CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 King Charles House Cavalier Court, Bumpers Farm Chippenham SN14 6LH. Change occurred on October 16, 2017. Company's previous address: C/O Natural Numbers Ltd Syms Yard Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 12 Broadleas Park Devizes Wiltshire SN10 5JB
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 21, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 13th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed b & s muir builders LTDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 1, 2011 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(10 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to May 8, 2008 (Secretary resigned)
annual return
|
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 30, 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on January 9, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On May 30, 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on January 9, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On May 30, 2007 Director resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(17 pages)
|