MR04 |
Charge 063952240006 satisfaction in full.
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England on 2023/10/11 to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP
filed on: 11th, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 063952240008, created on 2022/05/24
filed on: 9th, June 2022
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England on 2022/04/19 to Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 2021/11/23 to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063952240007, created on 2021/11/09
filed on: 12th, November 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 063952240006, created on 2019/12/10
filed on: 19th, December 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 063952240005, created on 2019/12/10
filed on: 19th, December 2019
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Extension of accounting period to 2019/06/30 from 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/02
capital
|
|
MR04 |
Charge 063952240001 satisfaction in full.
filed on: 1st, February 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 063952240004, created on 2015/06/12
filed on: 12th, June 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, February 2015
| accounts
|
Free Download
(8 pages)
|
AP04 |
On 2014/07/16, company appointed a new person to the position of a secretary
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/07/16
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063952240003
filed on: 12th, June 2014
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, February 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063952240002
filed on: 7th, October 2013
| mortgage
|
Free Download
(37 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063952240001
filed on: 11th, June 2013
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/12/14.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed towerinput rail services LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/10/25
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/21
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed golden bear LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/30
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/21
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 13th, July 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/05/13
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On 2011/05/13, company appointed a new person to the position of a secretary
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/21
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/11/02
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/11/02.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 2nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/21
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2009/10/21
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/21 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/10 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(13 pages)
|
288a |
On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/22 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/22 Director resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/22 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/22 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2007
| incorporation
|
Free Download
(17 pages)
|