AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Saddlers Court 18a Carter Street Uttoxeter Staffs ST14 8EU on 10th March 2021 to The Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 8th April 2016 secretary's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed bramshall bailiffs LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3 Market Street Uttoxeter Staffordshire ST14 8JA on 24th September 2012
filed on: 24th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2012
filed on: 13th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2010
filed on: 14th, April 2010
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 26th, February 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, January 2009
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 19th May 2008 with complete member list
filed on: 19th, May 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 13th, December 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 13th, December 2007
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return drawn up to 18th April 2007 with complete member list
filed on: 18th, April 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 18th April 2007 with complete member list
filed on: 18th, April 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director resigned) up to 18th April 2007
|
annual return |
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 16th, January 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 16th, January 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2005
filed on: 1st, August 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2005
filed on: 1st, August 2006
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return drawn up to 24th April 2006 with complete member list
filed on: 24th, April 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 24th April 2006 with complete member list
filed on: 24th, April 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 15th April 2005 with complete member list
filed on: 15th, April 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 15th April 2005 with complete member list
filed on: 15th, April 2005
|
annual return |
Free Download
(7 pages)
|
288b |
On 7th March 2005 Secretary resigned
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 7th March 2005 Director resigned
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 7th March 2005 Secretary resigned
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 7th March 2005 Director resigned
filed on: 7th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 10th February 2005 Secretary resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 10th February 2005 Director resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 10th February 2005 Secretary resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On 10th February 2005 Director resigned
filed on: 10th, February 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed phoenix bailiffs LIMITEDcertificate issued on 11/06/04
filed on: 11th, June 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed phoenix bailiffs LIMITEDcertificate issued on 11/06/04
filed on: 11th, June 2004
|
change of name |
Free Download
(2 pages)
|
288a |
On 15th April 2004 New secretary appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 15th April 2004 New director appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 15th April 2004 New secretary appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 15th April 2004 Secretary resigned
filed on: 15th, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On 15th April 2004 Director resigned
filed on: 15th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On 15th April 2004 New director appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB
filed on: 15th, April 2004
|
address |
Free Download
(1 page)
|
288a |
On 15th April 2004 New director appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 15th April 2004 New director appointed
filed on: 15th, April 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 15th April 2004 Director resigned
filed on: 15th, April 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB
filed on: 15th, April 2004
|
address |
Free Download
(1 page)
|
288b |
On 15th April 2004 Secretary resigned
filed on: 15th, April 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2004
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2004
|
incorporation |
Free Download
(8 pages)
|