AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-30 to 2022-01-31
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 20th, October 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 1st, February 2019
| accounts
|
Free Download
(12 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH at an unknown date
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS England to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH at an unknown date
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-01
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 6th, February 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 2017-11-02
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, October 2017
| resolution
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-08-02
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 20th, December 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-11-28 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-09-26 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-17 secretary's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 2015-06-30
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 18th, June 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2015-06-03
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-28 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 22nd, October 2014
| accounts
|
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 12th, August 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-04-30
filed on: 20th, January 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-11-28 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-24: 300.00 GBP
capital
|
|
CH03 |
On 2013-03-18 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ United Kingdom on 2013-12-24
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-03-20: 300.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-28 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2012-06-29 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spcd (midsomer norton) LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-01-30
change of name
|
|
AP01 |
New director was appointed on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-11-28 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 25th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-28 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-05-14
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-28 with full list of members
filed on: 10th, January 2010
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2009-12-10 - new secretary appointed
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2009-12-31 to 2010-04-30
filed on: 7th, December 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 2009-12-07
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2008-11-28 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 17th, October 2009
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, June 2009
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed spcd (morriston) LIMITEDcertificate issued on 18/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-12-10
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 30th, September 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2007-12-28
filed on: 28th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-12-28
filed on: 28th, December 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-05-17 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-05-17 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-01 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-05-01 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-19 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-19 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-01-09 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-09 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-09 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-01-09 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-09 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-09 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/07 from: 100 barbirolli square manchester M2 3AB
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-09 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/07 from: 100 barbirolli square manchester M2 3AB
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 9th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 9th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-01-09 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(18 pages)
|