CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England on 16th March 2021 to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2019: 9.00 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom on 11th June 2020 to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England on 25th February 2020 to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on 3rd December 2018 to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2012: 6.00 GBP
filed on: 18th, January 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed darby & carr LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st June 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(22 pages)
|