AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 23, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Augustine Mission Hall the Quarries Boughton Monchelsea Maidstone Kent ME17 4NJ England to The Laurels Hatch Lane Brimpton Reading Berkshire RG7 4TR on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Shawley Way Epsom Surrey KT18 5PG England to St Augustine Mission Hall the Quarries Boughton Monchelsea Maidstone Kent ME17 4NJ on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 4, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed s & g truck trading LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blm transports LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mulberry Wharf Fishers Way Belvedere Industrial Estate Belvedere Kent DA17 6BS United Kingdom to 76 Shawley Way Epsom Surrey KT18 5PG on August 20, 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on June 20, 2015: 100.00 GBP
capital
|
|