CS01 |
Confirmation statement with no updates September 28, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 9, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Shoulderstick Haul Wheelers Hill Little Waltham Chelmsford Essex CM3 3LZ to 20 the Street Little Waltham Chelmsford CM3 3NS on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 28, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 28, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 25, 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 22, 2012. Old Address: Forge Cottage Chignal Road Chignal Smealey Chelmsford Essex CM1 4SZ
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 28, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to May 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 1, 2009
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/09/2009 from forge cottage chignal road chignal smealey chelmsford essex CM1 4SZ united kingdom
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2009 from holed stone barn sisted cottage farm hollies rd bradwell braintree, CM77 8DZ
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 12th, June 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 28/02/2009
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed central concrete cutting LIMITEDcertificate issued on 16/02/09
filed on: 13th, February 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 10, 2008
filed on: 10th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 21, 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 28, 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 28, 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
| incorporation
|
Free Download
(30 pages)
|