AA |
Accounts for a micro company for the period ending on Thursday 29th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th June 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th June 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 22nd February 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd February 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 29th March 2020 to Tuesday 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 29th March 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 29th March 2019, originally was Saturday 30th March 2019.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Mill Pool Place Cleobury Mortimer Shropshire DY14 8EZ United Kingdom to 6 Mill Pool Place Cleobury Mortimer Kidderminster Worcestershire DY14 8EZ on Wednesday 26th April 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Mill Pool Place Mill Pool Place Cleobury Mortimer Kidderminster Worcestershire DY14 8EZ to 6 Mill Pool Place Cleobury Mortimer Shropshire DY14 8EZ on Wednesday 26th April 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 1st, May 2015
| capital
|
Free Download
|
CERTNM |
Company name changed zefyr contracts LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 20th, April 2015
| officers
|
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 20th, April 2015
| officers
|
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 20th, April 2015
| officers
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 8th May 2013 from 11C Kingswood Road, Hampton Lovett, Droitwich Worcs WR9 0QH
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 14th April 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 8th April 2008
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 2nd April 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 2nd April 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 25th July 2006 New secretary appointed;new director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 23rd March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 25th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 23rd March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 25th, July 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th July 2006 New secretary appointed;new director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th July 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th July 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 25th April 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th April 2006 Director resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th April 2006 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th April 2006 Secretary resigned
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, April 2006
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2006
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2006
| resolution
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2006
| incorporation
|
Free Download
(15 pages)
|