CS01 |
Confirmation statement with no updates 2024/01/19
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/06. New Address: Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ. Previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/19
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/19
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2017/12/31 to 2018/03/31
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/24. New Address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ. Previous address: Livermore House High Street Dunmow Essex CM6 1AW England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/19
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071034800001, created on 2016/07/06
filed on: 20th, July 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2015/12/18 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/05. New Address: Livermore House High Street Dunmow Essex CM6 1AW. Previous address: 18 st. Thomas Road Brentwood Essex CM14 4DB
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/18 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/18 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/18 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/05 from 12-14 Westbury Drive Brentwood Essex CM14 4JZ
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/14 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/12/14 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/14 from Leigh House Weald Road Brentwood Essex CM14 4SX
filed on: 14th, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2010/04/06 - the day director's appointment was terminated
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/01.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/29.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/03/29 - the day secretary's appointment was terminated
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/03/29 - the day director's appointment was terminated
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/03/29 - the day director's appointment was terminated
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fendick LIMITEDcertificate issued on 03/03/10
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/02/25
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2009
| incorporation
|
Free Download
(17 pages)
|