AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Sun, 12th May 2019 secretary's details were changed
filed on: 12th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Church Hams Finchampstead Wokingham Berkshire RG40 4XF England on Tue, 20th Sep 2016 to 60a King Edwards Road Ascot SL5 8NY
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Trundles 60a King Edwards Road Ascot Berkshire SL5 8NY on Mon, 1st Feb 2016 to 26 Church Hams Finchampstead Wokingham Berkshire RG40 4XF
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 31st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, August 2014
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thu, 16th May 2013 secretary's details were changed
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 16th May 2013 director's details were changed
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: 123 Fernbank Road Ascot Berkshire SL5 8JT
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 14th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 30th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 12th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 18th Feb 2009 with complete member list
filed on: 18th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, August 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 23rd, April 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 15th Jan 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 15th Jan 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 10th Jan 2008 with complete member list
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Fri, 18th May 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 18th May 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/04/07 from: 2 alterton close, goldsworth park, woking surrey GU21 3DD
filed on: 13th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/07 from: 2 alterton close, goldsworth park, woking surrey GU21 3DD
filed on: 13th, April 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 18th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 18th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Thu, 5th Apr 2007 New secretary appointed
filed on: 5th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 5th Apr 2007 New secretary appointed
filed on: 5th, April 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed squires carpentry LTDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed squires carpentry LTDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Thu, 28th Dec 2006 Secretary resigned
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Dec 2006 Director resigned
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Dec 2006 Director resigned
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 28th Dec 2006 Secretary resigned
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
|
incorporation |
Free Download
(10 pages)
|