CH01 |
On Mon, 6th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, July 2023
| accounts
|
Free Download
(35 pages)
|
TM01 |
Tue, 20th Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Fri, 17th Sep 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 29th Jan 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Mar 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Mar 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 5th Jan 2014: 140.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thu, 8th Sep 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: Riverside Industrial Estate Riverside Road Sunderland SR5 3JG. Previous address: Corner of Riverside Road and Burntland Avenue, Southwick Sunderland Tyne and Wear SR5 3JG
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 31st Aug 2016
filed on: 31st, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 30th Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Aug 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bottling machinery rentals LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd May 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2013
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Dec 2011 - the day director's appointment was terminated
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 9th Sep 2011. Old Address: 1/3 Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG United Kingdom
filed on: 9th, September 2011
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(47 pages)
|