(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 16th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 16th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 16th Mar 2023: 68.00 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 16th Feb 2023 - 68.00 GBP
filed on: 15th, March 2023
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, March 2023
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed astwood carpentry LIMITEDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 16th Feb 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Botany Bay Nurseries Edgioake Lane Astwood Bank Redditch Worcestershire B96 6BG England on Wed, 2nd Mar 2022 to Sandhills Farm Edgioake Lane Astwood Bank Redditch B96 6BG
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091942100001, created on Fri, 1st Mar 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Astwood Lane Astwood Bank Redditch Worcestershire B96 6HE on Tue, 15th May 2018 to Botany Bay Nurseries Edgioake Lane Astwood Bank Redditch Worcestershire B96 6BG
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 8th May 2017: 102.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2015 from Mon, 31st Aug 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 11th Sep 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Sep 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 High Street Astwood Bank Redditch Worcestershire B96 6AR England on Tue, 7th Jul 2015 to 4 Astwood Lane Astwood Bank Redditch Worcestershire B96 6HE
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Jul 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|