(CH03) On October 16, 2023 secretary's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2023 new director was appointed.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2023 new director was appointed.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address Unit 2D Walworth Enterprise Centre West Way Andover SP10 5AP. Change occurred at an unknown date. Company's previous address: Unit 8 Walworth Enterprise Centre West Way Andover SP10 5AP England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Unit 8 Walworth Enterprise Centre West Way Andover SP10 5AP. Change occurred at an unknown date. Company's previous address: Andover Gas & Water Ltd Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on January 31, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 12, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 25, 2015: 138.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, January 2016
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 21, 2015: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2014: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Dell Engineering Ltd Andover Gas & Water Ltd Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 9, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/07/2009 from 10 saint ann street salisbury wiltshire SP1 2DN
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 19, 2008 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, May 2008
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 23, 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 23, 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to June 17, 2005 - Annual return with full member list
filed on: 17th, June 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to June 17, 2005 - Annual return with full member list
filed on: 17th, June 2005
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 9, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 9, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2005
| capital
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 9, 2004 New secretary appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 9, 2004 Secretary resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 9, 2004 Secretary resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 9, 2004 New secretary appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|