AD01 |
Change of registered address from 24 Bridge Street Newport NP20 4SF on 2024/02/07 to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/26
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/26
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070309210001, created on 2020/05/01
filed on: 5th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Bridge Street Newport South Wales NP20 4SF on 2017/10/04 to 24 Bridge Street Newport NP20 4SF
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/26
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/26
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Bridge Street Newport Gwent NP20 4SF on 2014/10/03 to 24 Bridge Street Newport South Wales NP20 4SF
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/26
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/26
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2011
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, November 2011
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/26
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 16th, June 2011
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed thomas mcatee LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/01/11
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, January 2011
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/26 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/26
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/02/28. Originally it was 2010/09/30
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lj patrick plant LIMITEDcertificate issued on 25/02/10
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/02/12
change of name
|
|
NEWINC |
Company registration
filed on: 26th, September 2009
| incorporation
|
Free Download
(14 pages)
|