AC92 |
Restoration by order of the court
filed on: 30th, July 2015
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed t e w (construction)certificate issued on 30/07/15
filed on: 30th, July 2015
|
change of name |
Free Download
|
287 |
Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH
filed on: 9th, March 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH
filed on: 9th, March 2004
|
address |
Free Download
(1 page)
|
363s |
Period up to August 27, 2003 - Annual return with full member list
filed on: 27th, August 2003
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to August 27, 2003 - Annual return with full member list
filed on: 27th, August 2003
|
annual return |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, March 2003
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, March 2003
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2002
filed on: 30th, January 2003
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2002
filed on: 30th, January 2003
|
accounts |
Free Download
(19 pages)
|
363s |
Period up to September 20, 2002 - Annual return with full member list
filed on: 20th, September 2002
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to September 20, 2002 - Annual return with full member list
filed on: 20th, September 2002
|
annual return |
Free Download
(8 pages)
|
288a |
On August 12, 2002 New director appointed
filed on: 12th, August 2002
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2002 New director appointed
filed on: 12th, August 2002
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2002 New director appointed
filed on: 12th, August 2002
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2002 New director appointed
filed on: 12th, August 2002
|
officers |
Free Download
(2 pages)
|
363s |
Period up to July 12, 2002 - Annual return with full member list
filed on: 12th, July 2002
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to July 12, 2002 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Period up to July 12, 2002 - Annual return with full member list
filed on: 12th, July 2002
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to July 12, 2002 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, May 2002
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, May 2002
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, May 2002
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, May 2002
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2001
filed on: 2nd, May 2002
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to August 31, 2001
filed on: 2nd, May 2002
|
accounts |
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/08/02 to 31/03/02
filed on: 29th, March 2002
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/02 to 31/03/02
filed on: 29th, March 2002
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE
filed on: 27th, November 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE
filed on: 27th, November 2001
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2000
filed on: 2nd, March 2001
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to August 31, 2000
filed on: 2nd, March 2001
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to December 12, 2000 - Annual return with full member list
filed on: 12th, December 2000
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 12, 2000 - Annual return with full member list
filed on: 12th, December 2000
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to December 12, 2000 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2000
|
mortgage |
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 1999
filed on: 30th, January 2000
|
accounts |
Free Download
(8 pages)
|
AA |
Full accounts data made up to August 31, 1999
filed on: 30th, January 2000
|
accounts |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2000
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on August 31, 1999. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 1999
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on August 31, 1999. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 1999
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/99 to 31/08/99
filed on: 26th, October 1999
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/99 to 31/08/99
filed on: 26th, October 1999
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 1, 1999 - Annual return with full member list
filed on: 1st, September 1999
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to September 1, 1999 - Annual return with full member list
filed on: 1st, September 1999
|
annual return |
Free Download
(6 pages)
|
288a |
On August 14, 1998 New secretary appointed;new director appointed
filed on: 14th, August 1998
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 1998 Secretary resigned
filed on: 14th, August 1998
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
filed on: 14th, August 1998
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
filed on: 14th, August 1998
|
address |
Free Download
(1 page)
|
288a |
On August 14, 1998 New secretary appointed;new director appointed
filed on: 14th, August 1998
|
officers |
Free Download
(2 pages)
|
288a |
On August 14, 1998 New director appointed
filed on: 14th, August 1998
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 1998 Director resigned
filed on: 14th, August 1998
|
officers |
Free Download
(1 page)
|
288a |
On August 14, 1998 New director appointed
filed on: 14th, August 1998
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 1998 Secretary resigned
filed on: 14th, August 1998
|
officers |
Free Download
(1 page)
|
288b |
On August 14, 1998 Director resigned
filed on: 14th, August 1998
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 1998
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 1998
|
incorporation |
Free Download
(16 pages)
|