AD01 |
Address change date: Wed, 31st Jan 2024. New Address: Gallagher House 8-10 Market Street Wirral CH41 5ER. Previous address: 62 Vittoria Street Wirral CH41 3NX United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 21st Jun 2021 secretary's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 28th Oct 2019. New Address: 62 Vittoria Street Wirral CH41 3NX. Previous address: 146 Belvidere Road Wallasey Wirral CH45 4PT
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2013 to Wed, 31st Jul 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed caldy tarmac LTDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 9th Aug 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(38 pages)
|