CS01 |
Confirmation statement with updates 2024/02/08
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/02/08
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/02/08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/08
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/08
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/08
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/30
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/30
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 3, Woodside Park Station Road Tetney Grimsby South Humberside DN36 5HX on 2015/06/18 to Unit 3 Woodside Park, Station Road Tetney Grimsby N E Lincs DN36 5HX
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/08 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/08 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/30
filed on: 29th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/30
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/27 from C/O Rm Crowder Ltd Rest Haven North Kelsey Road Caistor Market Rasen Lincolnshire LN7 6SF United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/08
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, December 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2012/12/13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2011/03/31
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/08
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 7th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/08
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2011/03/31 from 2011/02/28
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011/02/01 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/18 from Unit 3 Woodside Park Station Road Tetney Ne Lincs DN36 5HX
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/07.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/07 from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE
filed on: 7th, September 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/06.
filed on: 6th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/06.
filed on: 6th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/04/06
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/03/09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/03/09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/03/09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/03.
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lincs vwa LIMITEDcertificate issued on 01/03/10
filed on: 1st, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/03/01
filed on: 1st, March 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/02/19
filed on: 19th, February 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed wilchap 2 (gy) LIMITEDcertificate issued on 19/02/10
filed on: 19th, February 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2010
| incorporation
|
Free Download
(24 pages)
|