CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th October 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2016: 100.00 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT on 12th February 2015 to Unit 22 Imex Business Park Ormonde Street Stoke-on-Trent ST4 3NP
filed on: 12th, February 2015
| address
|
|
CH01 |
On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN on 9th December 2011
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed peter nixon welding & fabrication LIMITEDcertificate issued on 24/06/10
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th June 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2010
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 14th May 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 14th May 2009 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 14th May 2009 Secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shk 141 LIMITEDcertificate issued on 06/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(10 pages)
|