AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 19th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
19th May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
21st September 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
12th August 2022 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
12th August 2022 - the day secretary's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th June 2022. New Address: 45 Gresham Street London EC2V 7BG. Previous address: 25 Moorgate London EC2R 6AY United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th March 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2021. New Address: 25 Moorgate London United Kingdom EC2R 6AY. Previous address: C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hfs feltonpumphrey financial services LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2013: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th September 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lintott House, 81 Portsmouth Road, Guildford Surrey GU2 4BS on 13th September 2011
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 27th September 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th September 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd April 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th September 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hfs feltonpumphrey LIMITEDcertificate issued on 17/03/09
filed on: 12th, March 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return up to 23rd October 2008 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hfs feltons LIMITEDcertificate issued on 10/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th January 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd December 2006 with shareholders record
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 12 sheet street windsor berkshire SL4 1BG
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 30/06/06
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 29th December 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 8th November 2005 with shareholders record
filed on: 8th, November 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to 22nd October 2004 with shareholders record
filed on: 22nd, October 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2004
filed on: 20th, September 2004
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2003
filed on: 4th, March 2004
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 17th February 2004 with shareholders record
filed on: 17th, February 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2002
filed on: 17th, March 2003
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/02 to 30/04/02
filed on: 18th, December 2002
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 89 shares on 27th September 2001. Value of each share 1 £.
filed on: 18th, December 2002
| capital
|
Free Download
(2 pages)
|
363s |
Annual return up to 18th December 2002 with shareholders record
filed on: 18th, December 2002
| annual return
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, January 2002
| incorporation
|
Free Download
(10 pages)
|
288b |
On 9th January 2002 Secretary resigned
filed on: 9th, January 2002
| officers
|
Free Download
(1 page)
|
288b |
On 9th January 2002 Director resigned
filed on: 9th, January 2002
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed powerstop LIMITEDcertificate issued on 22/11/01
filed on: 22nd, November 2001
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/10/01 from: 312B high street orpington kent BR6 0NG
filed on: 15th, October 2001
| address
|
Free Download
(1 page)
|
288a |
On 15th October 2001 New director appointed
filed on: 15th, October 2001
| officers
|
Free Download
(2 pages)
|
288a |
On 15th October 2001 New director appointed
filed on: 15th, October 2001
| officers
|
Free Download
(6 pages)
|
288a |
On 15th October 2001 New secretary appointed
filed on: 15th, October 2001
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2001
| incorporation
|
Free Download
(17 pages)
|