(MR04) Charge 6 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063827800011 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063827800010 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 8 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 9 satisfaction in full.
filed on: 15th, February 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 7 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/02/01. New Address: Wern Farm Tredunnock Usk Newport Monmouthshire NP15 1PE. Previous address: Unit 30 Leeway Court Leeway Industrial Estate Newport South Wales NP19 4SJ United Kingdom
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on 2017/01/16
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 23rd, December 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, December 2016
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 12/12/16
filed on: 23rd, December 2016
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 063827800012, created on 2016/11/23
filed on: 23rd, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/02/10. New Address: Unit 30 Leeway Court Leeway Industrial Estate Newport South Wales NP19 4SJ. Previous address: Severn House Hazell Drive Newport Gwent NP10 8FY
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/09/26 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 110100.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(SH01) 110100.00 GBP is the capital in company's statement on 2015/03/23
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/09/26 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063827800010
filed on: 4th, October 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 063827800011
filed on: 4th, October 2013
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 2013/09/26 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, January 2013
| mortgage
|
Free Download
(3 pages)
|
(SH01) 110003.00 GBP is the capital in company's statement on 2012/11/23
filed on: 19th, December 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, December 2012
| resolution
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 2012/09/26 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, November 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) 2011/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/26 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/07/09 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/11/01 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/07/09 secretary's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 4th, July 2011
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 4th, July 2011
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/20 from , Office Suite a Limekiln Business Centre Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed future civil engineering (wales) LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/02/08
change of name
|
|
(CH01) On 2010/09/26 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/24 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/24 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/26 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 17th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 17th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2009/12/09 from , N&R Accountancy 5 Old Estate Yard, Fountain Road, Pontymoile, Pontypool, Gwent, NP4 8ES, United Kingdom
filed on: 9th, December 2009
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/09/26 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 22nd, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/10/20 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/10/2008 from, broomfield & alexander LTD, pendragon house, caxton place, cardiff, CF23 8XE
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(14 pages)
|