AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ. Change occurred on June 20, 2023. Company's previous address: Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ.
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 1, 2020: 15.00 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 4, 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: Brunel House Cook Way Bindow Road Taunton Somerset TA2 6BJ
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 29th, March 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 7th, April 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 20th, May 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to February 2, 2008 - Annual return with full member list
filed on: 2nd, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 2, 2008 - Annual return with full member list
filed on: 2nd, February 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to January 6, 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 6, 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 21st, June 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 21st, June 2006
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed K.W. fancy builders LIMITEDcertificate issued on 08/02/06
filed on: 8th, February 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed K.W. fancy builders LIMITEDcertificate issued on 08/02/06
filed on: 8th, February 2006
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to January 27, 2006 - Annual return with full member list
filed on: 27th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 27, 2006 - Annual return with full member list
filed on: 27th, January 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On January 11, 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 11, 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 11, 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 20th, May 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 20th, May 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to January 5, 2005 - Annual return with full member list
filed on: 5th, January 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 5, 2005 - Annual return with full member list
filed on: 5th, January 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 31/01/05
filed on: 28th, October 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/04 to 31/01/05
filed on: 28th, October 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/04 from: 12 st mary's street newport shropshire TF10 7AB
filed on: 15th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/04 from: 12 st mary's street newport shropshire TF10 7AB
filed on: 15th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On January 15, 2004 New secretary appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2004 New secretary appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On January 15, 2004 Secretary resigned
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2004 Director resigned
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2004 Director resigned
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2004 New director appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On January 15, 2004 Secretary resigned
filed on: 15th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2004 New director appointed
filed on: 15th, January 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2003
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2003
| incorporation
|
Free Download
(9 pages)
|