AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 13th November 2021
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2021
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 31st December 2018
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 31st December 2018
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2018: 22422.00 GBP
filed on: 8th, June 2020
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071131510001, created on 30th June 2017
filed on: 11th, July 2017
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD England on 9th February 2017 to Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 222 Quadrangle Tower Cambridge Square London W2 2PT on 9th February 2017 to Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th November 2015
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 2nd, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2013
filed on: 6th, September 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2012
filed on: 12th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2011
filed on: 31st, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st February 2011
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2010
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th January 2011
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2011
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2010
filed on: 15th, November 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed rickamore recycling LTDcertificate issued on 02/11/10
filed on: 2nd, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th October 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 2nd, November 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed berwick street developments LIMITEDcertificate issued on 20/10/10
filed on: 20th, October 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2009
|
incorporation |
Free Download
(22 pages)
|