(CH01) On 2023/07/05 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Cardiff CF23 8RW on 2023/07/05 to Court House Court Road Bridgend CF31 1BE
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/04/02
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/04/02
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/04/02
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/02
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/04/02
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/26
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/08/26
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/08/26
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 5th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/08/26
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/26
filed on: 26th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/08/19 director's details were changed
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/08/19 secretary's details were changed
filed on: 26th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 27 209 City Road Cardiff CF24 3JD on 2015/08/19 to 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Cardiff CF23 8RW
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cardiff building & restorations LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2014/09/02 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/26
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/26
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/05/13.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/05 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/26
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/09/09 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2011
| incorporation
|
|