PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-07
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 2nd, October 2023
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 074628070003 in full
filed on: 12th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074628070002 in full
filed on: 12th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074628070001 in full
filed on: 11th, September 2023
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2022-12-06 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 9th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-15
filed on: 15th, June 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 11th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074628070003, created on 2019-01-30
filed on: 30th, January 2019
|
mortgage |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on 2018-12-21
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018-12-21 - new secretary appointed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 14th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 15th, July 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 074628070001
filed on: 9th, January 2014
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 074628070002
filed on: 9th, January 2014
|
mortgage |
Free Download
(39 pages)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-23: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 1st, October 2013
|
accounts |
Free Download
(7 pages)
|
AP03 |
On 2013-01-04 - new secretary appointed
filed on: 4th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-01-04
filed on: 4th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 4th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-12-07 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed witham valley civil engineering LIMITEDcertificate issued on 29/11/11
filed on: 29th, November 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-16
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-11-09
filed on: 9th, November 2011
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, November 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, July 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed roy 1002 LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Roythornes Llp Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2011-05-20
filed on: 20th, May 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, May 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-05-16
filed on: 16th, May 2011
|
resolution |
Free Download
(2 pages)
|
AP03 |
On 2011-05-16 - new secretary appointed
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
|
incorporation |
Free Download
(29 pages)
|