CS01 |
Confirmation statement with updates Thu, 7th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(53 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, July 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the engineering technology group LIMITEDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(52 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, October 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2020: 3225285.00 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on Sun, 2nd Jun 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 15th, December 2017
| accounts
|
Free Download
(44 pages)
|
CH01 |
On Sat, 4th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094731120004, created on Thu, 9th Feb 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 094731120003, created on Thu, 9th Feb 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Rhode House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG on Fri, 13th Jan 2017 to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 641462.00 GBP
capital
|
|
AP01 |
On Tue, 2nd Feb 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed twp (newco) 147 LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, December 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Church Street Birmingham B3 2RT England on Sun, 15th Nov 2015 to Rhode House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 641462.00 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 8th, June 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on Mon, 18th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094731120002, created on Mon, 18th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 094731120001, created on Mon, 18th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|