(AA) Micro company accounts made up to 2022-07-31
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Oast Cottage Nickle Farm, Nickle Lane Chartham Canterbury CT4 7PE. Change occurred on 2022-10-24. Company's previous address: 15 Carr Road Buxton Derbyshire SK17 6WF.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-11: 32.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-08-12: 32.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-10-01: 32.00 GBP
filed on: 2nd, October 2012
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-28
filed on: 12th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-06-28 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-06-28 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-28
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 2011-06-28
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-07-31
filed on: 10th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-28
filed on: 11th, August 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 7th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-06-30 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 5th, September 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/08/2008 from first floor 9 eastcliff felixstowe suffolk IP11 9TA
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to 2008-07-09 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On 2008-07-07 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-07 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/07/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-07-26 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/07/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-07-26 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed A. roden spare co. No. 1 LTD.certificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed A. roden spare co. No. 1 LTD.certificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to 2007-07-13 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2007-07-13 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed peters ice cream events LTDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peters ice cream events LTDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-01-31
filed on: 10th, May 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-01-31
filed on: 10th, May 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On 2007-05-09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-05-09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-05-09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-30 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-30 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/01/07
filed on: 17th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/01/07
filed on: 17th, July 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 2006-07-17 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-07-17 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(16 pages)
|