AA |
Dormant company accounts made up to April 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from March 31, 2016 to April 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to 95 High Street Street Somerset BA16 0EZ on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Island House, Midsomer Norton, Radstock Somerset BA3 2DZ to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT on December 5, 2015
filed on: 5th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 29, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 29, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 29, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 29, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 29, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 2, 2009
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/07 from: c/o king watkins, the island house, midsomer norton radstock somerset BA3 2DZ
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: c/o king watkins, the island house, midsomer norton radstock somerset BA3 2DZ
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 2, 2006
filed on: 2nd, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 2, 2006
filed on: 2nd, February 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to February 18, 2005
filed on: 18th, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 18, 2005
filed on: 18th, February 2005
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2004 New director appointed
filed on: 10th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2004 New secretary appointed
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2004 Director resigned
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2004 Director resigned
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2004 New director appointed
filed on: 10th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2004 Secretary resigned
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2004 New secretary appointed
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2004 Secretary resigned
filed on: 10th, March 2004
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 9th, March 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 9th, March 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2004
| incorporation
|
Free Download
(12 pages)
|