AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Soval Lodge Blackwaterfoot Isle of Arran KA27 8HB United Kingdom to Tormore Cottage Machrie Isle of Arran North Ayrshire KA27 8DX on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2018: 300.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On November 20, 2017 - new secretary appointed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 20, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 20, 2017: 200.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Torrylinn Kilmory Brodick Isle of Arran North Ayrshire KA27 8PQ to Soval Lodge Blackwaterfoot Isle of Arran KA27 8HB on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 17, 2016: 150.00 GBP
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
On August 1, 2016 - new secretary appointed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2015: 125.00 GBP
capital
|
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2014: 125.00 GBP
capital
|
|
CH03 |
On December 1, 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Soval Lodge Blackwaterfoot Isle of Arran KA27 8HB to Torrylinn Kilmory Brodick Isle of Arran North Ayrshire KA27 8PQ on November 6, 2014
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 2, 2014: 115.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 125.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: Soval Lodge Blackwaterfoot Isle of Arran KA27 8HB
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On January 10, 2014 - new secretary appointed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 10, 2014: 100.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 18, 2010 - new secretary appointed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 2, 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, September 2008
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed arran woodfuels LIMITEDcertificate issued on 29/08/08
filed on: 26th, August 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On February 5, 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 5, 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: soval lodge blackwaterfoot isle of arran KA27 8HB
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: soval lodge blackwaterfoot isle of arran KA27 8HB
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(11 pages)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(11 pages)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|