AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, March 2024
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 22nd, March 2023
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on Friday 8th April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 8th April 2022 - new secretary appointed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, March 2022
|
accounts |
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 3rd, December 2021
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, December 2021
|
capital |
Free Download
(4 pages)
|
SH19 |
3172.88 GBP is the capital in company's statement on Friday 3rd December 2021
filed on: 3rd, December 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, December 2021
|
resolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st November 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 1st November 2021 - new secretary appointed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th October 2017
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Unit 1, Cherry Valley House Hewitts Business Park Humberston DN36 4RJ England to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on Tuesday 12th January 2021
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cherry Valley House Laceby Business Park Grimsby Road Laceby North East Lincolnshire DN37 7DP United Kingdom to Unit 1 Unit 1, Cherry Valley House Hewitts Business Park Humberston DN36 4RJ on Saturday 9th January 2021
filed on: 9th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(23 pages)
|
CH03 |
On Friday 11th December 2020 secretary's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 27th November 2020
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 27th November 2020 - new secretary appointed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 12th September 2017.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on Friday 28th July 2017.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th July 2017
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th July 2017
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th July 2017
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th July 2017.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th July 2017.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return made up to Wednesday 13th April 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
31728820.00 GBP is the capital in company's statement on Tuesday 26th April 2016
|
capital |
|
AUD |
Auditor's resignation
filed on: 16th, October 2015
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dbc House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP to Cherry Valley House Laceby Business Park Grimsby Road Laceby North East Lincolnshire DN37 7DP on Tuesday 11th August 2015
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th April 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
|
AD01 |
Registered office address changed from Sandbraes Plant North Kelsey Road Caistor Market Rasen Lincolnshire LN7 6SH to Dbc House Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP on Friday 20th February 2015
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Sunday 13th April 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 11th, September 2013
|
resolution |
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(32 pages)
|
TM02 |
Secretary appointment termination on Thursday 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 20th June 2013 - new secretary appointed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from 26 Morefields Tring Hertfordshire HP23 5EU
filed on: 20th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th April 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to Friday 13th April 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to Wednesday 13th April 2011 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th February 2011
filed on: 16th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th February 2011.
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
31728820.00 GBP is the capital in company's statement on Wednesday 15th September 2010
filed on: 24th, September 2010
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 17th, August 2010
|
accounts |
Free Download
(13 pages)
|
SH01 |
28777275.00 GBP is the capital in company's statement on Friday 6th August 2010
filed on: 17th, August 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
28777275.00 GBP is the capital in company's statement on Thursday 5th August 2010
filed on: 9th, August 2010
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 13th April 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 13th April 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th April 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, April 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
23500001.00 GBP is the capital in company's statement on Tuesday 30th March 2010
filed on: 15th, April 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
On Tuesday 23rd February 2010 - new secretary appointed
filed on: 23rd, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 22nd February 2010 from Claremont House Deans Court Bicester Oxon OX26 6BW
filed on: 22nd, February 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th December 2009
filed on: 24th, December 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 5th, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2009
|
incorporation |
Free Download
(21 pages)
|