AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 24th September 2020 secretary's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd July 2019 secretary's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2019 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2019 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 5a Claire Road Kirby Cross Frinton-on-Sea Essex CO13 0LY England on 20th December 2017 to 8 Landermere Farm Buildings Walton Road Thorpe-Le-Soken Clacton-on-Sea CO16 0NJ
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 18th January 2016 to Unit 5a Claire Road Kirby Cross Frinton-on-Sea Essex CO13 0LY
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Searle Way Eight Ash Green Colchester CO6 3QS United Kingdom on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2nd September 2008 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/03/2008 from 820 the crescent colchester business park colchester essex CO4 9YQ
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 22nd May 2007 with complete member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(5 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 22nd May 2007
annual return
|
|
363s |
Annual return drawn up to 22nd May 2007 with complete member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(5 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 22nd May 2007
annual return
|
|
287 |
Registered office changed on 06/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 29th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 29th, January 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 3rd May 2006 with complete member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 3rd May 2006 with complete member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 3rd May 2006
annual return
|
|
CERTNM |
Company name changed anglia vehicle linings LIMITEDcertificate issued on 29/06/05
filed on: 29th, June 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anglia vehicle linings LIMITEDcertificate issued on 29/06/05
filed on: 29th, June 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On 26th May 2005 Secretary resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 26th May 2005 Director resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 26th May 2005 New secretary appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 26th May 2005 Secretary resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 26th May 2005 New secretary appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 26th May 2005 Director resigned
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 30th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 30th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(19 pages)
|