(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/03/07
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/03/07
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/03/07
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020/06/15 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/07
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/03
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/03
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/07
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/03/07 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/03/07
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/12/13. New Address: Bennett Brooks Ltd St George's Court Winnington Avenue Northwich Chehire CW8 4EE. Previous address: 10 Mercury Rise Altham Business Park Altham Lancashire BB5 5BY
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/07 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/03/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/07 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
(CH01) On 2014/10/07 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/23. New Address: 10 Mercury Rise Altham Business Park Altham Lancashire BB5 5BY. Previous address: 8 Mercury Rise Altham Business Park Altham Lancashire BB5 5BY
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/07 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/07 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/04/11
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/04/11
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/04/11.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/07 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2011
| incorporation
|
Free Download
(30 pages)
|