AD01 |
Change of registered address from C/O David Muncaster 27 Westmorland Street Barrow-in-Furness Cumbria LA14 5AS on 2023/10/11 to 122 Holker Street Barrow-in-Furness LA14 5RU
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, June 2018
| accounts
|
Free Download
(2 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)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/24
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/16
capital
|
|
AD01 |
Change of registered address from 43 Strathmore Avenue Walney Barrow in Furness Cumbria LA14 3DH on 2015/09/16 to C/O David Muncaster 27 Westmorland Street Barrow-in-Furness Cumbria LA14 5AS
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2014/06/01 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/24
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/24
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/24
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 3rd, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/24
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/24
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/08/24 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/24 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/09/15 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 28th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/01/30 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2007 to 31/12/2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 9th, June 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2007/10/19 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/10/19 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On 2006/11/14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/14 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/14 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/14 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006/11/01. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006/11/01. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dave oglethorpe LIMITEDcertificate issued on 10/11/06
filed on: 10th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dave oglethorpe LIMITEDcertificate issued on 10/11/06
filed on: 10th, November 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/10/06 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tillspot LTDcertificate issued on 09/10/06
filed on: 9th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tillspot LTDcertificate issued on 09/10/06
filed on: 9th, October 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On 2006/09/20 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/20 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/20 New secretary appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/09/20 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/09/08 Director resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/08 Secretary resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/08 Secretary resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/08 Director resigned
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2006
| incorporation
|
Free Download
(12 pages)
|