AA |
Micro company accounts made up to 30th April 2023
filed on: 20th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 16th, August 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 16th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 500.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2013: 500.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, August 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from The Bothy Rauceby Hall South Rauceby Sleaford Lincolnshire NG34 8QN at an unknown date
filed on: 22nd, November 2012
|
address |
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 22nd, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2012
filed on: 22nd, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, August 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Bothy Rauceby Hall South Rauceby Sleaford Lincolnshire NG34 8QN United Kingdom on 18th April 2012
filed on: 18th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st November 2011 secretary's details were changed
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Main Street South Rauceby Sleaford Lincolnshire NG34 8QG on 19th October 2011
filed on: 19th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2010
filed on: 16th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2009
filed on: 6th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 5th January 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 16th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 27th November 2008 with complete member list
filed on: 27th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 24th, June 2008
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 30/04/2008
filed on: 5th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th November 2007 with complete member list
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th November 2007 with complete member list
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 499 shares on 20th April 2007. Value of each share 1 £, total number of shares: 500.
filed on: 14th, May 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, May 2007
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/04/07
filed on: 14th, May 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 20/04/07
filed on: 14th, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 499 shares on 20th April 2007. Value of each share 1 £, total number of shares: 500.
filed on: 14th, May 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2007
|
resolution |
Free Download
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, May 2007
|
incorporation |
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, May 2007
|
incorporation |
Free Download
(21 pages)
|
288b |
On 28th April 2007 Director resigned
filed on: 28th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th April 2007 Secretary resigned
filed on: 28th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th April 2007 Secretary resigned
filed on: 28th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th April 2007 Director resigned
filed on: 28th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th April 2007 New director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th April 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th April 2007 New director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th April 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 28th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 28th, April 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed wilchap 458 LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wilchap 458 LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(21 pages)
|