CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 21st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 23rd, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st January 2013 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 21st January 2011 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, June 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2010 with full list of members
filed on: 2nd, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, May 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 23rd January 2009
filed on: 23rd, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 16th, June 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 24th January 2008
filed on: 24th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 24th January 2008
filed on: 24th, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On Thursday 1st November 2007 Secretary resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 1st November 2007 Secretary resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 13th September 2007 New secretary appointed
filed on: 13th, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
288a |
On Thursday 13th September 2007 New secretary appointed
filed on: 13th, September 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
|
capital |
Free Download
(1 page)
|
CERTNM |
Company name changed arncliffe mariner structural eng ineering LTD.certificate issued on 10/08/07
filed on: 10th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed arncliffe mariner structural eng ineering LTD.certificate issued on 10/08/07
filed on: 10th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5078) LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5078) LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 29th March 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 29th March 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 28th March 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 28th March 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 16th, February 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 16th, February 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 16th, February 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(18 pages)
|