TM01 |
Director's appointment was terminated on Sunday 31st December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th October 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 20th October 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 9th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 094328350005, created on Friday 28th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 094328350004, created on Tuesday 12th January 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, August 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2020
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 094328350003, created on Wednesday 22nd July 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 094328350002 satisfaction in full.
filed on: 29th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st August 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094328350001 satisfaction in full.
filed on: 21st, February 2019
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 15th November 2018) of a secretary
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yeovil precision castings LIMITEDcertificate issued on 02/11/16
filed on: 2nd, November 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th October 2016
filed on: 18th, October 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bridge Road North Bridge Road North Wrexham Industrial Estate Wrexham LL13 9PS. Change occurred on Monday 14th March 2016. Company's previous address: Unit 5 Pen Mill Trading Estate 9-11 Buckland Road Yeovil Somerset BA21 5EF.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 27th January 2016.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094328350002, created on Friday 4th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(29 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094328350001, created on Friday 2nd October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(24 pages)
|
CERTNM |
Company name changed charlton 2 LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, September 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
2750000.00 GBP is the capital in company's statement on Tuesday 14th July 2015
filed on: 24th, July 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(41 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|