AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 071517080002 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071517080004, created on 14th December 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 071517080003, created on 1st November 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th March 2018: 101.00 GBP
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th September 2018. New Address: Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA. Previous address: Thatchmore Farm Broad Lane Huddlesford Lichfield Staffordshire WS13 8QH England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071517080002, created on 8th August 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th November 2015. New Address: Thatchmore Farm Broad Lane Huddlesford Lichfield Staffordshire WS13 8QH. Previous address: Common Barn Farm Tamworth Road Hopwas Staffordshire WS14 9PX
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071517080001 in full
filed on: 22nd, May 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Common Barn Farm Tamworth Road Hopwas Staffordshire WS14 9PX on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
TM01 |
15th January 2014 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2013 - the day director's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071517080001
filed on: 4th, July 2013
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 28 Maybrook Road Maybrook Business Park Minworth West Midlands B76 1AL England on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th February 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
26th January 2012 - the day director's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England on 25th January 2012
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
24th January 2012 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
24th January 2012 - the day secretary's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed flood master LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 24th January 2012
change of name
|
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 28 Maybrook Business Park Maybrook Road Minworth West Midlands B76 on 10th March 2011
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trelleborg Premises Maybrook Business Park Minworth West Midlands B76 1AL United Kingdom on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|