AP03 |
New secretary appointment on Fri, 17th Nov 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 28th Apr 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR. Previous address: 40 Clarence Road Chesterfield Derbyshire S40 1LQ
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Sep 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 100.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Sep 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sun, 30th Sep 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 28th Feb 2013. Old Address: 46 Main Street Mexborough South Yorkshire S64 9DU United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Feb 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Sep 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Sep 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sun, 12th Jun 2011. Old Address: 70 Balby Road Doncaster South Yorkshire DN4 0JL
filed on: 12th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Oct 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 28th Sep 2010 - the day secretary's appointment was terminated
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Sep 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 31st, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 13th Oct 2008 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 4th Oct 2007 with shareholders record
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/07 from: 441 gateford road worksop notts S81 7BN
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: 441 gateford road worksop notts S81 7BN
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 24th Jul 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 24th Jul 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 11th Dec 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 11th Dec 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 25th Jan 2006 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 25th Jan 2006 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Jan 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Jan 2006 Secretary resigned
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Jan 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Jan 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tue, 3rd Jan 2006. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, January 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tue, 3rd Jan 2006. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, January 2006
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed mark 3 changeparts LTDcertificate issued on 10/11/05
filed on: 10th, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mark 3 changeparts LTDcertificate issued on 10/11/05
filed on: 10th, November 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2005
| incorporation
|
Free Download
(14 pages)
|