(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 18th Jul 2020. New Address: 72E New Court Way Ormskirk L39 2YT. Previous address: 72B New Court Way Ormskirk L39 2YT England
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 4th Apr 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 3rd Jun 2019 secretary's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 10th Nov 2016. New Address: 72B New Court Way Ormskirk L39 2YT. Previous address: 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Aug 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 21st Aug 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 20th Aug 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Aug 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Aug 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 16th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 05/04/2009
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 15th Sep 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 17th Sep 2008 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/09/2008 from 5 swan alley church ormskirk L39 2EQ
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 21st Aug 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/08/07 from: cladtech installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/07 from: cladtech installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 30th, August 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 21st Aug 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(19 pages)
|