AD01 |
Address change date: 23rd February 2024. New Address: Lynstock House Lynstock Way Lostock Bolton BL6 4SA. Previous address: PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
4th October 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
21st August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hember LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, August 2014
| mortgage
|
Free Download
(1 page)
|
TM01 |
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
10th June 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2013 to 31st May 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st January 2014: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
1st September 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
14th July 2011 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2011 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2011 - the day director's appointment was terminated
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hember plant hire (2010) LIMITEDcertificate issued on 17/01/11
filed on: 17th, January 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2011
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, January 2011
| change of name
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, January 2011
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(10 pages)
|