CS01 |
Confirmation statement with no updates Monday 18th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 4th November 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 04/11/22
filed on: 4th, August 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 18th, July 2023
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 04/11/22
filed on: 18th, July 2023
|
other |
Free Download
(1 page)
|
MR04 |
Charge 093906480002 satisfaction in full.
filed on: 22nd, March 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093906480003, created on Monday 20th March 2023
filed on: 22nd, March 2023
|
mortgage |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, February 2023
|
incorporation |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Saturday 31st October 2020).
filed on: 10th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th April 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093906480002, created on Friday 25th May 2018
filed on: 4th, June 2018
|
mortgage |
Free Download
(47 pages)
|
AP01 |
New director appointment on Friday 18th May 2018.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th May 2018
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th April 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 26th April 2018) of a secretary
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th April 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Monday 18th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(25 pages)
|
SH01 |
136796.00 GBP is the capital in company's statement on Friday 20th November 2015
filed on: 15th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
6050530.00 GBP is the capital in company's statement on Friday 27th November 2015
filed on: 23rd, December 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, December 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT. Change occurred at an unknown date. Company's previous address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT. Change occurred at an unknown date. Company's previous address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT. Change occurred at an unknown date. Company's previous address: C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1487 LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 13th, May 2015
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093906480001, created on Wednesday 22nd April 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd March 2015 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS. Change occurred on Wednesday 4th March 2015. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd March 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd March 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 3rd March 2015) of a secretary
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 31st January 2016
filed on: 4th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
|
incorporation |
Free Download
(28 pages)
|