AA |
Full accounts data made up to 2023-01-31
filed on: 4th, October 2023
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 2023-07-04 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-02 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-09
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-09
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 19th, January 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Small company accounts for the period up to 2021-01-31
filed on: 31st, March 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-31
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 5th, July 2021
| accounts
|
Free Download
(28 pages)
|
AA01 |
Current accounting period shortened from 2021-06-30 to 2021-01-31
filed on: 10th, July 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-26
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 12th, June 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-05
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-27
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-03
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-05-07
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-22
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-22
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(11 pages)
|
CH01 |
On 2017-01-23 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-03
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-08-31: 1200.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2016-08-19 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-19 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-10: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed western blocks 2010 LTDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, December 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Melbur Works Summercourt Newquay Cornwall TR8 5UA. Change occurred on 2014-12-03. Company's previous address: Chenoweth's Business Park Ruanhighlanes Truro TR2 5JT.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-18
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-08-06
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-18
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-20: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-18
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-08-18: 1020.00 GBP
filed on: 23rd, May 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 15th, May 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-18
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 5th, November 2010
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mvc enterprises LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-10-05
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, October 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-10-10
filed on: 10th, October 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(22 pages)
|