(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) 27th January 2022 - the day secretary's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st September 2021. New Address: Neath Abbey Wharf Neath Abbey Skewen Neath SA10 6BL. Previous address: 1 Bowden Way 1 Bowden Way Failand Bristol BS8 3XA England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2018: 1560500.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th September 2017: 1460500.00 GBP
filed on: 20th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd November 2016: 1060500.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 25th October 2016 secretary's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 25th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd May 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2016. New Address: 1 Bowden Way 1 Bowden Way Failand Bristol BS8 3XA. Previous address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th March 2016: 660500.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 8th, April 2016
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 11th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th April 2016: 17500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) 23rd September 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th March 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(16 pages)
|
(CH01) On 11th March 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th March 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O C/O Lilyiris Bookkeeping 51a Melrose Avenue Yate Bristol BS37 7AU England on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2014: 17500.00 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, March 2014
| resolution
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lac Accounting 19 Meadow Way Bradley Stoke Bristol BS32 8BN United Kingdom on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 21st, February 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 21st, February 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th February 2013: 10000.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th February 2013: 7000.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lockleaze Road Lockleaze Bristol BS7 9RU on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs 32 4Jy United Kingdom on 14th June 2012
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the window recycling company LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th January 2012
filed on: 10th, January 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 24th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th November 2011
filed on: 24th, November 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed windows & doors upvc recycling LIMITEDcertificate issued on 14/11/11
filed on: 14th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 9th November 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th October 2011
filed on: 6th, October 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(44 pages)
|