(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-15
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-15
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-15
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 25th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-10-15
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 12 Meadowsweet Walk Grange Park Northampton NN4 5DA. Change occurred on 2019-05-23. Company's previous address: 119 Wake Way Grange Park Northampton NN4 5BG England.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-12-13 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 119 Wake Way Grange Park Northampton NN4 5BG. Change occurred on 2018-09-09. Company's previous address: 5 Baines Way Grange Park Northampton Northamptonshire NN4 5DP.
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-07: 1.00 GBP
capital
|
|
(CERTNM) Company name changed A. byers & co LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-21
change of name
|
|
(AR01) Annual return for the period up to 2013-10-15
filed on: 28th, March 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 27 Preston Deanery Road Quinton Northamptonshire NN7 2DZ on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(2 pages)
|
(CH03) On 2014-03-11 secretary's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2012-10-15
filed on: 28th, March 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 28th, March 2014
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 28th, March 2014
| restoration
|
Free Download
(3 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 1 Peppercorn Way, East Hunsbury, Northampton, Northants, NN4 0TT, England on 2011-02-07
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-02-01 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|