SH03 |
Report of purchase of own shares
filed on: 23rd, November 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Jul 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2, Block 4 Ty Coch Way Cwmbran Torfaen NP44 7EZ Wales on Tue, 19th Feb 2019 to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Block 4 Ty Coch Way Cwmbran Torfaen NP44 7EZ on Fri, 12th Oct 2018 to Unit 2, Block 4 Ty Coch Way Cwmbran Torfaen NP44 7EZ
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Feb 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Feb 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: Woodland Works Station Road Pontnewydd Cwmbran Gwent NP44 2YP
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed sonny supplies LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 15th Oct 2012 to change company name
change of name
|
|
AP01 |
On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 11th Oct 2012: 100.00 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Wed, 31st Oct 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Oct 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 26th, August 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 18th Apr 2011. Old Address: 60 Broad Street Blaenavon Pontypool Gwent NP4 9NF United Kingdom
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bow-cem supplies LIMITEDcertificate issued on 24/11/10
filed on: 24th, November 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 24th Nov 2010. Old Address: 23 Coed Y Gric Road Griffithstown Pontypool Torfaen NP4 5HE United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(18 pages)
|