AD01 |
Registered office address changed from Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on Tuesday 1st August 2023
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Friday 9th June 2023
filed on: 9th, June 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th January 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 142 New London Road Chelmsford CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Sunday 30th November 2014
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Saturday 29th November 2014 - new secretary appointed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dyson and taylor construction (south east) LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 3rd July 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Friday 8th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th February 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brick tinting uk LTDcertificate issued on 11/08/08
filed on: 7th, August 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 18th February 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 18th February 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Monday 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 2nd July 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 2nd July 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 142 new london road chelmsford essex CM2 0AW
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 142 new london road chelmsford essex CM2 0AW
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(13 pages)
|