AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was April 30, 2021).
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Chester Road Castle Bromwich Birmingham B36 9DA. Change occurred on November 4, 2020. Company's previous address: 48 Granby Avenue Birmingham B33 0TJ.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2014: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barnesmore plant hire LIMITEDcertificate issued on 28/03/13
filed on: 28th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 27, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: 27 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: 14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2011 new director was appointed.
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 21, 2011) of a secretary
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 2, 2011. Old Address: 4 Park Road Moseley Birmingham West Midlands B13 8AB England
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On December 13, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 26, 2010: 2.00 GBP
filed on: 29th, March 2010
| capital
|
Free Download
(4 pages)
|
288a |
On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(13 pages)
|