AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, May 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th March 2023
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor Allday House Warrington Road Birchwood WA3 6GR. Change occurred on Wednesday 17th August 2022. Company's previous address: 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG.
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 6th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th October 2017
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th June 2016
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 30th June 2016) of a secretary
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2011
filed on: 12th, February 2015
|
officers |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 14th February 2013 secretary's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 22nd October 2012) of a secretary
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 27th, August 2012
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Monday 13th August 2012 secretary's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd December 2011.
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 23rd December 2011) of a secretary
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed environmental acquisitions uk LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd December 2011 from Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 22nd, December 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, August 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 26th, July 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th July 2010
filed on: 3rd, August 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd June 2010 from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd December 2009.
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 14th, November 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 1st September 2009 - Annual return with full member list
filed on: 1st, September 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Monday 9th March 2009 Appointment terminated director
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 9th March 2009 Director appointed
filed on: 9th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 9th March 2009 Director appointed
filed on: 9th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 26th, November 2008
|
accounts |
Free Download
(2 pages)
|
288b |
On Monday 13th October 2008 Appointment terminated director
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 13th August 2008 - Annual return with full member list
filed on: 13th, August 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 9th November 2007 Director resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 9th November 2007 Secretary resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 9th November 2007 Director resigned
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Friday 14th September 2007 New secretary appointed
filed on: 14th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Friday 14th September 2007 New secretary appointed
filed on: 14th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 14th September 2007 New director appointed
filed on: 14th, September 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 22nd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 22nd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 3rd, September 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, September 2007
|
resolution |
|
287 |
Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 3rd, September 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed blakedew 686 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blakedew 686 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2007
|
incorporation |
Free Download
(13 pages)
|