AD01 |
Registered office address changed from 54B Aidan Court Jarrow Tyne and Wear NE32 3EF United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 B Bede Trade Park Bede Trade Park, Abbotsway Jarrow Tyne and Wear NE32 3HE to 54B Aidan Court Jarrow Tyne and Wear NE32 3EF on Tuesday 7th June 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th January 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 8th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th January 2013 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 8th February 2012 from Connor House Pilgrims Way Bede Industrial Estate Jarrow Tyne and Wear NE32 3EW
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, September 2011
| mortgage
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th January 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/02/08 from: the wannies northumberland NE62 5EX
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: the wannies northumberland NE62 5EX
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kombi boilers LTDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kombi boilers LTDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 4th January 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 4th January 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|