AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2020-12-01 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 173 College Road Liverpool L23 3AT. Change occurred on 2017-12-08. Company's previous address: 20 Seabank Road Southport PR9 0EL England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Seabank Road Southport PR9 0EL. Change occurred on 2016-12-05. Company's previous address: 3 Eden Court 78 Manchester Road Southport Merseyside PR9 9BA.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 100.00 GBP
capital
|
|
AD01 |
New registered office address 3 Eden Court 78 Manchester Road Southport Merseyside PR9 9BA. Change occurred on 2015-08-13. Company's previous address: 3 3 Eden Court 78 Manchester Road Southport Merseyside PR9 9BA England.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 3 Eden Court 78 Manchester Road Southport Merseyside PR9 9BA. Change occurred on 2015-08-11. Company's previous address: Unit 17 Dalweb Trading Estate Southport New Road Southport Merseyside PR9 8DF.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-02
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-02
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Seabank Road Southport Merseyside PR9 0EL on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-02
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-02
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-02
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-02
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2009-02-02 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/10/07 from: 173 college road crosby liverpool merseyside L23 3AT
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-10-03 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-10-01 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-10-01 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-01 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-10-01 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 6th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2007-02-12 - Annual return with full member list
filed on: 12th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 8th, February 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2006-02-19 - Annual return with full member list
filed on: 19th, February 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rent-a-home LIMITEDcertificate issued on 18/10/05
filed on: 18th, October 2005
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2005-03-31
filed on: 1st, September 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2005-02-25 - Annual return with full member list
filed on: 25th, February 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2004-03-31
filed on: 2nd, August 2004
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2004-02-16 - Annual return with full member list
filed on: 16th, February 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2003-03-31
filed on: 21st, January 2004
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2003-02-17 - Annual return with full member list
filed on: 17th, February 2003
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to 2003-02-17 (Secretary resigned)
annual return
|
|
288a |
On 2002-07-30 New director appointed
filed on: 30th, July 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002-07-30 Director resigned
filed on: 30th, July 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002-07-30 New secretary appointed
filed on: 30th, July 2002
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/03 to 31/03/03
filed on: 30th, July 2002
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2002-02-28
filed on: 30th, July 2002
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/02 from: 61 lee road hoylake wirral CH47 3DN
filed on: 30th, July 2002
| address
|
Free Download
(1 page)
|
288b |
On 2002-07-30 Director resigned
filed on: 30th, July 2002
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed silica building services LIMITEDcertificate issued on 27/07/02
filed on: 29th, July 2002
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to 2002-03-15 - Annual return with full member list
filed on: 15th, March 2002
| annual return
|
Free Download
(6 pages)
|
288b |
On 2001-02-15 Director resigned
filed on: 15th, February 2001
| officers
|
Free Download
(1 page)
|
288a |
On 2001-02-15 New director appointed
filed on: 15th, February 2001
| officers
|
Free Download
(2 pages)
|
288a |
On 2001-02-15 New director appointed
filed on: 15th, February 2001
| officers
|
Free Download
(2 pages)
|
288a |
On 2001-02-15 New secretary appointed
filed on: 15th, February 2001
| officers
|
Free Download
(2 pages)
|
288b |
On 2001-02-15 Secretary resigned
filed on: 15th, February 2001
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 15th, February 2001
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2001
| incorporation
|
Free Download
(18 pages)
|