AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England on 4th May 2022 to Unit 7 Wellington Road Tharston Industrial Estate Long Stratton, Norwich Norfolk NR15 2PE
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Acorn Court Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL on 7th September 2017 to 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st September 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Orchard House Accounting Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL on 29th May 2015 to 2 Acorn Court Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Orchard House Accounting Limited Station Road Lenwade Norwich Norfolk NR9 5LY on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 100 GBP
capital
|
|
AP03 |
On 24th May 2013, company appointed a new person to the position of a secretary
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed alders removals and storage LTD.certificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 20th July 2012 secretary's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 2 Orchard Close Forncett St Peter Norwich Norfolk NR16 1HS on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 7 Wellington Road Tharston Industrial Estate Long Stratton Norwich Norfolk NR15 2PE on 1st September 2010
filed on: 1st, September 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 10th July 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 18th August 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 29th, May 2009
| resolution
|
Free Download
(11 pages)
|
CERTNM |
Company name changed sonnet motors LIMITEDcertificate issued on 26/05/09
filed on: 21st, May 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 17th September 2008 with complete member list
filed on: 17th, September 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 21st September 2007 with complete member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 21st September 2007 with complete member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 12th, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 12th, February 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 22nd August 2006 with complete member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 22nd August 2006 with complete member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/10/05 from: 66 glenlea road london eltham SE9 1DZ
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/05 from: 66 glenlea road london eltham SE9 1DZ
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 14th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, October 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 14th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, October 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd July 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 22nd July 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 21st July 2005 New director appointed
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2005 Director resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2005 Director resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 21st July 2005 New director appointed
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2005 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 21st July 2005 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/05 from: 88A tooley street london bridge london SE1 2TF
filed on: 21st, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/05 from: 88A tooley street london bridge london SE1 2TF
filed on: 21st, July 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(10 pages)
|