PSC01 |
Notification of a person with significant control Tuesday 1st August 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th May 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio E Treowen House Llanover Business Centre Llanover Abergavenny Monmouthshire NP7 9HA to 2 De Braose Close De Braose Close Ysbytty Fields Abergavenny Monmouthshire NP7 9JJ on Tuesday 1st November 2022
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th May 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th May 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st June 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 25th May 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th June 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 25th May 2014 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 25th May 2013 with full list of members
filed on: 10th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th May 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 18th October 2011 director's details were changed
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th May 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tuesday 18th October 2011 secretary's details were changed
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 20th June 2010 with full list of members
filed on: 5th, August 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 20th June 2009
filed on: 21st, October 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st October 2009 from Studio D Treowen House Llanover Business Centre Llanover Abergavenny Monmouthshire NP7 9HA
filed on: 21st, October 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 21st, October 2009
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, June 2009
|
gazette |
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 11th June 2008
filed on: 11th, June 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 17th, March 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 25th September 2007
filed on: 25th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 25th September 2007
filed on: 25th, September 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 23/08/07 from: ger y nant greencourt offices llanellen abergavenny gwent NP7 9EB
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/07 from: ger y nant greencourt offices llanellen abergavenny gwent NP7 9EB
filed on: 23rd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: suite 14, 1ST floor, old anglo house, mitton st stourport-on-severn DY13 9AQ
filed on: 7th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: suite 14, 1ST floor, old anglo house, mitton st stourport-on-severn DY13 9AQ
filed on: 7th, September 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed abbey guttering LIMITEDcertificate issued on 06/06/06
filed on: 6th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed abbey guttering LIMITEDcertificate issued on 06/06/06
filed on: 6th, June 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2006
|
incorporation |
Free Download
(9 pages)
|