AA |
Accounts for a medium company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from Head Office Southmead Industrial Estate Hawksworth Didcot OX11 7HR England to Mccloskey House Southmead Industrial Estate Hawksworth Didcot OX11 7HR on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Sunday 31st March 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER England to Head Office Hawksworth Didcot OX11 7HR on Tuesday 9th October 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Head Office Hawksworth Didcot OX11 7HR England to Head Office Southmead Industrial Estate Hawksworth Didcot OX11 7HR on Tuesday 9th October 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ to 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER on Thursday 2nd March 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AA |
Accounts for a medium company for the period ending on Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Wednesday 18th April 2012 from Unit 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 12th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Monday 4th October 2010 - new secretary appointed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 7th September 2009 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 24th March 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 8th August 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/08/2008 from dansand quarry, stanford road orsett grays essex RM16 3BB
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 21st March 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st March 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st March 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 21st March 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(20 pages)
|