(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-07
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-07
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-07
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-07
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-07
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 292 Killadeas Road Irvinestown Enniskillen BT94 1PE. Change occurred on 2018-09-11. Company's previous address: 144 Kesh Road, Coolaness Irvinestown Enniskillen County Fermanagh BT94 1BS Northern Ireland.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-02 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-07
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-01
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-01
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 22nd, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-01
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 144 Kesh Road, Coolaness Irvinestown Enniskillen County Fermanagh BT94 1BS. Change occurred on 2015-09-02. Company's previous address: 144 Kesh Road Coolaness Irvinestown Co. Fermanagh BT94 1NS United Kingdom.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bjt machinery & garden spares LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-07-02: 1.00 GBP
capital
|
|