AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
|
accounts |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2021. New Address: C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN. Previous address: Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078110700003, created on Fri, 13th Mar 2020
filed on: 24th, March 2020
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 078110700002, created on Fri, 13th Mar 2020
filed on: 13th, March 2020
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, December 2019
|
resolution |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 28th Feb 2019 - the day secretary's appointment was terminated
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2016. New Address: Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW. Previous address: C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 5th, November 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 31st Jan 2012 new director was appointed.
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2012 - the day director's appointment was terminated
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2012 - the day director's appointment was terminated
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 31st, January 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 31st Jan 2012
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
MISC |
Aud res
filed on: 31st, January 2012
|
miscellaneous |
|
AD01 |
Company moved to new address on Tue, 31st Jan 2012. Old Address: Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom
filed on: 31st, January 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2012 new director was appointed.
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2012
|
mortgage |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, November 2011
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed mandaco 702 LIMITEDcertificate issued on 15/11/11
filed on: 15th, November 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on Fri, 11th Nov 2011 to change company name
|
change of name |
|
SH01 |
Capital declared on Fri, 11th Nov 2011: 1.00 GBP
filed on: 15th, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 14th Nov 2011
filed on: 14th, November 2011
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Nov 2011 - the day director's appointment was terminated
filed on: 2nd, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Nov 2011 - the day director's appointment was terminated
filed on: 2nd, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Nov 2011. Old Address: M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom
filed on: 2nd, November 2011
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 2nd Nov 2011 - the day secretary's appointment was terminated
filed on: 2nd, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2011
|
incorporation |
Free Download
(9 pages)
|