CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Dec 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Nov 2023 secretary's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Nov 2022 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 18th May 2021 secretary's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 15th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Oct 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Mar 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 24th Feb 2015. New Address: Unit 9, Chettisham Business Park Lynn Road Chettisham Ely Cambridgeshire CB6 1RY. Previous address: 2 West Cottage Langwood Hill Drove Chatteris Cambridgeshire PE16 6XB
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Sep 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Sep 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Oct 2013: 200.00 GBP
capital
|
|
CH01 |
On Sun, 29th Sep 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 27th Mar 2013 - the day director's appointment was terminated
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Sep 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 8th Feb 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Jan 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Jan 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jan 2012. Old Address: 2 West Cottage Langwoodhill Drove Chatteris Cambridgeshire PE16 6XB United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Jan 2012. Old Address: 2 West Cottage Langwood Hill Drove Chatteris Cambridgeshire PE16 6XB United Kingdom
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Jan 2012. Old Address: 2 West Cottage Langwoodhill Drove Chatteris Cambridgeshire PE16 6XB United Kingdom
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 2 West Cottage Langwood Hill Drove Chatteris Cambridgeshire PE16 6XB United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Jan 2012. Old Address: 81 London Road Chatteris Cambridgeshire PE16 6LW United Kingdom
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Sep 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Sep 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 12th Sep 2010. Old Address: 8a New Road Mepal Ely Cambridgeshire CB6 2AP
filed on: 12th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Sep 2010 director's details were changed
filed on: 12th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Sep 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Sep 2010 - the day director's appointment was terminated
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sculthorpe mobile autos LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 1st Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 5th Jul 2010. Old Address: 20 Station Road Radyr Cardiff CF15 8AA
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Jul 2010 - the day director's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(14 pages)
|