AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd January 2023 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP at an unknown date
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP at an unknown date
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP. Previous address: C/O D H Accounting Limited 11 Park Road Bakewell DE45 1AX England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2022. New Address: Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP. Previous address: Unit 1 Hunters Way Harpur Hill Business Park Buxton Derbyshire SK17 9JL England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
28th June 2019 - the day secretary's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
28th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2018. New Address: Unit 1 Hunters Way Harpur Hill Business Park Buxton Derbyshire SK17 9JL. Previous address: Booth Farm Hollinsclough Buxton Derbyshire SK17 0RP
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O D H Accounting Limited 11 Park Road Bakewell DE45 1AX. Previous address: C/O Smith Cooper 2a Grove Parade Buxton Derbyshire SK17 6AJ United Kingdom
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th October 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th October 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th October 2009 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 10th November 2008 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, August 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 24th June 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 13th November 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 13th November 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 3rd, October 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/06 from: booth farm, longnor buxton staffordshire SK17 0PW
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/06 from: booth farm, longnor buxton staffordshire SK17 0PW
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(11 pages)
|