AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 23rd May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
23rd May 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 6 the Terrace Rugby Road Lutterworth LE17 4BW. Previous address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th April 2016. New Address: Unit 1 Clarkes Business Park Bilton Way Lutterworth Leicestershire LE17 4HJ. Previous address: 7 st. Johns Business Park Lutterworth Leicestershire LE17 4HB United Kingdom
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW at an unknown date
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed acothane dw LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 100.00 GBP
capital
|
|