(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 25th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 25th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On 4th June 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2017 to 30th April 2018
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st October 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18a London Street Southport Merseyside PR9 0UE on 25th November 2015 to 55 Hoghton Street Southport Merseyside PR9 0PG
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 30th May 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st October 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 25th January 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2014: 1000.00 GBP
capital
|
|
(CH01) On 24th February 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AP03) On 11th December 2012, company appointed a new person to the position of a secretary
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th June 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st October 2010 from 31st July 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, November 2010
| incorporation
|
Free Download
(18 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed durakerb LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 20th, August 2009
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed polymer kerbs LIMITEDcertificate issued on 28/07/09
filed on: 28th, July 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(17 pages)
|