CS01 |
Confirmation statement with updates November 16, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 16, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 5, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 1, 2011: 200.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Astle Paterson 181 Horninglow Street Burton-on-Trent Staffordshire DE14 1NJ United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2011: 100.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2011
| mortgage
|
Free Download
(10 pages)
|
CERTNM |
Company name changed T.T.gillard & sons (burton) LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 3, 2011
filed on: 3rd, March 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|