AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 15th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 26th, January 2019
|
accounts |
Free Download
(9 pages)
|
AP03 |
On 2018-06-28 - new secretary appointed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-06-28
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 12th, January 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Nova House Hall Farm Way Smalley Ilkeston Derbyshire DE7 6JS to Winchester House C2 Stephensons Way Wyvern Business Park Derby DE21 6LY on 2017-02-13
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 23rd, February 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 1.00 GBP
filed on: 23rd, February 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 5.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2014
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, February 2014
|
resolution |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-09 with full list of members
filed on: 12th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-12: 4.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-09 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-09 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, September 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 28th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-09 with full list of members
filed on: 24th, January 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-12-09 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-12-09 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-12-09 secretary's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Bramble Way Clover Nook Industrial Park, Somercotes Alfreton Derbyshire DE55 4RH United Kingdom on 2010-04-15
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 25th, January 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-01-09 with full list of members
filed on: 15th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-01-09 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-02-09
filed on: 9th, February 2009
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, November 2008
|
incorporation |
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 4th, November 2008
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed harrowell shaftoe (no. 138) LIMITEDcertificate issued on 14/03/08
filed on: 8th, March 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-29
filed on: 29th, February 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/02/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY
filed on: 27th, February 2008
|
address |
Free Download
(1 page)
|
225 |
Prev ext from 31/01/2008 to 30/04/2008
filed on: 26th, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2008-02-18 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-02-18 New secretary appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-02-18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-02-18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-02-18 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-02-18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-02-18 New secretary appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(22 pages)
|