AD01 |
New registered office address Units 1-3 Sandybrook Garage Buxton Road Sandybrook Ashbourne DE6 2AQ. Change occurred on Tuesday 16th January 2024. Company's previous address: Unit 2, Beverley Court Elmtree Road Teddington TW11 8st United Kingdom.
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 16th May 2023 secretary's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2, Beverley Court Elmtree Road Teddington TW11 8st. Change occurred on Tuesday 16th May 2023. Company's previous address: Unit 2, Beverley Court Elmtree Road Teddington Middlesex TW11 8st United Kingdom.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2, Beverley Court Elmtree Road Teddington Middlesex TW11 8st. Change occurred on Tuesday 16th May 2023. Company's previous address: Unit 1 - 3 Sandybrook Garage Buxton Road Sandybrook Ashbourne Derbyshire DE6 2AQ United Kingdom.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 - 3 Sandybrook Garage Buxton Road Sandybrook Ashbourne Derbyshire DE6 2AQ. Change occurred on Tuesday 16th May 2023. Company's previous address: 39 Lodge Farm Chase Ashbourne Derbyshire DE6 1GY United Kingdom.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 15th May 2023 secretary's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Lodge Farm Chase Ashbourne Derbyshire DE6 1GY. Change occurred on Monday 15th May 2023. Company's previous address: 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 5th April 2021
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th April 2021.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th October 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 4th November 2009 from the Glasshouse, 5a Hampton Road Hampton Hill Middx TW12 1JN
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 3rd November 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd November 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 29th October 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 07/12/06 from: 132 munster road teddington middlesex TW11 9LW
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/06 from: 132 munster road teddington middlesex TW11 9LW
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 7th December 2006 - Annual return with full member list
filed on: 7th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 7th December 2006 - Annual return with full member list
filed on: 7th, December 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed funky windbreaks LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed funky windbreaks LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2005
| incorporation
|
Free Download
(10 pages)
|