CS01 |
Confirmation statement with no updates 2024/03/06
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/24
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/24
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/24
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/24
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/06
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2022/12/24
filed on: 6th, April 2023
|
capital |
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, April 2023
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, April 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/30. New Address: Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB. Previous address: Rollestone House 20 - 22 Bridge Street Horncastle LN9 5HZ England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/31
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016/01/31 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/31
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/06
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/29
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/05. New Address: Rollestone House 20 - 22 Bridge Street Horncastle LN9 5HZ. Previous address: 16a Mill Lane Martin Lincoln LN4 3QZ
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, March 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 29th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/06 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/03/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/03/06 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/04/01
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, October 2014
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/06 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/04
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/03/06 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, September 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mark wheatley construction LIMITEDcertificate issued on 26/09/12
filed on: 26th, September 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/09/11
|
change of name |
|
NEWINC |
Company registration
filed on: 6th, March 2012
|
incorporation |
Free Download
(7 pages)
|