AA |
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O South Lincs Plant Hire & Sales Enterprise Way Spalding Lincolnshire PE11 3YR England to 41 Cowbit Road Spalding PE11 2RQ on Thursday 30th September 2021
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099273780006, created on Friday 15th January 2021
filed on: 18th, January 2021
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2020
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th September 2020
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Taylor Pearson Construction Martin Dales, Woodhall Spa Lincoln LN10 6XZ United Kingdom to C/O South Lincs Plant Hire & Sales Enterprise Way Spalding Lincolnshire PE11 3YR on Tuesday 15th September 2020
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2020
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd December 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 19th September 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099273780005, created on Friday 25th May 2018
filed on: 29th, May 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 099273780004, created on Friday 25th May 2018
filed on: 29th, May 2018
|
mortgage |
Free Download
(31 pages)
|
MR04 |
Charge 099273780002 satisfaction in full.
filed on: 25th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099273780001 satisfaction in full.
filed on: 25th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099273780003 satisfaction in full.
filed on: 25th, May 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd December 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099273780003, created on Thursday 18th May 2017
filed on: 19th, May 2017
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099273780002, created on Thursday 19th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(42 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2016
|
resolution |
Free Download
(19 pages)
|
MR01 |
Registration of charge 099273780001, created on Wednesday 6th April 2016
filed on: 23rd, April 2016
|
mortgage |
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, April 2016
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2015
|
incorporation |
Free Download
(40 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|