CS01 |
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC3732450004, created on Thu, 30th Dec 2021
filed on: 10th, January 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 17th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Feb 2018 to Thu, 31st May 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: 103a Main Street Newmains Wishaw ML2 9BG. Previous address: The Yard Wishaw Road Wishaw Lanarkshire ML2 8EZ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3732450003, created on Sat, 12th Dec 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3732450002, created on Fri, 27th Feb 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 10.00 GBP
capital
|
|
MR01 |
Registration of charge SC3732450001, created on Tue, 27th Jan 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed davis tents & events LTD.certificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 18th Aug 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed aldercrest LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Mar 2010
filed on: 25th, March 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Mar 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Mar 2010: 10.00 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 4th Mar 2010
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Mar 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Mar 2010. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Mar 2010 - the day director's appointment was terminated
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 2nd Mar 2010 - the day secretary's appointment was terminated
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(22 pages)
|