AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2020
| mortgage
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 22, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On April 22, 2019 - new secretary appointed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065229000019, created on February 15, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065229000018, created on April 15, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 065229000017, created on April 15, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 7, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 14, 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 14, 2013 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 16
filed on: 21st, February 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 15th, February 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 14th, April 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 14th, April 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 14th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 4th, April 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 4th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 8, 2012. Old Address: the Oval Office St Peters Park Wells Road Radstock Banes BA3 3XU
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 3rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 8th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period extended from March 31, 2010 to June 30, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 31, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2009
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, July 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, July 2009
| mortgage
|
Free Download
(5 pages)
|
288a |
On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 31, 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On December 11, 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 11, 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed oval contracting (bath) LIMITEDcertificate issued on 17/09/08
filed on: 13th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
|