AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: Widney Manufacturing Ltd Plume Street Aston Birmingham West Midlands B6 7RT. Previous address: Widney Manufacturing Limited Plume Street Aston Birmingham West Midlands B6 7SA
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068990840005, created on Tue, 12th Jul 2016
filed on: 22nd, July 2016
|
mortgage |
Free Download
(42 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 1.00 GBP
|
capital |
|
AA |
Medium company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2013
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th May 2013 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Fri, 30th Sep 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Mon, 7th May 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, September 2011
|
auditors |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 11th, June 2011
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 16th, May 2011
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, April 2011
|
mortgage |
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Apr 2011 new director was appointed.
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 8th Apr 2011
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Apr 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 8th Apr 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 8th Apr 2011 - the day secretary's appointment was terminated
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Apr 2011. Old Address: Bevans 46 Essex Street the Strand London WC2R 3JF
filed on: 5th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Apr 2011 new director was appointed.
filed on: 5th, April 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, March 2011
|
mortgage |
Free Download
(6 pages)
|
TM01 |
Tue, 8th Mar 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th May 2010 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 9th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 6th May 2010 with full list of members
filed on: 30th, June 2010
|
annual return |
Free Download
(14 pages)
|
AP01 |
On Wed, 17th Mar 2010 new director was appointed.
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 5th Feb 2010. Old Address: Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY
filed on: 5th, February 2010
|
address |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, July 2009
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/07/2009 from 31 harley street london wig 9QS united kingdom
filed on: 10th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Fri, 10th Jul 2009 Secretary appointed
filed on: 10th, July 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2009
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2009
|
incorporation |
Free Download
(12 pages)
|