(CS01) Confirmation statement with no updates February 18, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 18, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071624080001, created on April 22, 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 20, 2013. Old Address: Water Lane Wirksworth Derbyshire DE4 4AA
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2011 (was March 31, 2011).
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wirksworth car sales LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 21, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 10, 2010. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 10th, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(28 pages)
|