(AA01) Extension of accounting period to 31st January 2022 from 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Beara Barn Beara Lane Bratton Fleming Barnstaple EX31 4RQ England on 19th June 2018 to 69 High Street Bideford Devon EX39 2AT
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th June 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th June 2018 secretary's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Invicta Court Billericay Essex CM12 0LR on 29th September 2017 to Beara Barn Beara Lane Bratton Fleming Barnstaple EX31 4RQ
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 21 Laurence Industrial Estate Eastwoodbury Lane Southend on Sea Essex SS2 6RH England on 7th November 2011
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Invicta Court Billericay Essex CM12 0LR on 5th September 2011
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 14th October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 16th October 2008 with complete member list
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 10th October 2007 with complete member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 10th October 2007 with complete member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2007
| resolution
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 27th October 2006 with complete member list
filed on: 27th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 27th October 2006 with complete member list
filed on: 27th, October 2006
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed willson LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed willson LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/05 from: ima europe LIMITED rhos ithel farm 1 the barn nercwys mold flintshire CH7 4EA
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/05 from: ima europe LIMITED rhos ithel farm 1 the barn nercwys mold flintshire CH7 4EA
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/05 from: ima europe LIMITED rhos ithel farm 1 the barn nercwys mold flintshire CH7 4EA
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/05 from: ima europe LIMITED rhos ithel farm 1 the barn nercwys mold flintshire CH7 4EA
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2005
| incorporation
|
Free Download
(6 pages)
|