AA |
Dormant company accounts reported for the period up to 2022/10/01
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 067886800004 satisfaction in full.
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, November 2022
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 067886800002 satisfaction in full.
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067886800003 satisfaction in full.
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/10/02
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067886800004, created on 2021/12/10
filed on: 21st, December 2021
| mortgage
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/03
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/28
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/29
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067886800003, created on 2018/10/01
filed on: 5th, October 2018
| mortgage
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 14th, June 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/01
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/03
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/12 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1225000.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
MISC |
A set of accounts for gregory distributions (holdings) LIMITED, company number 6891444, were accepted for the above company as parent accounts in error. The document has now been removed.
filed on: 17th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/10/04
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067886800002, created on 2015/04/08
filed on: 16th, April 2015
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/12 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1225000.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/28
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/12 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1225000.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
AR01 |
Annual return drawn up to 2013/01/12 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/29
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/05/17.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/12 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 4th, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/01/12 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/09/30
filed on: 14th, January 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2010/06/29 from North Park North Tawton Devon
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2010/06/23
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
2010/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/09/30
filed on: 18th, May 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2010/01/12 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/12 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/01/12 secretary's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/01/12 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2009/06/19 to 2009/09/30
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
MISC |
Amending 169 275000@£1 15/06/09
filed on: 5th, August 2009
| miscellaneous
|
Free Download
(2 pages)
|
288a |
On 2009/07/30 Director and secretary appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/07/30 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/2009 from kay transport LTD pennant way lee mill industrial estate ivybridge devon PL21 9GP
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 19/06/2009
filed on: 11th, July 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009/07/07 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/07/07 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 1st, July 2009
| miscellaneous
|
Free Download
(1 page)
|
169 |
Purchased 275000 own shares on 2009/01/26. Value of each share 1 Gbp, total number of shares: 1225000.
filed on: 4th, March 2009
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 19th, February 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009/02/10 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/02/10 Secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/01/14 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2009
| incorporation
|
Free Download
(12 pages)
|