AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 14th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-16
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Griffin Farm Appledore Ashford TN26 2BA England to Swm Offices Headcorn Road Biddenden Ashford TN27 8JY on 2022-06-09
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-16
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-16
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-01-16
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Griffin Farm Appledore Ashford TN26 2BA on 2020-01-13
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-12-18
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-18
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-18
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-18
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-18
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-12-18
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-18
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060539290001, created on 2019-07-15
filed on: 15th, July 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2019-01-16
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-16
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-16
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-16 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-16 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-16 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-29: 4.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-01-16 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-16 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 25th, November 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed durable contracts roofing LIMITEDcertificate issued on 25/11/11
filed on: 25th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-11-15
change of name
|
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-16 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-01-16 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-01-20
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 8th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-01-22
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-01-22
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 6th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 6th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on 2007-01-16. Value of each share 1 £, total number of shares: 4.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on 2007-01-16. Value of each share 1 £, total number of shares: 4.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-01-25 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-25 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(20 pages)
|