(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th September 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 12th January 2022. New Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Woodlands Bradley Stoke Bristol BS32 4NE. Previous address: Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th January 2022. New Address: Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE. Previous address: Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) 17th September 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th September 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th September 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2021
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2021
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2021
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 19th February 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th August 2017
filed on: 4th, August 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, February 2017
| resolution
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 6th April 2016: 47.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, June 2016
| resolution
|
Free Download
|
(AD01) Address change date: 22nd February 2016. New Address: Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Previous address: 6B Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th July 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 24th July 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 13th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 13th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, October 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2014
| resolution
|
|
(SH03) Purchase of own shares
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 10th October 2014: 37.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 19th August 2014. New Address: 6B Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Previous address: Evolution 6B Wynyard Avenue Wynyard Park Billingham TS27 5TB United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 28th July 2013 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th July 2013 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081603610002
filed on: 6th, November 2013
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 11th, October 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th September 2013: 40.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, September 2013
| resolution
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(21 pages)
|