AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: October 1, 2019) of a secretary
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2016
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, February 2016
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2016: 10000.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 30, 2015 - 5.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 18th, January 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2014
filed on: 12th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 31, 2014) of a secretary
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 10.00 GBP
capital
|
|
SH01 |
Capital declared on September 1, 2014: 10.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 23, 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 1st, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to December 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, May 2010
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pc tooling LIMITEDcertificate issued on 28/01/09
filed on: 27th, January 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On January 22, 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/2008 from 12/c coatham avenue aycliffe industrial park newton aycliffe county durham DL5 6DB united kingdom
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 2, 2008 Appointment terminated secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 2, 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 2, 2008 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 28th, May 2008
| resolution
|
Free Download
(14 pages)
|
CERTNM |
Company name changed duckulars express LIMITEDcertificate issued on 30/05/08
filed on: 24th, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/2008 from 1 field house close wetherby west yorkshire LS22 6UD england
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
288b |
On May 22, 2008 Appointment terminated director
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2008 Secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2008 Appointment terminated secretary
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On May 9, 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2008 Appointment terminated director
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 9, 2008 Secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(14 pages)
|