AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Grange Road Wendling Dereham NR19 2NQ England to The Brambles West End Mattishall Dereham NR20 3RQ on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On March 24, 2017 secretary's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Walnut Tree Barn West End Mattishall Dereham Norfolk NR20 3RQ to 1 Grange Road Wendling Dereham NR19 2NQ on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 24, 2016 secretary's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2016 to March 31, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 22, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 23, 2011. Old Address: the Barn, Walnut Tree Farm Mill Road Mattishall Dereham Norfolk NR20 3RH United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 23, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 13th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 14, 2009. Old Address: 58 Edward Street Alltwen Pontardawe Swansea West Glamorgan SA8 3DD
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 31st, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 27, 2008
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On February 27, 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 25, 2008 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: bidwell road rackheath industrial estate rackheath, norwich norfolk NR13 6PT
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: bidwell road rackheath industrial estate rackheath, norwich norfolk NR13 6PT
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On June 29, 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2007 Secretary resigned;director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 29, 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 29, 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 29, 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 29, 2007 Secretary resigned;director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 29, 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hornbeam dormant eight LTDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hornbeam dormant eight LTDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New secretary appointed;new director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2007 New secretary appointed;new director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|