AD01 |
New registered office address Stanley Farm Rushton Spencer Macclesfield Cheshire SK11 0RU. Change occurred on Tuesday 6th February 2024. Company's previous address: 133 Sandbach Road North Alsager Stoke-on-Trent ST7 2AP England.
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 133 Sandbach Road North Alsager Stoke-on-Trent ST7 2AP. Change occurred on Tuesday 3rd October 2017. Company's previous address: 1 Horseshoe Cottages Sandbach Road Lawton Heath Endchurch Lawton Stoke-on-Trent ST7 3RA England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Horseshoe Cottages Sandbach Road Lawton Heath Endchurch Lawton Stoke-on-Trent ST7 3RA. Change occurred on Thursday 16th February 2017. Company's previous address: 69 Endon Road Norton Green Stoke on Trent Staffordshire ST6 8NA.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th September 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 13th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st July 2010 (was Thursday 30th September 2010).
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 21st December 2009 secretary's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th September 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th July 2008 - Annual return with full member list
filed on: 29th, July 2008
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, May 2008
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed S.S. wood construction LIMITEDcertificate issued on 30/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd September 2007 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to Monday 3rd September 2007 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/05/07 from: 22 newpool road knypersley stoke on trent staffordshire ST8 6NS
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 22 newpool road knypersley stoke on trent staffordshire ST8 6NS
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 30th August 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 30th August 2006 - Annual return with full member list
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed S.S. wood LIMITEDcertificate issued on 15/09/05
filed on: 15th, September 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed S.S. wood LIMITEDcertificate issued on 15/09/05
filed on: 15th, September 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 1st September 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 1st September 2005 Secretary resigned;director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 1st September 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 1st September 2005 Secretary resigned;director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 1st September 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 1st September 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, August 2005
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, August 2005
| incorporation
|
Free Download
(9 pages)
|
287 |
Registered office changed on 24/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hs 395 LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 395 LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2005
| incorporation
|
Free Download
(17 pages)
|