(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 4th August 2023
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th March 2023. New Address: Units 13-15 Newman Park Western Way Wednesbury West Midlands WS10 7BJ. Previous address: Unit 13-16 Newman Park Western Way Wednesbury West Midlands WS10 7BJ
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th October 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(27 pages)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, December 2016
| incorporation
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 1st August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2016: 10600001.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 23rd October 2015: 106000001.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2015
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th May 2015: 7300001.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 30th June 2014: 7300001.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 5800001.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 6th September 2013 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2013: 5800001.00 GBP
filed on: 4th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2012 to 30th June 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st December 2011: 4300001.00 GBP
filed on: 10th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th May 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 7th March 2012 - the day director's appointment was terminated
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 7th March 2012 - the day director's appointment was terminated
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cardone industries uk LIMITEDcertificate issued on 11/01/12
filed on: 11th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 21st December 2011
change of name
|
|
(AA) Medium company accounts made up to 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 7th May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 31st December 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 7th May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th May 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th May 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 19th March 2010 - the day secretary's appointment was terminated
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TG on 19th March 2010
filed on: 19th, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) 10th February 2010 - the day director's appointment was terminated
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st December 2009: 4300000.00 GBP
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, February 2010
| resolution
|
Free Download
(2 pages)
|
(363a) Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 31st December 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(16 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 800000 shares from 21st October 2008 to 21st October 2008. Value of each share 1 gbp, total number of shares: 1800000.
filed on: 13th, November 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 10th, November 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 21/10/08
filed on: 10th, November 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(31 pages)
|