AD01 |
Change of registered address from Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH United Kingdom on Thu, 4th Jan 2024 to Stobart Central Operations Stretton Green Distribution Park Langford Way Warrington Cheshire WA4 4TQ
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 22nd, July 2021
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Nov 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 426316.00 GBP
filed on: 29th, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Apr 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Aug 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Mar 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2018
filed on: 4th, March 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Aug 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 13th, April 2019
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 28th Nov 2018
filed on: 20th, December 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, December 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2019 to Fri, 30th Nov 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2018
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Fri, 13th Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, July 2018
| resolution
|
Free Download
(52 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Aug 2016
filed on: 23rd, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 400000.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 400000.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom on Wed, 16th Dec 2015 to Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(20 pages)
|