CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 9, 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 9, 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Vale Rock Mill Johnson New Road Darwen Lancashire BB3 3NN to Unit 8 Wainwright Court Canterbury Street Blackburn BB2 2HT on May 9, 2023
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 26, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 28, 2021
filed on: 23rd, June 2021
|
capital |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 3, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2019
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On May 5, 2020 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 27, 2018 to July 26, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 28, 2018 to July 27, 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 29, 2017 to July 28, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 25, 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 23, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2016
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to July 31, 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Chorley New Road Bolton Gtr. Manchester BL1 4BY to Unit 10 Vale Rock Mill Johnson New Road Darwen Lancashire BB3 3NN on September 18, 2014
filed on: 18th, September 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 14, 2012 with full list of members
filed on: 16th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 14, 2011 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 30, 2010: 2.00 GBP
filed on: 21st, January 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 21, 2011. Old Address: Delta House 175-177 Borough High Street London SE1 1HR England
filed on: 21st, January 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2010 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on October 22, 2009. Old Address: 3 Lords Crescent Lower Darwen Darwen Lancashire BB3 0SU United Kingdom
filed on: 22nd, October 2009
|
address |
Free Download
(1 page)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 22, 2009. Old Address: Delta House 175-177 Borough High Street London SE1 1HR England
filed on: 22nd, October 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed m & j allan doors LIMITEDcertificate issued on 19/10/09
filed on: 19th, October 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2009
filed on: 19th, October 2009
|
resolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 16, 2009
filed on: 16th, October 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2009
filed on: 16th, October 2009
|
officers |
Free Download
(1 page)
|
AP03 |
On October 16, 2009 - new secretary appointed
filed on: 16th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2009
|
incorporation |
Free Download
(8 pages)
|