(AD02) New sail address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on August 18, 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(2 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 10th, September 2021
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on April 27, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address 65 High Street Egham Surrey TW20 9EY. Change occurred on December 15, 2017. Company's previous address: Swan Court Kingsbury Crescent Staines Middx TW18 3BA.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 26, 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(22 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2015: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed audley edgbaston LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
(TM01) Director's appointment was terminated on January 23, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed audley tunstall LIMITEDcertificate issued on 13/07/12
filed on: 13th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 13, 2012 to change company name
change of name
|
|
(AP01) On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On February 14, 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(12 pages)
|
(AUD) Auditor's resignation
filed on: 3rd, August 2010
| auditors
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 21, 2009. Old Address: Swan Court, Waterman's Business Park, Kingsbury Crescent Staines Middx TW18 3BA
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On August 28, 2009 Appointment terminated director
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2009 Appointment terminated director
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(12 pages)
|
(AUD) Auditor's resignation
filed on: 20th, January 2009
| auditors
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, November 2008
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed raven audley tunstall LIMITEDcertificate issued on 11/11/08
filed on: 11th, November 2008
| change of name
|
Free Download
(3 pages)
|
(288a) On November 6, 2008 Secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 29, 2008 Appointment terminated director and secretary
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 29, 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(4 pages)
|
(288a) On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(3 pages)
|
(288a) On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(3 pages)
|
(288a) On September 25, 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(3 pages)
|
(288a) On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2008 Secretary resigned;director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2008 Secretary resigned;director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 11th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 11th, October 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 11th, October 2007
| resolution
|
|
(288a) On October 1, 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(4 pages)
|
(288a) On October 1, 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(4 pages)
|
(288b) On October 1, 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2007 Director resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2007 New secretary appointed;new director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(4 pages)
|
(288b) On October 1, 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2007 New secretary appointed;new director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(17 pages)
|