AAMD |
Full accounts with changes made up to December 31, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, November 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2023
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 13, 2023 new director was appointed.
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, November 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address Rb Walton Park Hearthcote Road Swadlincote Derbyshire DE11 9DU. Change occurred on September 5, 2016. Company's previous address: Rb Walton Park Hearthcote Road Swadlincote Derbyshire DE11 9DU England.
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Rb Walton Park Hearthcote Road Swadlincote Derbyshire DE11 9DU. Change occurred on September 5, 2016. Company's previous address: Roger Bullivant Limited Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA.
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 21, 2015: 7352187.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 7, 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on July 31, 2013: 7352187.00 GBP
filed on: 6th, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 26th, September 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(20 pages)
|
AP01 |
On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 3, 2013. Old Address: Rb Drakelow Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA United Kingdom
filed on: 3rd, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2012
filed on: 23rd, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On December 23, 2012 new director was appointed.
filed on: 23rd, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2012 new director was appointed.
filed on: 23rd, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2012
filed on: 23rd, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to December 31, 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 19, 2011. Old Address: R B Drakelow Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA
filed on: 19th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2011
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2011
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2011
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 16th, August 2011
|
miscellaneous |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 16, 2011. Old Address: 41 Cedar House Main Street, Newton Solney Burton-on-Trent Staffordshire DE15 0SJ United Kingdom
filed on: 16th, August 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2011
|
resolution |
Free Download
(39 pages)
|
SH01 |
Capital declared on July 28, 2011: 3752187.00 GBP
filed on: 3rd, August 2011
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed new chargill LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 28, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 29th, July 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2011
filed on: 29th, July 2011
|
resolution |
Free Download
(1 page)
|
CH01 |
On June 28, 2011 director's details were changed
filed on: 28th, June 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On June 27, 2011 director's details were changed
filed on: 27th, June 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed new chargrill LIMITEDcertificate issued on 24/06/11
filed on: 24th, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 24, 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
|
incorporation |
Free Download
(21 pages)
|