AA |
Full accounts for the period ending 2019/12/31
filed on: 9th, October 2020
|
accounts |
Free Download
(20 pages)
|
AP03 |
On 2020/09/01, company appointed a new person to the position of a secretary
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/01
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/01
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/26
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/26.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 15th, May 2018
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 1st, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 16th, June 2017
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 26th, October 2016
|
accounts |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/07/31
filed on: 8th, May 2016
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2015
|
resolution |
Free Download
(28 pages)
|
AD01 |
Change of registered address from Costain House Vanwall Road Maidenhead Berkshire SL6 4UB England on 2015/09/04 to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/14.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/14.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/14
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/14
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/14.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB on 2015/08/26 to Costain House Vanwall Road Maidenhead Berkshire SL6 4UB
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/14
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015/08/14, company appointed a new person to the position of a secretary
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 14th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/07/31
filed on: 30th, April 2015
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 2015/02/28
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/31
filed on: 3rd, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/10/31
filed on: 3rd, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/09/01
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/09/01, company appointed a new person to the position of a secretary
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/01
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 30th, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2013/07/31
filed on: 6th, May 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 1st, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 8th, April 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2012/12/14 from Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/14.
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 13th, July 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/12 from Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick Warwickshire CV34 5XH
filed on: 12th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/23.
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012/05/23, company appointed a new person to the position of a secretary
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/05/01 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/16 from 43 Welbeck Street London W1G 8DX
filed on: 16th, November 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/19.
filed on: 19th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/26.
filed on: 26th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/11.
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/11.
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/11.
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/07/31. Originally it was 2012/05/31
filed on: 23rd, June 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/23.
filed on: 23rd, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/23.
filed on: 23rd, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/20 from 21 Holborn Viaduct London EC1A 2DY United Kingdom
filed on: 20th, June 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 3699TH single member shelf trading company LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2011
|
incorporation |
Free Download
(31 pages)
|