AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 4th January 2022 secretary's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
On Monday 30th October 2017 - new secretary appointed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 30th October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from P O Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Orchard House Orchard Waye Uxbridge Middlesex UB8 2BP on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 20th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 22nd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 12th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 6th January 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 17th December 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 18th, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 8th January 2007
filed on: 8th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 30th, October 2006
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed village home services LIMITEDcertificate issued on 02/03/06
filed on: 2nd, March 2006
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 18th January 2006
filed on: 18th, January 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 16th, January 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 23/07/05 from: 5 robinswood close beaconsfield buckinghamshire HP9 2BQ
filed on: 23rd, July 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 8th December 2004
filed on: 8th, December 2004
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 8th December 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 16/07/04 from: 17 long close farnham common bucks SL2 3EJ
filed on: 16th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Thursday 8th April 2004 Secretary resigned
filed on: 8th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 8th April 2004 New secretary appointed
filed on: 8th, April 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 5th April 2004 Director resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 12th December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2004
| capital
|
Free Download
(2 pages)
|
288a |
On Sunday 25th January 2004 New director appointed
filed on: 25th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/01/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 6th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 6th January 2004 New secretary appointed
filed on: 6th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 6th January 2004 New director appointed
filed on: 6th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th January 2004 Secretary resigned
filed on: 5th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th January 2004 Director resigned
filed on: 5th, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2003
| incorporation
|
Free Download
(30 pages)
|