AD01 |
Registered office address changed from Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE England to C/O Dsg Chartered Accountants, Castle Chambers 43 Castle Street Liverpool L2 9TL on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England to Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE on Wednesday 6th December 2023
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th October 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 21st September 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on Wednesday 18th July 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE to C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2015 to Thursday 31st December 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 12th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th November 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th November 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Thursday 27th March 2014 - new secretary appointed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 16th December 2013 from Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
TM02 |
Secretary appointment termination on Thursday 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 11th July 2013.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 1st December 2012 secretary's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th August 2011.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 27th October 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 24th November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th November 2009.
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Saturday 29th August 2009 Appointment terminated director
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th May 2009 Secretary appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 30th December 2008 Director appointed
filed on: 30th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 22nd December 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On Monday 22nd December 2008 Secretary appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bk bardon two LIMITEDcertificate issued on 05/03/08
filed on: 29th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Monday 19th November 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 19/11/07
annual return
|
|
363s |
Annual return made up to Monday 19th November 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 19/11/07
annual return
|
|
287 |
Registered office changed on 01/11/07 from: 45 hoghton street southport merseyside PR9 0PG
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/07 from: 45 hoghton street southport merseyside PR9 0PG
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Sunday 28th October 2007 Secretary resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/07 from: suite 401 chadwick house birchwood park warrington merseyside WA3 6AE
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
288b |
On Sunday 28th October 2007 Secretary resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/07 from: suite 401 chadwick house birchwood park warrington merseyside WA3 6AE
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|