AA |
Dormant company accounts made up to April 30, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 5, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(10 pages)
|
CH03 |
On July 6, 2012 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 5, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed s & c millar LIMITEDcertificate issued on 26/10/10
filed on: 26th, October 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 25, 2010 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 5, 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, July 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, July 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to July 8, 2008
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, October 2006
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, October 2006
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed riverford home delivery (dorset) LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed riverford home delivery (dorset) LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 20th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 20th, July 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(13 pages)
|