AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 10th, March 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064388360003 in full
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 4th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2018-11-26 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-11-09 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 19th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 2.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-06 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-27
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064388360003
filed on: 22nd, May 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064388360002
filed on: 3rd, May 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 46 Moss Lane Style Cheshire SK9 4LG England on 2013-04-25
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-27
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-01-28 secretary's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-28 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2012-07-02
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-27
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2012
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 2011-11-25
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-27
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 2011-03-15
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 2010-08-10
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-01-15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-27
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from 10 bolton street, ramsbottom bury rossendale BL0 9HX
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed macburn LTDcertificate issued on 25/06/09
filed on: 25th, June 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 23rd, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-01-20 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-06-30 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(12 pages)
|