AD01 |
Registered office address changed from C/O Tc Bulley Davey Limited 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on Tuesday 9th August 2022
filed on: 9th, August 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 113 65 London Wall London EC2M 5TU to C/O Tc Bulley Davey Limited 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP on Thursday 6th January 2022
filed on: 6th, January 2022
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2018.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th May 2018.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 17th, November 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2016
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2016
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th July 2016.
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
16512551.00 GBP is the capital in company's statement on Tuesday 28th June 2016
|
capital |
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113 65 London Wall London EC2M 5TU on Tuesday 26th April 2016
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
16512551.00 GBP is the capital in company's statement on Friday 19th June 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 2nd December 2013 from 38 Threadneedle Street London EC2R 8AY
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(27 pages)
|
SH01 |
16512551.00 GBP is the capital in company's statement on Wednesday 22nd May 2013
filed on: 1st, August 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 15th, July 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on Friday 10th August 2012.
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th August 2012
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th May 2012 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 28th November 2011.
filed on: 28th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 20th October 2011
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th October 2011
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 10th, October 2011
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(16 pages)
|
CH01 |
On Thursday 10th February 2011 director's details were changed
filed on: 25th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 18th February 2011 from 2 White Lion Court London EC3V 3NP
filed on: 18th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Friday 26th March 2010
filed on: 23rd, April 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 2nd, January 2010
|
accounts |
Free Download
(20 pages)
|
288b |
On Thursday 17th September 2009 Appointment terminated secretary
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 17th September 2009 Secretary appointed
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 18th March 2009
filed on: 18th, March 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 2nd June 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 2nd June 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd May 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd May 2008 Director and secretary appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd May 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 22nd May 2008 Appointment terminated director and secretary
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2008 from, 1 bishops square, london, E1 6AO
filed on: 22nd, May 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, May 2008
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed alnery no.2762 LIMITEDcertificate issued on 25/04/08
filed on: 25th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2008
|
incorporation |
Free Download
(17 pages)
|