AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, November 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/06
filed on: 6th, February 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 17th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/07
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/05
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/05
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Zeal House 8 Deer Park Road Unit 9 London SW19 3UU United Kingdom on 2016/01/20 to Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 24th, August 2015
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 1 Bedford Passage London SW6 7NP on 2015/07/22 to Zeal House 8 Deer Park Road Unit 9 London SW19 3UU
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/07
filed on: 15th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 28th, August 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/07
filed on: 11th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/11
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 14th, August 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2012/05/10 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/07
filed on: 10th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 5th, November 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/07
filed on: 1st, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 19th, September 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/07
filed on: 20th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 23rd, December 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2010/04/07 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/04/07 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/07
filed on: 22nd, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 10th, October 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2009/04/28 with complete member list
filed on: 28th, April 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, April 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 18th, December 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/04/10 with complete member list
filed on: 10th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/02/2008 from 107A keslake road london NW6 6DH
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 3rd, January 2008
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 3rd, January 2008
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 19th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 19th, July 2007
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/20 with complete member list
filed on: 20th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/04/20 with complete member list
filed on: 20th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/04/30
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/06/19 with complete member list
filed on: 19th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/06/19 with complete member list
filed on: 19th, June 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On 2006/05/23 New director appointed
filed on: 23rd, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/05/23 New director appointed
filed on: 23rd, May 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH
filed on: 23rd, May 2006
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH
filed on: 23rd, May 2006
|
address |
Free Download
(2 pages)
|
288b |
On 2006/05/17 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/05/17 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed roland woodward design & constru ction LIMITEDcertificate issued on 03/05/06
filed on: 3rd, May 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed roland woodward design & constru ction LIMITEDcertificate issued on 03/05/06
filed on: 3rd, May 2006
|
change of name |
Free Download
(3 pages)
|
288a |
On 2005/05/20 New director appointed
filed on: 20th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/05/20 New secretary appointed;new director appointed
filed on: 20th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/05/20 New secretary appointed;new director appointed
filed on: 20th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/05/20 New director appointed
filed on: 20th, May 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH
filed on: 20th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH
filed on: 20th, May 2005
|
address |
Free Download
(1 page)
|
288b |
On 2005/04/14 Secretary resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/04/14 Director resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/04/14 Secretary resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, April 2005
|
address |
Free Download
(1 page)
|
288b |
On 2005/04/14 Director resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2005
|
incorporation |
Free Download
(6 pages)
|