AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2020, originally was Thursday 30th April 2020.
filed on: 22nd, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE to Elm Tree House Handley Clay Cross Chesterfield Derbyshire S45 9AT on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 28th March 2017
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 21st March 2017 secretary's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
CH01 |
On Thursday 9th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed diane hammerton LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st May 2013 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 30th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 8th July 2010.
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd March 2010 from 94-96 Saltergate Chesterfield Derbyshire S40 1LG
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 6th May 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 6th August 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2008 from richmond court, 216 capstone road, bournemouth dorset BH8 8RX
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(17 pages)
|