CS01 |
Confirmation statement with no updates Friday 1st March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1B Thames Court Thames Court Goring Reading Oxfordshire RG8 9AQ. Change occurred on Sunday 25th February 2024. Company's previous address: Lane End House Manor Road Goring Reading RG8 9EB England.
filed on: 25th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 7th June 2019
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Lane End House Manor Road Goring Reading RG8 9EB. Change occurred on Saturday 11th May 2019. Company's previous address: 26 Springhill Road Goring on Thames Oxfordshire RG8 0DA.
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st March 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rebecca woolmington LIMITEDcertificate issued on 23/03/09
filed on: 19th, March 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 14th, October 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 10th March 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 27/06/07 from: abacus house high steet goring-on-thames RG8 9AR
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: abacus house high steet goring-on-thames RG8 9AR
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th April 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 11th April 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 5th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 5th, September 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 7th March 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th March 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th March 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th March 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(18 pages)
|