AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2024. New Address: 5 Myrtle Grove Auckley Doncaster DN9 3HR. Previous address: C/O Morgan Dodd Limited Oxford House Sixth Avenue Robin Hood Airport Doncaster DN9 3GG
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064680990003, created on Tue, 22nd Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 064680990002, created on Tue, 22nd Dec 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064680990001, created on Mon, 16th Nov 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jan 2015 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: C/O Morgan Dodd Ltd Un9 Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jan 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jan 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jan 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: C/O Morgan Dodd Ltd Un9 Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Feb 2011. Old Address: 47 Grove Street Retford Notts DN22 6LA
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Jan 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2010 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 3rd Feb 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Apr 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 3rd Apr 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 3rd Apr 2008 Director and secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ray small & sons LIMITEDcertificate issued on 06/03/08
filed on: 4th, March 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(9 pages)
|