AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/04 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
AD01 |
Address change date: 2015/07/01. New Address: Rosebay House Rosebay Road Littleburn Industrial Estate, Langley Moor Durham DH7 8HJ. Previous address: Rosebay Road Littleburn Industrial Estate Langley Moor Durham Co. Durham DH7 8HJ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/06/04 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/04 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/04 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2012/01/20 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/01/20 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2012/01/31, originally was 2012/02/28.
filed on: 18th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/04 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
2011/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/15 from Unit 5a Durham Business Centre Littleburn Rd, Langley Moor Durham DH7 8HG
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/08/27.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/08/27.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/07/01
filed on: 26th, August 2010
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 18th, August 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/04 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/06/04 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/04 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/08 from Unit 5 Durham Business Centre Langley Moor Durham DH7 8HG
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2010/01/31 to 2010/02/28
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 22nd, February 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bucket-tec LTDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/01/18
filed on: 18th, January 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/12/31
filed on: 31st, December 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 2009/08/24 Appointment terminated director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/01/2010
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 2009/03/09 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/09 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/02/17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/17 Secretary appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed construction bucket refurbishment LTDcertificate issued on 09/02/09
filed on: 9th, February 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed md 50 LIMITEDcertificate issued on 21/01/09
filed on: 20th, January 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/2009 from frederick house dean group business park brenda road hartlepool TS25 2BW
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/01/15 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008/09/24 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed soccer sensations (leasehold properties) LTDcertificate issued on 17/09/08
filed on: 16th, September 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008/09/16 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/16 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/06/10 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/09 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/09 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/06/09 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2008
| incorporation
|
Free Download
(13 pages)
|