AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Coltpark Woods Hamsterley Colliery Newcastle upon Tyne NE17 7SP England to 42 the Glade North Walbottle Newcastle upon Tyne NE15 9XJ on December 29, 2022
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On March 9, 2021 secretary's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Grayling Road Rosewood Park, Lobley Hill Gateshead Tyne and Wear NE11 9nd to 1 Coltpark Woods Hamsterley Colliery Newcastle upon Tyne NE17 7SP on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed barbreck LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 19, 2020 secretary's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rl mcneill LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 14, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 23, 2010. Old Address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
filed on: 23rd, June 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 10, 2009. Old Address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/08/2009 from 1 grayling road rosewood park lobley hill gateshead tyne & wear NE11 9ND
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 23, 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On December 22, 2008 Secretary appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 22, 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/2008 from 1 grayling road rosewood park losley hill gateshead tyne & wear NE11 9ND
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed r l john LIMITEDcertificate issued on 02/01/08
filed on: 2nd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r l john LIMITEDcertificate issued on 02/01/08
filed on: 2nd, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 14, 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On December 14, 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(12 pages)
|