AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hulme Hall Hulme Hall Lane Allostock Knutsford WA16 9JN England to 227 Gresty Road Crewe CW2 5AA on March 9, 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2020: 2.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Adswood Lane West Stockport Cheshire SK3 8HZ to Hulme Hall Hulme Hall Lane Allostock Knutsford WA16 9JN on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Sandford Crescent Weston Crewe CW2 5GJ to 47 Adswood Lane West Stockport Cheshire SK3 8HZ on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 24th, September 2013
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 9, 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 8, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 8, 2012. Old Address: Cotton Hall Middlewich Road Holmes Chapel Crewe Cheshire CW4 7ET United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 8, 2012. Old Address: 10 Sandford Crescent Weston Crewe CW2 5GJ England
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 31, 2009 to March 31, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 16, 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smallwood trading LIMITEDcertificate issued on 12/03/09
filed on: 10th, March 2009
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(12 pages)
|