AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, October 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2023/10/06.
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/01 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, October 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2022/10/02
filed on: 8th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 13th, October 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England on 2021/03/18 to PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS on 2021/03/17 to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England on 2021/03/17 to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/01
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2019
|
resolution |
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2019
|
capital |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/02/11 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/11.
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/05/31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/28.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/28
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 25th, July 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 27th, September 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/27
filed on: 11th, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
664671.00 GBP is the capital in company's statement on 2016/04/11
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 2nd, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/27
filed on: 16th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
664671.00 GBP is the capital in company's statement on 2015/04/16
|
capital |
|
AD01 |
Change of registered address from Heath Farm Hampton Lane Meriden Coventry CV7 7LL on 2014/10/21 to Po Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 2nd, October 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/27
filed on: 10th, April 2014
|
annual return |
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, October 2013
|
auditors |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/21.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2013
|
resolution |
Free Download
(13 pages)
|
SH01 |
664671.00 GBP is the capital in company's statement on 2013/10/11
filed on: 18th, October 2013
|
capital |
Free Download
(30 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, October 2013
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/16.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/16.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013/10/11 director's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 2013/10/16, company appointed a new person to the position of a secretary
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 1st, July 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, July 2013
|
incorporation |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/27
filed on: 23rd, April 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 5th, April 2013
|
accounts |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 9th, July 2012
|
accounts |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2012
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2012
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/27
filed on: 27th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 19th, July 2011
|
accounts |
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/27
filed on: 4th, April 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2011/04/04 director's details were changed
filed on: 4th, April 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2011/01/18 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/01/18 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
MISC |
Section 522
filed on: 16th, November 2010
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/06.
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/10/05
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed switch topco LIMITEDcertificate issued on 14/09/10
filed on: 14th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/08/25
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 14th, September 2010
|
change of name |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/12/31
filed on: 21st, May 2010
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/27
filed on: 21st, April 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2010/03/27 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/27 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/11/20 secretary's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
SH01 |
643961.00 GBP is the capital in company's statement on 2010/02/28
filed on: 5th, March 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/26.
filed on: 26th, February 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
filed on: 23rd, July 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/07/21 Appointment terminated secretary
filed on: 21st, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/07/21 Secretary appointed
filed on: 21st, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/06/15 Director appointed
filed on: 15th, June 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/06/15 Director appointed
filed on: 15th, June 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/05/22 Appointment terminated director
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, May 2009
|
resolution |
Free Download
(18 pages)
|
123 |
Gbp nc 100/10000009/05/09
filed on: 22nd, May 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, May 2009
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 21st, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/05/20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hackremco (no. 2590) LIMITEDcertificate issued on 20/05/09
filed on: 20th, May 2009
|
change of name |
|
288a |
On 2009/05/20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2009
|
incorporation |
Free Download
(21 pages)
|