AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(14 pages)
|
AD02 |
New sail address 8 Hazel Road Southampton SO19 7GA. Change occurred at an unknown date. Company's previous address: Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom.
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 29th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 29th January 2021) of a secretary
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW. Change occurred on Monday 13th July 2020. Company's previous address: Encombe House Kingston Wareham Dorset BH20 5LW.
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Monday 28th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(12 pages)
|
CH03 |
On Tuesday 22nd November 2016 secretary's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th October 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 18th October 2016) of a secretary
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 13th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th May 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 11th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|
AP03 |
Appointment (date: Friday 11th April 2014) of a secretary
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th April 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th April 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Monday 8th July 2013 director's details were changed
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(8 pages)
|
MISC |
Section 519 ca 2006
filed on: 14th, March 2013
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(13 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, September 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2011.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 8th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 2nd August 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th August 2010 from 50 Broadway London SW1H 0BL
filed on: 11th, August 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Wednesday 31st March 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bdbco no.852 LIMITEDcertificate issued on 11/08/09
filed on: 11th, August 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Monday 29th June 2009 Director appointed
filed on: 29th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 29th June 2009 Director and secretary appointed
filed on: 29th, June 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2009
|
incorporation |
Free Download
(15 pages)
|