AD01 |
New registered office address 31 Perrins Way Bevere Worcester WR3 7WB. Change occurred on February 15, 2024. Company's previous address: 34 Perrins Way Bevere Worcester WR3 7WB England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Perrins Way Bevere Worcester WR3 7WB. Change occurred on February 13, 2024. Company's previous address: Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW England.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed reliance industrial LIMITEDcertificate issued on 24/08/23
filed on: 24th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on August 4, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 4, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2022 (was December 31, 2022).
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 25, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed warwickshire oil supplies LIMITEDcertificate issued on 24/06/22
filed on: 24th, June 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Farm Industrial Estate Farm Truggist Lane Truggist Lane Coventry Warwickshire CV7 7BW. Change occurred on June 24, 2022. Company's previous address: 63 Green Lane North Green Lane Coventry Warwickshire CV3 6DN.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 14, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 14, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2018
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 2, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 19, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(7 pages)
|