(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, September 2023
| accounts
|
Free Download
(124 pages)
|
(CH01) On 2023-03-27 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-21
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-16
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-31
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-01-14 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(102 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, March 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, March 2022
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 095641000004, created on 2022-02-28
filed on: 3rd, March 2022
| mortgage
|
Free Download
(56 pages)
|
(AP01) New director was appointed on 2021-12-15
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-30
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-26
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-14
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 23rd, February 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2021-02-20
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-18
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-17
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095641000003 in full
filed on: 16th, January 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-27
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-27
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW. Change occurred on 2020-11-27. Company's previous address: C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-27
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-27
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 13th, March 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 8th, January 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 9th, April 2018
| accounts
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 095641000001 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095641000003, created on 2017-12-21
filed on: 8th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 095641000002 in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095641000002, created on 2017-09-30
filed on: 5th, October 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 095641000001, created on 2017-07-05
filed on: 10th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-07-03
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-03
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 2016-09-30
filed on: 13th, February 2017
| accounts
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2016-12-16: 180000.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE. Change occurred on 2016-07-05. Company's previous address: C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-14: 160000.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bartleet scott LIMITEDcertificate issued on 30/11/15
filed on: 30th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2015-10-02
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2015-09-30
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE. Change occurred on 2015-05-28. Company's previous address: Whittle & Co Century House South North Station Road Colchester CO1 1RE United Kingdom.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-28
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(7 pages)
|