(TM01) Director's appointment terminated on Sun, 10th Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on Sat, 8th Apr 2023 to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 st John Street Mansfield Nottinghamshire NG18 1QH on Thu, 19th May 2022 to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 19th, May 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 17th Dec 2020
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Dec 2020
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087361120001, created on Mon, 13th Jul 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Fri, 8th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Mar 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Oct 2018: 1005.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Apr 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 19th Apr 2018: 1000.00 GBP
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 27th Apr 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Oct 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Oct 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Feb 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 18th Jan 2017
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Feb 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed ashcroft plant & machinery LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 28th Nov 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
Free Download
(36 pages)
|