AA |
Full accounts for the period ending 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 4th January 2019. New Address: C/O Lemon Groundwork Solutions Ltd Russell Gardens Wickford Essex SS11 8BH. Previous address: C/O W B Lemon & Co Limited Russell Gardens Wickford Essex SS11 8BL
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 055956310001, created on 6th September 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 50.00 GBP
capital
|
|
CH01 |
On 14th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th July 2015: 50.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
31st July 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 18th October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 100.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 18th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 18th October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 6th October 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th October 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3rd November 2010
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th October 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th October 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for the year ending on 31st October 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to 17th December 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 31st October 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to 20th December 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 31st October 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return up to 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 9th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
filed on: 16th, November 2005
| address
|
Free Download
(1 page)
|
288a |
On 16th November 2005 New secretary appointed;new director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 4th November 2005 Secretary resigned
filed on: 4th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 4th November 2005 Director resigned
filed on: 4th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(14 pages)
|