AP01 |
New director appointment on 2024/02/20.
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/02/08 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, May 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2023/02/20. New Address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/29. New Address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 27th, September 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 5th, August 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 21st, September 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 8th, October 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 2019/04/12. New Address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
2018/12/19 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/19 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 14th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 075088920005 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 10th, February 2016
|
accounts |
Free Download
(18 pages)
|
CERTNM |
Company name changed reg roskrow barton LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
2015/12/21 - the day secretary's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/21 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/21.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/21.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/26
|
capital |
|
MR01 |
Registration of charge 075088920005, created on 2015/08/26
filed on: 8th, September 2015
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 2nd, December 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/24
|
capital |
|
CH01 |
On 2014/09/22 director's details were changed
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/27 from Unit 2 Station View Guildford Surrey GU1 4JY
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 31st, January 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/10/31 with full list of members
filed on: 27th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/27
|
capital |
|
AR01 |
Annual return drawn up to 2013/01/28 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, November 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 29th, October 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/01/28 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/01/31
filed on: 1st, November 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, July 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2011
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2011
|
mortgage |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, June 2011
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/06/27
filed on: 28th, June 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, June 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/08.
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2011
|
incorporation |
Free Download
(19 pages)
|