AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England on 20th February 2023 to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England on 9th April 2020 to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(26 pages)
|
AD01 |
Change of registered address from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 10th April 2019 to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st December 2016
filed on: 22nd, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed ri mynydd portref holdings LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed reg mynydd portref holdings LIMITEDcertificate issued on 21/01/16
filed on: 21st, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2015
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2016
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 1.00 GBP
|
capital |
|
CH01 |
On 5th March 2014 director's details were changed
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th March 2014 director's details were changed
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27th February 2014
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th December 2012
filed on: 4th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 30th June 2013
filed on: 25th, September 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2012
|
incorporation |
Free Download
(20 pages)
|