AD01 |
New registered office address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on Monday 6th November 2023. Company's previous address: C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 6th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change occurred on Wednesday 27th April 2022. Company's previous address: University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ.
filed on: 27th, April 2022
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st January 2020
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th December 2018
filed on: 18th, October 2020
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2020
|
accounts |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2018 (was Monday 31st December 2018).
filed on: 16th, May 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 27th, October 2017
|
accounts |
Free Download
|
AA |
Group of companies' accounts made up to Saturday 31st October 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st October 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(30 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, July 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 29th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 10th June 2014
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st October 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered office on Monday 22nd July 2013 from 1 Mill Court Mill Lane Newbury RG14 5RE
filed on: 22nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 30th, May 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 26th March 2012) of a secretary
filed on: 26th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 26th March 2012
filed on: 26th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 3rd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2009
filed on: 14th, July 2010
|
accounts |
Free Download
(20 pages)
|
CH03 |
On Saturday 22nd May 2010 secretary's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 27th, November 2009
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st October 2008
filed on: 29th, August 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Period up to Tuesday 16th June 2009 - Annual return with full member list
filed on: 16th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st October 2007
filed on: 22nd, July 2008
|
accounts |
Free Download
(18 pages)
|
363a |
Period up to Tuesday 10th June 2008 - Annual return with full member list
filed on: 10th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 7th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 7th, September 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 23rd May 2007 - Annual return with full member list
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 23rd May 2007 - Annual return with full member list
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 8th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 12th, January 2007
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, January 2007
|
capital |
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, January 2007
|
capital |
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on Friday 8th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 12th, January 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/10/06
filed on: 8th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/10/06
filed on: 8th, June 2006
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 8th June 2006 Director resigned
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 8th June 2006 Secretary resigned
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th June 2006 New secretary appointed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th June 2006 New director appointed
filed on: 8th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 8th June 2006 New secretary appointed
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th June 2006 New director appointed
filed on: 8th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 8th June 2006 Director resigned
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 8th June 2006 Secretary resigned
filed on: 8th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2006
|
incorporation |
Free Download
(12 pages)
|