CS01 |
Confirmation statement with no updates 2024-02-27
filed on: 26th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2023-12-31
filed on: 27th, February 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-27
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 7th, March 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-02-27
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 15th, March 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-13
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-13
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 26th, April 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021-02-27
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 9th, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-02-27
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 26th, February 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 13th, June 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-02-27
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-12-13: 4.00 GBP
filed on: 8th, March 2018
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-12-07
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Westmead New Hythe Lane Larkfield Aylesford Kent ME20 6XJ. Change occurred on 2017-12-11. Company's previous address: One Fleet Place London EC4M 7WS.
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 28th, June 2017
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2016-12-14: 2.00 GBP
filed on: 21st, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-20: 3.00 GBP
filed on: 21st, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 17th, September 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-02-08
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-16
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed baumit uk LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 28th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-20
filed on: 28th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 17th, April 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 28th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-11-13
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-13
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 25th, September 2013
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-03-28
filed on: 10th, April 2013
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2012-02-27
filed on: 21st, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-27
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed snrdco 3077 LIMITEDcertificate issued on 12/03/12
filed on: 12th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-03-12
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2012
|
incorporation |
Free Download
(49 pages)
|