AD01 |
Address change date: Wed, 13th Mar 2024. New Address: Unit 3 Ag Estates Gunhills Lane Armthorpe Doncaster DN3 3FS. Previous address: Bentley Industrial Doors Rear of 415 Bentley Road Doncaster DN5 9TJ England
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
Tue, 14th Nov 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Oct 2020. New Address: Bentley Industrial Doors Rear of 415 Bentley Road Doncaster DN5 9TJ. Previous address: 23 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 14th Feb 2020 new director was appointed.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 31st, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 17th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th May 2011. Old Address: C/O Numero Accountancy 6 South Parade Doncaster South Yorkshire DN1 2DY England
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 24th May 2011 new director was appointed.
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 24th May 2011 - the day secretary's appointment was terminated
filed on: 24th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Mon, 20th Sep 2010. Old Address: Michael Fenton & Co, 1 Railway Court, Ten Pound Walk Doncaster England & Wales DN4 5FB
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Apr 2010 with full list of members
filed on: 3rd, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 11th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 21st May 2008 with shareholders record
filed on: 21st, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 21st, February 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 21st, February 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 16th May 2007 with shareholders record
filed on: 16th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 16th May 2007 with shareholders record
filed on: 16th, May 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New director appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New secretary appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 19th Jun 2006 New secretary appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 27th Apr 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 27th Apr 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 27th Apr 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 27th Apr 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2006
|
incorporation |
Free Download
(6 pages)
|