AA |
Full accounts data made up to Saturday 1st April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(31 pages)
|
AP03 |
Appointment (date: Wednesday 22nd March 2023) of a secretary
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 2nd April 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Saturday 3rd April 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(32 pages)
|
SH19 |
253210.00 GBP is the capital in company's statement on Monday 4th October 2021
filed on: 4th, October 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, October 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/09/21
filed on: 4th, October 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, October 2021
|
capital |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 26th February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 4th April 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th December 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, April 2016
|
resolution |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 9th, March 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2424563.00 GBP is the capital in company's statement on Friday 29th January 2016
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2424563.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 3rd, September 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed cranswick pet and aquatics LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Friday 8th February 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th February 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 7th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 7th April 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(25 pages)
|
AP03 |
Appointment (date: Thursday 19th April 2012) of a secretary
filed on: 19th, April 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 19th April 2012 from Pexton Road Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ
filed on: 19th, April 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th April 2012
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 1st, August 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 25th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 22nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 22nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 28th January 2010 secretary's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 29th December 2009 from Pexton House Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ
filed on: 29th, December 2009
|
address |
Free Download
(2 pages)
|
288b |
On Friday 31st July 2009 Appointment terminated director
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 3rd June 2009 Director appointed
filed on: 3rd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 12th May 2009 Appointment terminate, secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 6th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 6th May 2009 Director appointed
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 6th May 2009 Secretary appointed
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/05/2009 from wilberforce court high street hull east yorkshire HU1 1YJ
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, May 2009
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/04/09
filed on: 6th, May 2009
|
capital |
Free Download
(1 page)
|
288b |
On Monday 4th May 2009 Appointment terminated secretary
filed on: 4th, May 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rolco 307 LIMITEDcertificate issued on 06/05/09
filed on: 2nd, May 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2009
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2009
|
incorporation |
Free Download
(17 pages)
|