AD02 |
Register inspection address change date: 1970/01/01. New Address: Bowshots Underriver Sevenoaks Kent TN15 0SD. Previous address: 4 Gaiafields Road Lichfield Staffordshire WS13 7LT England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/21
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/30 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/30. New Address: Bowshots Underriver Sevenoaks Kent TN15 0SD. Previous address: 4 Gaiafields Road Lichfield Staffordshire WS13 7LT England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/21
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/21
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/21
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/21
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 4 Gaiafields Road Lichfield Staffordshire WS13 7LT. Previous address: 24 Newick Avenue Little Aston Sutton Coldfield Staffordshire B74 3DA United Kingdom
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 4 Gaiafields Road Lichfield Staffordshire WS13 7LT
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2016/08/25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/08/25 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/08/25 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/08. New Address: 4 Gaiafields Road Lichfield Staffordshire WS13 7LT. Previous address: 24 Newick Avenue Little Aston Sutton Coldfield Staffordshire B74 3DA
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(11 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/21 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/03/21 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/21 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2009/06/04
filed on: 6th, May 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/21 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010/03/21 secretary's details were changed
filed on: 18th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/21 with full list of members
filed on: 18th, April 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2009/10/21.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/21 from 24 Newick Ave Sutton Coldfield BT4 3DA United Kingdom
filed on: 21st, October 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/10/21.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2009/10/21
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed north london engineering LIMITEDcertificate issued on 17/08/09
filed on: 14th, August 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/06/05 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/2009 from 72 new bond street mayfair london W1S 1RR united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/06/04 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2009
| incorporation
|
Free Download
(19 pages)
|