AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, July 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2023/05/31
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/02/10 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/09.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 070329670007, created on 2020/05/21
filed on: 27th, May 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 8th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 070329670005 satisfaction in full.
filed on: 28th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 070329670006 satisfaction in full.
filed on: 28th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 070329670003 satisfaction in full.
filed on: 28th, July 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070329670006, created on 2016/06/21
filed on: 22nd, June 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 070329670005, created on 2016/05/25
filed on: 2nd, June 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 070329670004 satisfaction in full.
filed on: 26th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070329670004, created on 2016/04/29
filed on: 6th, May 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 070329670003, created on 2016/01/11
filed on: 14th, January 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 070329670002, created on 2015/12/10
filed on: 10th, December 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/29
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070329670001, created on 2015/03/20
filed on: 27th, March 2015
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed knights concrete flooring LTDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/29
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/29
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/30
capital
|
|
AD01 |
Change of registered office on 2014/01/30 from Glan Aber Tower Hill Acrefair Wrexham Clwyd LL14 3ST Wales
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2013/07/23.
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/07/01
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/03 from Eco-Ready Mix Hafod Road Ruabon Wrexham LL14 6ET
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/29
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/29
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/29
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/02/05 from Tatham Farm Tatham Road Ruabon Wrexham LL14 6RF
filed on: 5th, February 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/03/31, originally was 2010/09/30.
filed on: 5th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/15.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/01/15
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/15 from Glanaber Towerhill Acrefair Wrexham LL14 3ST
filed on: 15th, January 2010
| address
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/01/13
filed on: 15th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/01/15.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(16 pages)
|