AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 27th Jun 2021 to Thu, 30th Sep 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Jun 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 27th Jun 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 27th Jun 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Jun 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 100.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
|
AD01 |
Address change date: Fri, 3rd Feb 2017. New Address: Unit 1a, Coln Industrial Estate Old Bath Road Colnbrook London SL3 0NJ. Previous address: Unit 1a, Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: Unit 1a, Coln Industrial Estate Old Bath Road Colnbrook Slough Berkshire SL3 0NJ. Previous address: Unit 1a Coln Estate Old Bath Road Colnbrook London SL3 0NJ
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jan 2017. New Address: Unit 1a Coln Estate Old Bath Road Colnbrook London SL3 0NJ. Previous address: Flat 2, Ashdown 7, Cambalt Road Putney London SW15 6EL
filed on: 25th, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 100.00 GBP
capital
|
|
CH01 |
On Mon, 15th Feb 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 3rd, January 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 17th Feb 2015. New Address: Flat 2, Ashdown 7, Cambalt Road Putney London SW15 6EL. Previous address: 35 Shaw Drive Walton on Thames Surrey KT12 2LP
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ash removals LTDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Nov 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 17th Nov 2010. Old Address: Chapel House Farm Pinks Hill Wood Street Guildford Surrey GU3 3BP
filed on: 17th, November 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 14th Feb 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 21st Jul 2010 to Wed, 30th Jun 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 21st Jul 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 28th Feb 2009 to Tue, 21st Jul 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed elf removals LIMITEDcertificate issued on 13/10/09
filed on: 13th, October 2009
| change of name
|
Free Download
(3 pages)
|
288b |
On Thu, 6th Aug 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2009 from unit 487 22 eden street kingston KT11DN
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Jul 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 23rd Jul 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 7th Jul 2009 with shareholders record
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed A2B removals and transport LIMITEDcertificate issued on 30/09/08
filed on: 27th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|