AA |
Full accounts for the period ending 2022/12/31
filed on: 28th, April 2023
|
accounts |
Free Download
(34 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, November 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 064449600005, created on 2021/12/13
filed on: 17th, December 2021
|
mortgage |
Free Download
(34 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/12/10 secretary's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 4th, October 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 3rd, December 2020
|
accounts |
Free Download
(26 pages)
|
MR04 |
Charge 064449600004 satisfaction in full.
filed on: 1st, June 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 22nd, July 2019
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2018/11/30 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/11/30 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 16th, July 2018
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 064449600004, created on 2018/02/28
filed on: 1st, March 2018
|
mortgage |
Free Download
(31 pages)
|
SH03 |
Own shares purchase
filed on: 8th, January 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/05/09454.00 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/05/15. New Address: Motorway House Charter Way Macclesfield Cheshire SK10 2NY. Previous address: Unit a Queens Avenue Macclesfield Cheshire SK10 2BN
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, March 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 4th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2015/12/24
|
capital |
|
AP01 |
New director appointment on 2015/10/14.
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/20 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 21st, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/12/04 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2014/12/05
|
capital |
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 26th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/04 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2014/01/08
|
capital |
|
CERTNM |
Company name changed capstone doors LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/11/13
|
change of name |
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 9th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/12/04 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 1st, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/12/04 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, November 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 22nd, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/12/04 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 7th, January 2011
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 13th, September 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/01/26 from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ
filed on: 26th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/09 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/04 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 15th, September 2009
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2009
|
mortgage |
Free Download
(5 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 22nd, April 2009
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 2008/12/22 with shareholders record
filed on: 22nd, December 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008/04/17 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, April 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2007
|
incorporation |
Free Download
(13 pages)
|