AA |
Small company accounts made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(10 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, November 2017
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 50002.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 50002.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed watts truck & van LIMITEDcertificate issued on 23/10/12
filed on: 23rd, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd October 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed watts trucks LIMITEDcertificate issued on 06/03/10
filed on: 6th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th February 2010
filed on: 18th, February 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, January 2010
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 3rd, January 2010
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from althorpe house high street lydney GL15 5DD
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/10/08
filed on: 10th, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 10th, November 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed best ventures LIMITEDcertificate issued on 06/03/08
filed on: 4th, March 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(18 pages)
|