AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: 51 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD. Previous address: 29 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd March 2015. New Address: 29 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD. Previous address: Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 4.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 18 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
10th May 2012 - the day director's appointment was terminated
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Duke of York 8 Barton Street Tewkesbury Gloucestershire GL20 5PP on 30th November 2009
filed on: 30th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 26th November 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 30th November 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 10th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 10th, December 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/06 from: the old duke york, 8 barton street, tewkesbury gloucestershire GL20 5PP
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/12/06 from: the old duke york, 8 barton street, tewkesbury gloucestershire GL20 5PP
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bcomp 3000 LIMITEDcertificate issued on 17/07/06
filed on: 17th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 3000 LIMITEDcertificate issued on 17/07/06
filed on: 17th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drinkwater construction LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drinkwater construction LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(21 pages)
|
288b |
On 11th November 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 11th November 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|