(CS01) Confirmation statement with no updates 26th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073582250001, created on 3rd January 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 26th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th August 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Vicarage Capel Bangor Aberystwyth Dyfed SY23 3LZ on 16th December 2014 to Llwyn Helyg Penrhyncoch Aberystwyth Ceredigion SY23 3EQ
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 301 Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3JQ Wales on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th August 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 14th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed charterville transport LTDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 9th March 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, March 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenlands Studley Road Redditch Worcestershire B98 7HD England on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2011 to 30th April 2011
filed on: 15th, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2010
| incorporation
|
Free Download
(7 pages)
|