(AA) Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(20 pages)
|
(SH01) 17365453.00 GBP is the capital in company's statement on 2023/08/21
filed on: 23rd, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/23.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/10/31 - the day director's appointment was terminated
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2018/09/24 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/03/31.
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/25.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/25.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/10/25
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/25 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/25.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/10/25 - the day secretary's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/06. New Address: Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD. Previous address: 2 Columbus Walk Brigantine Place Cardiff CF10 4BY
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/25.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/25 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/13 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/02/13 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/02/13 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/02/13 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/02/15 from 2 Columbus Walk Brigantine Place Cardiff Cardiff CF10 4BY
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 6th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/02/13 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2011/03/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2011/02/13 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2010/03/31
filed on: 11th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed contract house builders (cardiff) LIMITEDcertificate issued on 24/03/10
filed on: 24th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/13 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 2009/03/31
filed on: 4th, February 2010
| accounts
|
Free Download
(8 pages)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 9th, September 2009
| insolvency
|
Free Download
(2 pages)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 4th, August 2009
| insolvency
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/08/2009 from windsor house barnett way barnwood gloucester glos GL4 3RT
filed on: 1st, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/08/01 Appointment terminated director
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/08/01 Director and secretary appointed
filed on: 1st, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/08/01 Director appointed
filed on: 1st, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/08/01 Appointment terminated secretary
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
(405(1)) Notice of appointment of receiver or manager
filed on: 30th, April 2009
| insolvency
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/03/11 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 16th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 2008/03/05 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/02/13. Value of each share 1 £, total number of shares: 100.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/02/13. Value of each share 1 £, total number of shares: 100.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007/03/06 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/06 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/03/06 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/06 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/06 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/03/06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/06 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/03/06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(31 pages)
|