AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 the Green Willington Derby Derbyshire DE65 6BP on 2021/12/01 to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/17
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/05/02.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/24.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/22
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/13
filed on: 13th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2016/09/16
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/09/16, company appointed a new person to the position of a secretary
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/16.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 2016/07/01, company appointed a new person to the position of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/12/01
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/01
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/13
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
AP01 |
New director appointment on 2015/03/31.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF on 2015/04/19 to 11 the Green Willington Derby Derbyshire DE65 6BP
filed on: 19th, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/13
filed on: 9th, July 2014
| annual return
|
Free Download
(13 pages)
|
AP02 |
New person appointed on 2014/05/16 to the position of a member
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/19 from 145 Oversetts Road Newhall Swadlincote Derbyshire DE11 0SN
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 9th, October 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed bespoke inns (crown) LIMITEDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/08/07
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, September 2013
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/13
filed on: 18th, June 2013
| annual return
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/05/23 from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/13
filed on: 30th, May 2012
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/13
filed on: 18th, October 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/08/08.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/04
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/08/19 from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2010/10/31. Originally it was 2010/05/31
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/13
filed on: 24th, June 2010
| annual return
|
Free Download
(17 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on 2009/12/03
filed on: 9th, December 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, December 2009
| resolution
|
Free Download
(15 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2009/12/03
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/2009 from 2 cathedral road derby DE1 3PA
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(18 pages)
|