CH01 |
On 2024/01/15 director's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/30
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 21st, June 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 29th, June 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 20th, May 2021
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 2020/11/26. New Address: Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG. Previous address: Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/30
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/06/30
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, August 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
2019/02/28 - the day director's appointment was terminated
filed on: 29th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 1st, June 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/30
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, June 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2017/05/08.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/05 - the day director's appointment was terminated
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 26th, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/01/27. New Address: Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW. Previous address: Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
2015/09/25 - the day director's appointment was terminated
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cuadrillco LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/30 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 USD is the capital in company's statement on 2014/10/06
|
capital |
|
CH01 |
On 2014/09/30 director's details were changed
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 23rd, June 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/09/30 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 1st, August 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2013/05/23.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/04/25 - the day director's appointment was terminated
filed on: 25th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/02/25 - the day director's appointment was terminated
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2012/12/20 - the day secretary's appointment was terminated
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/30 with full list of members
filed on: 4th, October 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/07/13.
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, July 2012
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/04/23.
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/30 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 22nd, June 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2010/09/30 with full list of members
filed on: 1st, October 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/07/28 from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom
filed on: 28th, July 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/02/28.
filed on: 20th, April 2010
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/03/10
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2010
|
incorporation |
Free Download
(34 pages)
|