AD01 |
Address change date: 9th January 2024. New Address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE. Previous address: Tolgarrick Mill Trelyon Grampound Road Truro TR2 4ES England
filed on: 9th, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2023. New Address: Tolgarrick Mill Trelyon Grampound Road Truro TR2 4ES. Previous address: 1 the Tower House Albert Terrace Lostwithiel PL22 0AF England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2021. New Address: 1 the Tower House Albert Terrace Lostwithiel PL22 0AF. Previous address: Tolgarrick Mill Trelyon Grampound Road Truro TR2 4ES England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th May 2017. New Address: Tolgarrick Mill Trelyon Grampound Road Truro TR2 4ES. Previous address: 48 Kel Avon Close Truro Cornwall TR1 1AW England
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th March 2017. New Address: 48 Kel Avon Close Truro Cornwall TR1 1AW. Previous address: 19 Bos Noweth Probus Truro Cornwall TR2 4HE
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th October 2012 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rose Cottage St Clement Truro Cornwall TR1 1SZ on 30th October 2012
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th April 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th April 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/07/2009 from 31A grove avenue hanwell london W7 3ER
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd April 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2nd April 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 26th March 2008 with shareholders record
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, May 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, May 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed doodlebug drivetime LIMITEDcertificate issued on 24/05/07
filed on: 24th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed doodlebug drivetime LIMITEDcertificate issued on 24/05/07
filed on: 24th, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(16 pages)
|