AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 2019/11/30 from 2019/11/29
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/09
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/09
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/09
filed on: 8th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/09
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2011/11/24
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/09
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011/01/01 secretary's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/09
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/09
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/12 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 31st, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed a & b property developments limi tedcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & b property developments limi tedcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/07 from: 1 charles street hull east yorkshire HU2 8DF
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 1 charles street hull east yorkshire HU2 8DF
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/07 from: 1 charles street hull HU2 8DF
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/07 from: 1 charles street hull HU2 8DF
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dawnbeech LIMITEDcertificate issued on 22/12/06
filed on: 22nd, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dawnbeech LIMITEDcertificate issued on 22/12/06
filed on: 22nd, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(14 pages)
|