AA |
Accounts for a small company made up to Saturday 30th September 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085561400002 satisfaction in full.
filed on: 23rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085561400003, created on Monday 13th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 14th August 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2018
| incorporation
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085561400002, created on Wednesday 11th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085561400001, created on Wednesday 11th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(47 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
CERTNM |
Company name changed trebilcock farm turbine LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th October 2013 from Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Monday 30th June 2014
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2013
| incorporation
|
Free Download
(15 pages)
|