AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 27th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
30th March 2023 - the day director's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th August 2022. New Address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR. Previous address: 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(3 pages)
|
TM02 |
27th October 2017 - the day secretary's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
30th June 2016 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 2.00 GBP
capital
|
|
TM01 |
12th February 2015 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed GB oils isle of man LIMITEDcertificate issued on 27/09/13
filed on: 27th, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd August 2013: 2 GBP
capital
|
|
CH03 |
On 14th February 2013 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
22nd October 2012 - the day secretary's appointment was terminated
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 13th August 2012 secretary's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
13th February 2012 - the day secretary's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sercom acquisitions uk LIMITEDcertificate issued on 13/02/12
filed on: 13th, February 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
13th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13th February 2012
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
13th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13th October 2010
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from a Days Healthcare Uk Ltd North Road, Bridgend Industrial Bridgend Industrial Estate Bridgend Cf31 3Top on 22nd June 2010
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
25th February 2010 - the day director's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th July 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th August 2008 with shareholders record
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th November 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th September 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th September 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(4 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 14th September 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on 22nd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 22nd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 3rd, September 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed blakedew 684 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blakedew 684 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(13 pages)
|