CH01 |
On 18th March 2024 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th September 2019
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF on 26th September 2019 to Imperial Buildings 20 - 22 Bull Ring High Street Northwich CW9 5BU
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ on 14th May 2018 to Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 13th December 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 27th June 2014 secretary's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(9 pages)
|
AP03 |
On 24th July 2013, company appointed a new person to the position of a secretary
filed on: 24th, July 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 100 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 24th, April 2013
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed a & j interiors LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 17th December 2012
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 20th March 2012 director's details were changed
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2012 director's details were changed
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2011
filed on: 30th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st August 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 17th July 2009 with complete member list
filed on: 17th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st August 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st August 2007
filed on: 28th, January 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 8th July 2008 with complete member list
filed on: 8th, July 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 23rd May 2008 Appointment terminate, secretary
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 23rd May 2008 Secretary appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2nd April 2008 Appointment terminated secretary
filed on: 2nd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2nd April 2008 Secretary appointed
filed on: 2nd, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th July 2007 with complete member list
filed on: 20th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th July 2007 with complete member list
filed on: 20th, July 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 22nd May 2007 New secretary appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd May 2007 Secretary resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 22nd May 2007 New secretary appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd May 2007 Secretary resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 14th September 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 14th September 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th September 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 14th September 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 14th September 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th September 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 27th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 27th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 5th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 5th, September 2006
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed vectorwell LTDcertificate issued on 29/08/06
filed on: 29th, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vectorwell LTDcertificate issued on 29/08/06
filed on: 29th, August 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/06 from: 39A leicester road salford manchester M7 4AS
filed on: 12th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/06 from: 39A leicester road salford manchester M7 4AS
filed on: 12th, July 2006
|
address |
Free Download
(1 page)
|
288b |
On 12th July 2006 Director resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 12th July 2006 Director resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 12th July 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 12th July 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2006
|
incorporation |
Free Download
(12 pages)
|