CERTNM |
Company name changed west of england falconry LTDcertificate issued on 18/10/23
filed on: 18th, October 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2023 new director was appointed.
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2023
filed on: 8th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2023 new director was appointed.
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2023 new director was appointed.
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address West of England Falconry Ltd Newton St. Loe Bath Somerset BA2 9BT. Change occurred on January 12, 2022. Company's previous address: 29 Quarry Cottages Newton St. Loe Bath Somerset BA2 9BY England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 22, 2019) of a secretary
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 31, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Quarry Cottages Newton St. Loe Bath Somerset BA2 9BY. Change occurred on June 6, 2017. Company's previous address: 29 Quarry Cottages Newton St. Loe Bath BA2 9BY England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Quarry Cottages Newton St. Loe Bath BA2 9BY. Change occurred on June 6, 2017. Company's previous address: 5, Tucking Mill Cottages Midford Bath BA2 7DB England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to January 17, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5, Tucking Mill Cottages Midford Bath BA2 7DB. Change occurred on March 30, 2015. Company's previous address: 6 Prince Maurice House Cavalier Court Chippenham Wiltshire SN14 6LH.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 17, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Prince Maurice House Cavalier Court Chippenham Wiltshire SN14 6LH. Change occurred on October 27, 2014. Company's previous address: C/O Park Lane Accountants Unit 6 Hampton Park West Melksham Wiltshire SN12 6LH.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 31, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: Unit 10-11 Hampton Park West Melksham Wiltshire SN12 6EB England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 17, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 17, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 17, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: Unit 10-11 Hampton Park West Melksham Wiltshire SN12 6EB England
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: 7 Market Place Chippenham Wiltshire SN15 3HD England
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(11 pages)
|