AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2022/03/16
filed on: 28th, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Bray Barn Pleasance Farm Chase Lane Kenilworth Warwickshire CV8 1PR United Kingdom at an unknown date to Archway Cottage 2 Church Street Marton Rugby Warwickshire CV23 9RL
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 5th, July 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/03/10.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/10.
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/20
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/23.
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, August 2021
|
accounts |
Free Download
(11 pages)
|
AP03 |
On 2020/01/01, company appointed a new person to the position of a secretary
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 26th, June 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/12/31
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/15
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Pleasance Farm Chase Lane Kenilworth CV8 1PR United Kingdom at an unknown date to Bray Barn Pleasance Farm Chase Lane Kenilworth Warwickshire CV8 1PR
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/22.
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG England at an unknown date to Pleasance Farm Chase Lane Kenilworth CV8 1PR
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/21.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 5th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/22
filed on: 12th, October 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/22
filed on: 28th, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/28
|
capital |
|
CH01 |
On 2013/09/21 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, September 2014
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/07/11.
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/11
filed on: 11th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/22
filed on: 9th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/10/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2013/09/20
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/04 from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/05 from C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/22
filed on: 17th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/22
filed on: 12th, October 2011
|
annual return |
Free Download
(7 pages)
|
CH03 |
On 2011/09/22 secretary's details were changed
filed on: 12th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, June 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2010/12/31 from 2010/09/30
filed on: 17th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/22
filed on: 27th, September 2010
|
annual return |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed warwickshire rural hub LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
|
change of name |
Free Download
(34 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2009
|
incorporation |
Free Download
(30 pages)
|