(AA) Dormant company accounts made up to February 28, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 8, 2016 secretary's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Clearwater House Castlemills Biddisham Somerset BS26 2RH. Change occurred on March 10, 2016. Company's previous address: 3-5 College Street Burnham on Sea Somerset TA8 1AR.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 8, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 23, 2014. Old Address: Clearwater House Castlemills Biddisham Somerset BS26 2RH
filed on: 23rd, May 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cawdorcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 23rd, April 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On March 21, 2009 Appointment terminated director
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 19, 2008 - Annual return with full member list
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On July 22, 2008 Appointment terminate, director and secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 22, 2008 Director and secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 22, 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/08 from: the old post office, cheddar road, wemore, somerset BS28 4HN
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/08 from: the old post office, cheddar road, wemore, somerset BS28 4HN
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(288a) On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 6, 2007 New secretary appointed;new director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/11/07 from: fountain farm, dulcote, somerset, BA5 3NU
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on October 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/11/07 from: fountain farm, dulcote, somerset, BA5 3NU
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on October 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On October 30, 2007 Secretary resigned;director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 30, 2007 Secretary resigned;director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 11 shares on July 1, 2006. Value of each share 1 £, total number of shares: 13.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 11 shares on July 1, 2006. Value of each share 1 £, total number of shares: 13.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, July 2006
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, July 2006
| resolution
|
Free Download
(22 pages)
|
(288a) On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(7 pages)
|