CH01 |
On 2024/01/01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(22 pages)
|
TM01 |
2021/10/18 - the day director's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 18th, January 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 31st, May 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 15th, June 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, June 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 4th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/04/10 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 21st, May 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/04/10 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/02/28
filed on: 6th, November 2013
| accounts
|
Free Download
(18 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gilder trade parts LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2012/12/31 to 2013/02/28
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/10 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/08 from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, March 2013
| resolution
|
Free Download
(11 pages)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/03/07 - the day secretary's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/07.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/03/07 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 3rd, September 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/04/10 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/04/10 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 18th, May 2011
| accounts
|
Free Download
(16 pages)
|
TM01 |
2011/04/15 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 2nd, June 2010
| accounts
|
Free Download
(17 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/10 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 23rd, December 2009
| accounts
|
Free Download
(16 pages)
|
287 |
Registered office changed on 17/06/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/17 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 2nd, November 2008
| accounts
|
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/12/2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/05/27 with shareholders record
filed on: 27th, May 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/14 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New secretary appointed;new director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/14 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/08/14 New secretary appointed;new director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/14 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/14 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/08/14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/07 from: 99 saltergate, chesterfield, derbyshire S40 1LD
filed on: 14th, August 2007
| address
|
Free Download
|
287 |
Registered office changed on 14/08/07 from: 99 saltergate chesterfield derbyshire S40 1LD
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brmco (157) LIMITEDcertificate issued on 04/06/07
filed on: 4th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brmco (157) LIMITEDcertificate issued on 04/06/07
filed on: 4th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|