AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: 17 Duckmoor Road Ashton Bristol BS3 2DD
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On January 15, 2009 Appointment terminated secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bristol rubbish clearance LTDcertificate issued on 01/12/08
filed on: 28th, November 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to September 12, 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 15th, June 2007
| resolution
|
|
288a |
On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 8 kings road clifton bristol BS8 4AB
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 8 kings road clifton bristol BS8 4AB
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from June 5, 2007 to June 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from June 5, 2007 to June 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(7 pages)
|