(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 29th March 2021 to 42-44 Poplar Avenue Astley Bridge Bolton BL1 8RB
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 9th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cb ventilation LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(35 pages)
|