CH01 |
On Tuesday 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Britannia Court 5 Moor Street Worcester WR1 3DB. Change occurred on Wednesday 11th May 2022. Company's previous address: 20 Sansome Walk Worcester WR1 1LR.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20 Sansome Walk Worcester WR1 1LR. Change occurred on Tuesday 3rd February 2015. Company's previous address: Tithe Barn, Salwarpe Droitwich Worcester WR9 0AH.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st March 2014 (was Monday 30th June 2014).
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 24th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th April 2010
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed horse and home buildings LTDcertificate issued on 12/04/10
filed on: 12th, April 2010
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 24th December 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/05/2008 to 31/03/2008
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 8th February 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 8th February 2008 - Annual return with full member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/05/08
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/05/08
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 21st January 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 21st January 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Thursday 21st December 2006. Value of each share 1 £, total number of shares: 12.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Sunday 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Thursday 21st December 2006. Value of each share 1 £, total number of shares: 12.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 1st December 2006 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st December 2006 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st December 2006 Secretary resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st December 2006 Director resigned
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|