PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 26th, March 2024
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 26th, March 2024
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2023-06-19 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 7th, August 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, August 2023
| accounts
|
Free Download
(56 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, July 2023
| accounts
|
Free Download
(56 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-22
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-01-31 to 2022-06-30
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-03-22
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-22
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Tyttenhanger Farm Coursers Road Colney Heath Hertfordshire AL4 0PG. Change occurred on 2022-03-03. Company's previous address: Witham Timber Riverside Industrial Estate Lealand Way Boston Lincolnshire PE21 7SW.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-01
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Witham Timber Riverside Industrial Estate Lealand Way Boston Lincolnshire PE21 7SW. Change occurred on 2016-11-18. Company's previous address: 32 the Crescent Spalding Lincolnshire PE11 1AF.
filed on: 18th, November 2016
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-01-31
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-12
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-12
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-02-28 to 2011-01-31
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-12
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-12
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 14th, December 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hedera screens (east) LTDcertificate issued on 18/10/09
filed on: 18th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-06
filed on: 6th, October 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-02 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2008-12-31 - Annual return with full member list
filed on: 31st, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-02-29
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-09-04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-09-03 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-12 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-12 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-12 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-13 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-13 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rock technology (western) LTDcertificate issued on 09/11/07
filed on: 9th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rock technology (western) LTDcertificate issued on 09/11/07
filed on: 9th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|