AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Feb 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed northcott gardening services (uk) LIMITEDcertificate issued on 24/02/17
filed on: 24th, February 2017
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Mar 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Jul 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jul 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed westwood doors LIMITEDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 2nd Jul 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: 2Nd Floor 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Mar 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jan 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(7 pages)
|