CH01 |
On Tuesday 22nd August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH. Change occurred on Monday 31st July 2023. Company's previous address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th October 2022 to Saturday 29th October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 1st May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eco systems roofing LIMITEDcertificate issued on 06/01/23
filed on: 6th, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ. Change occurred on Thursday 6th October 2022. Company's previous address: C/O Coleman Webb the Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Coleman Webb the Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG. Change occurred on Wednesday 18th May 2022. Company's previous address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 30th April 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG. Change occurred on Tuesday 17th August 2021. Company's previous address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 30th October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th March 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Tuesday 31st October 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st May 2016 (was Wednesday 30th November 2016).
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT. Change occurred on Monday 4th July 2016. Company's previous address: Iowa, Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st August 2015
filed on: 8th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st July 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed oscar transport LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st July 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th January 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Thursday 1st October 2009
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 6th May 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 26th May 2008 - Annual return with full member list
filed on: 26th, May 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marshall mead LIMITEDcertificate issued on 22/11/05
filed on: 22nd, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marshall mead LIMITEDcertificate issued on 22/11/05
filed on: 22nd, November 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2005
| incorporation
|
Free Download
(13 pages)
|