CH01 |
On April 1, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Springfield Road Windsor SL4 3PN. Change occurred on August 24, 2022. Company's previous address: 1 Springfield Road Windsor SL4 3PN England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Springfield Road Windsor SL4 3PN. Change occurred on August 24, 2022. Company's previous address: 14 Harper House Slade Lane Manchester M19 2AF England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Harper House Slade Lane Manchester M19 2AF. Change occurred on February 8, 2022. Company's previous address: 95 Wilton Road, Suite 718 Victoria London SW1V 1BZ.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On November 4, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed salford contractors LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 27, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to October 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 1.00 GBP
capital
|
|
AP01 |
On November 24, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed cfa consultors-company formation agents LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2013: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 14, 2013) of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 20, 2012) of a secretary
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 19, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 22, 2012 new director was appointed.
filed on: 22nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2012
filed on: 22nd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 30th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 17th, May 2010
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 28, 2010) of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On April 23, 2009 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 22, 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 16, 2008 - Annual return with full member list
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed baymotors import export kraftfah rzeuge LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baymotors import export kraftfah rzeuge LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(13 pages)
|