(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 13th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD. Change occurred on Tuesday 30th July 2019. Company's previous address: Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD. Change occurred on Tuesday 5th September 2017. Company's previous address: Old Forge House Cricket Green Hartley Wintney Hook Hampshire RG27 8PZ.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(CERTNM) Company name changed stocks sweepers LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 18th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed stocks sweeper spares LIMITEDcertificate issued on 09/02/10
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Tuesday 21st April 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stocks (r&j) sweeper spares LIMITEDcertificate issued on 28/12/08
filed on: 24th, December 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 11th August 2008 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wednesday 18th June 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 22nd May 2008 Secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New secretary appointed;new director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New secretary appointed;new director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(17 pages)
|