(AP01) New director appointment on 2023/07/01.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/09
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 96 Ridge Lane Nuneaton Warwickshire CV10 0rd England on 2023/06/15 to S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/13.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/09
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/11
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/11
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2021/03/31. Originally it was 2020/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/11
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/11
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rosetree Cottage Bixhill Lane Shustoke Coleshill Warwickshire B46 2AZ England on 2018/06/11 to 96 Ridge Lane Nuneaton Warwickshire CV10 0rd
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/11
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/11/16.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 2016/12/16 to Rosetree Cottage Bixhill Lane Shustoke Coleshill Warwickshire B46 2AZ
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed climate care uk building services LTDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(31 pages)
|