AD01 |
Address change date: Wed, 4th Aug 2021. New Address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Previous address: 39 High Street Orpington BR6 0JE England
filed on: 4th, August 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Mar 2021. New Address: 39 High Street Orpington BR6 0JE. Previous address: 51 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2020 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Fri, 6th Jul 2018 - the day secretary's appointment was terminated
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 15th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Sat, 16th Jul 2016 - the day director's appointment was terminated
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET United Kingdom
filed on: 12th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 26th, September 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 11th Feb 2013 new director was appointed.
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 6th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 5th Aug 2011. Old Address: C/O Lindley & Co, Unit 2 Waterside Business Park Wolverhampton Road Cannock WS11 1SN
filed on: 5th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 15th, September 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 21st Oct 2008 with shareholders record
filed on: 21st, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 31st, July 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 13th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 13th, November 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 9th Nov 2007 with shareholders record
filed on: 9th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 9th Nov 2007 with shareholders record
filed on: 9th, November 2007
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed sw homeseal LIMITEDcertificate issued on 02/02/07
filed on: 2nd, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sw homeseal LIMITEDcertificate issued on 02/02/07
filed on: 2nd, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed s w roofing solutions LIMITEDcertificate issued on 26/10/06
filed on: 26th, October 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed s w roofing solutions LIMITEDcertificate issued on 26/10/06
filed on: 26th, October 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(16 pages)
|