AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 97 the Causeway Fareham PO16 8RY
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 9th November 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Monday 30th September 2019, originally was Friday 8th November 2019.
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2018 to Thursday 8th November 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Fleece 41 Oldham Road Denshaw Oldham Lancashire OL3 5SN to 47 Bedwin Street Salisbury Wiltshire SP1 3UT on Monday 12th November 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On Friday 9th November 2018 - new secretary appointed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 1st April 2013
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
CH01 |
On Wednesday 6th August 2014 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 9th October 2013 from Calf Hey Barn, Oldham Road Denshaw Oldham OL3 5SN
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 15th May 2013.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 12th April 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 12th April 2009 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Friday 12th June 2009 Secretary appointed
filed on: 12th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 10th September 2008 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 2nd May 2008
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/10/05
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/10/05
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 7th June 2006
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 7th June 2006
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 2 shares on Tuesday 6th September 2005. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tuesday 6th September 2005. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, September 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/09/05 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/05 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 6th September 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th September 2005 Secretary resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th September 2005 Secretary resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th September 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/05 from: calf hey barn, oldham road denshaw oldham OL3 5SN
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/05 from: calf hey barn, oldham road denshaw oldham OL3 5SN
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2005
| incorporation
|
Free Download
(13 pages)
|