(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Medina House 2 Station Avenue Bridlington YO16 4LZ. Change occurred on April 13, 2021. Company's previous address: 16 Manor Road Scarborough North Yorkshire YO12 7RZ England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Manor Road Scarborough North Yorkshire YO12 7RZ. Change occurred on September 1, 2020. Company's previous address: 8a M Wasley Chapman & Co Pavilion Square Scarborough North Yorkshire YO11 2JT United Kingdom.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CH03) On September 1, 2020 secretary's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 3, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 8a M Wasley Chapman & Co Pavilion Square Scarborough North Yorkshire YO11 2JT. Change occurred on September 4, 2019. Company's previous address: 92 Moor Lane Newby Scarborough North Yorkshire YO12 5SP.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 19, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2018: 3.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: May 1, 2017) of a secretary
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 20, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 23, 2014. Old Address: C/O Mr B Howard 16 Beaconsfield Street Scarborough North Yorkshire YO12 4EJ
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 23, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 20, 2013. Old Address: Rowan House 7 West Bank Scarborough YO12 4DX England
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bnm welding and fabrication services LTDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 12, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|