(CS01) Confirmation statement with no updates 2024/03/07
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/04/06
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/07
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/18
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Woodlands Workshops Coedcae Lane Industrial Estate Coedcae Lane Pontyclun Mid Glamorgan CF72 9DW on 2016/04/12 to 11 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/18
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
(TM02) Secretary's appointment terminated on 2015/03/01
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/18
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013/04/03 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/18
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/21 from 15 - 16 Woodlands Workshops Coedcae Lane Industrial Estate Coedcae Lane Pontyclun Mid Glamorgan CF72 9DW Wales
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/02/04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/04 from 41 Clos Brenin Brynsadler Pontyclun CF72 9GA
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed enticott performance vehicle repair service LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/12/28
filed on: 28th, December 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/18
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/18
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2010/01/01 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/18
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/03/25 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/2009 from 22 pen - bryn - hendy miskin pontyclun CF72 8QX united kingdom
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(19 pages)
|