TM01 |
Director's appointment was terminated on Thursday 8th February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th February 2024.
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on Monday 20th February 2023. Company's previous address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England.
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR. Change occurred on Thursday 9th April 2020. Company's previous address: C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England.
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on Wednesday 10th April 2019. Company's previous address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ.
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th December 2018.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th December 2018.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 077087280004 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 25th April 2016
|
capital |
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(19 pages)
|
CERTNM |
Company name changed reg high haswell LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 21st December 2015
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077087280004, created on Wednesday 26th August 2015
filed on: 7th, September 2015
|
mortgage |
Free Download
(18 pages)
|
CH01 |
On Wednesday 5th March 2014 director's details were changed
filed on: 24th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 24th, April 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 25th, April 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 30th June 2012
filed on: 19th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, January 2012
|
mortgage |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, December 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
|
mortgage |
Free Download
(12 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 3rd November 2011
filed on: 14th, December 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, November 2011
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, November 2011
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2011
|
incorporation |
Free Download
(20 pages)
|