AA |
Micro company accounts made up to 2023-04-30
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-11-11
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-25
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 6th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-19
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-19
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8 133 Kettlebrook Road Kettlebrook Industrial Estate Tamworth Staffordshire B77 1AG to Unit 8 113 Kettlebrook Road Kettlebrook Ind Est Tamworth Staffs B77 1AG on 2016-09-20
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-12 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-12 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-12 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Blandon Lodge 367 Tamworth Road Amington Tamworth Staffordshire B77 4AE England on 2013-08-29
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-08-12 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Baldon Lodge 367 Tamworth Road Amington Village Tamworth Staffs B77 4AE on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 16th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-08-12 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-08-12 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2010-03-12 - new secretary appointed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2010-03-12
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-08-31 to 2010-04-30
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wetbond LIMITEDcertificate issued on 10/02/10
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-02-05
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(12 pages)
|