AA01 |
Accounting period ending changed to September 30, 2019 (was March 31, 2020).
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Argyll House Liverpool Gardens Worthing West Sussex BN11 1RY. Change occurred on October 23, 2019. Company's previous address: Unit 13 Thesiger Close Worthing West Sussex BN11 2RN England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 13 Thesiger Close Worthing West Sussex BN11 2RN. Change occurred on July 1, 2016. Company's previous address: C/O C/O Partridge Plastics Unit G Northbrook Trading Estate 20 Northbrook Road Worthing West Sussex BN14 8PN.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 24, 2011. Old Address: Unit E Northbrook Trading Estate 20 Northbrook Road Worthing West Sussex BN14 8DN
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 1, 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to August 22, 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 21st, August 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to August 21, 2006 - Annual return with full member list
filed on: 21st, August 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 14th, August 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2004
filed on: 5th, August 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to July 27, 2005 - Annual return with full member list
filed on: 27th, July 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2003
filed on: 29th, July 2004
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to July 22, 2004 - Annual return with full member list
filed on: 22nd, July 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2002
filed on: 5th, August 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to July 30, 2003 - Annual return with full member list
filed on: 30th, July 2003
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 7, 2002 - Annual return with full member list
filed on: 7th, November 2002
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to November 7, 2002 (Secretary resigned)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2001
filed on: 30th, July 2002
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/07/02 from: vps company care st. Davids somerset avenue bordon hampshire GU35 0BE
filed on: 11th, July 2002
| address
|
Free Download
(1 page)
|
288a |
On July 11, 2002 New secretary appointed
filed on: 11th, July 2002
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 998 shares on September 26, 2001. Value of each share 1 £, total number of shares: 1000.
filed on: 3rd, October 2001
| capital
|
Free Download
(2 pages)
|
363a |
Period up to September 27, 2001 - Annual return with full member list
filed on: 27th, September 2001
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/00 to 30/09/00
filed on: 16th, August 2001
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 16, 2001 - Annual return with full member list
filed on: 16th, August 2001
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2000
filed on: 16th, August 2001
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed larkin LIMITEDcertificate issued on 15/08/01
filed on: 15th, August 2001
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/11/99 from: st. Davids somerset avenue bordon hampshire GU35 0BE
filed on: 11th, November 1999
| address
|
Free Download
(2 pages)
|
288a |
On November 11, 1999 New secretary appointed
filed on: 11th, November 1999
| officers
|
Free Download
(3 pages)
|
288a |
On November 11, 1999 New director appointed
filed on: 11th, November 1999
| officers
|
Free Download
(3 pages)
|
288a |
On November 11, 1999 New director appointed
filed on: 11th, November 1999
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/10/99 from: 381 kingsway hove east sussex BN3 4QD
filed on: 13th, October 1999
| address
|
Free Download
(1 page)
|
288b |
On October 13, 1999 Director resigned
filed on: 13th, October 1999
| officers
|
Free Download
(1 page)
|
288b |
On October 13, 1999 Secretary resigned
filed on: 13th, October 1999
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 1999
| incorporation
|
Free Download
(14 pages)
|