AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU. Previous address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2019. New Address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU. Previous address: The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, June 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 8th May 2014
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2014
filed on: 8th, May 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Box Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND on 7th March 2014
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP England on 7th March 2014
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 12th April 2013
filed on: 12th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st May 2012 to 31st May 2013
filed on: 8th, February 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
28th December 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2012
filed on: 28th, December 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Saw Mill, Elizabeth Street, Macclesfield Cheshire SK11 6QL on 28th December 2012
filed on: 28th, December 2012
|
address |
Free Download
(2 pages)
|
TM01 |
28th December 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th December 2012
filed on: 28th, December 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
28th December 2012 - the day secretary's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
28th December 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th February 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 13th February 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 13th February 2011 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 13th February 2011 secretary's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th February 2011 director's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th February 2011 director's details were changed
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, October 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 18th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 18th, August 2010
|
annual return |
Free Download
(15 pages)
|
CERTNM |
Company name changed huntsmere (tinlings) LIMITEDcertificate issued on 01/07/09
filed on: 30th, June 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 16th February 2009 with shareholders record
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 28th, October 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 4th April 2008 with shareholders record
filed on: 4th, April 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, December 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, December 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 21st March 2007 with shareholders record
filed on: 21st, March 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 21st March 2007 with shareholders record
filed on: 21st, March 2007
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 21st, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 21st, March 2007
|
accounts |
Free Download
(1 page)
|
288b |
On 6th November 2006 Secretary resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 6th November 2006 New secretary appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 6th November 2006 Secretary resigned
filed on: 6th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 6th November 2006 New secretary appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 13th February 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, October 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 13th February 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, October 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, October 2006
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, October 2006
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(10 pages)
|