CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081674030006, created on Tuesday 4th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 081674030003 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081674030004 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081674030005, created on Wednesday 1st June 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd March 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081674030001 satisfaction in full.
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081674030004, created on Friday 26th March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 081674030002 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on Thursday 7th November 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081674030003, created on Tuesday 8th October 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081674030002, created on Friday 31st March 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081674030001, created on Tuesday 31st January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed just export finance LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brook Court Whittington Road Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester WR2 5HP on Monday 20th April 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bromyard LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(20 pages)
|