AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 14th Jul 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
CH03 |
On Mon, 15th Aug 2022 secretary's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Redwaters House Chaddock Lane Worsley Manchester M28 1DL England on Mon, 15th Aug 2022 to C/O R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Aug 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ on Sat, 4th Feb 2017 to Redwaters House Chaddock Lane Worsley Manchester M28 1DL
filed on: 4th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Mar 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 14th Jul 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Jul 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 17th Jun 2013. Old Address: the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 14th Jun 2013. Old Address: Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jul 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jul 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 8th Jul 2010 secretary's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 10th Aug 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 26th Jul 2006 with complete member list
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 26th Jul 2006 with complete member list
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Fri, 16th Sep 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 16th Sep 2005 Director resigned
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Sep 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 16th Sep 2005 Secretary resigned
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 16th Sep 2005 Secretary resigned
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Sep 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 16th Sep 2005 Director resigned
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Sep 2005 New secretary appointed;new director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 15th Aug 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 15th Aug 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, September 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU
filed on: 16th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU
filed on: 16th, September 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fleetness 419 LIMITEDcertificate issued on 16/08/05
filed on: 16th, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fleetness 419 LIMITEDcertificate issued on 16/08/05
filed on: 16th, August 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(23 pages)
|