CS01 |
Confirmation statement with no updates 2024-02-21
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-21
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-12
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-21
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-12
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-12
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-12
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-12
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-12
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-12-12) of a secretary
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-12
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-12
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-21
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075362080002, created on 2016-06-10
filed on: 23rd, June 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 28th, March 2016
| annual return
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2016-03-28: 489500.00 GBP
capital
|
|
AD01 |
New registered office address The Charolais Pavilion Avenue M Stoneleigh Park Kenilworth Warwickshire CV8 2RG. Change occurred on 2016-03-28. Company's previous address: 29 Waterloo Place Warwick Street Leamington Spa CV32 5LA.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 23rd, March 2015
| annual return
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2014-01-01
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-23
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 14th, April 2014
| annual return
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 489500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 4th, March 2013
| annual return
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2013-01-31: 489500.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-21
filed on: 17th, April 2012
| annual return
|
Free Download
(24 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-06
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-03-31: 487500.00 GBP
filed on: 26th, April 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-02-28 to 2012-03-31
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 26th, April 2011
| resolution
|
Free Download
(27 pages)
|
CERTNM |
Company name changed R.F.m (warwickshire) LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-14 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(22 pages)
|