AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Dec 2014 to Thu, 30th Apr 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jan 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 9th Jan 2015 secretary's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 7th Feb 2013. Old Address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Dec 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st Sep 2011. Old Address: 1 Queen Street Shepshed Leics LE12 9RZ
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Jan 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed small building works (south west) LTDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
CH03 |
On Fri, 12th Mar 2010 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 14th Feb 2007 with shareholders record
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 14th Feb 2007 with shareholders record
filed on: 14th, February 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 31st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 31st Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Mar 2006 New secretary appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Mar 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Mar 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Mar 2006 New secretary appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 1st Feb 2006 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 1st Feb 2006 Director resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 1st Feb 2006 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 1st Feb 2006 Director resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(9 pages)
|