AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 14, 2020 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, September 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, September 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/02/07 from: highfields 182 watnall road hucknall nottingham NG15 6FB
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/07 from: highfields 182 watnall road hucknall nottingham NG15 6FB
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On August 8, 2005 New director appointed
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 8, 2005 New director appointed
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 14, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 14, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2005
| capital
|
Free Download
(2 pages)
|
288b |
On March 10, 2005 Director resigned
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 10, 2005 Director resigned
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2005 New secretary appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2005 Secretary resigned
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 10, 2005 Secretary resigned
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 10, 2005 New secretary appointed
filed on: 10th, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, March 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed D.J. elkington and co. LIMITEDcertificate issued on 09/03/05
filed on: 9th, March 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed D.J. elkington and co. LIMITEDcertificate issued on 09/03/05
filed on: 9th, March 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2005
| incorporation
|
Free Download
(15 pages)
|