(CS01) Confirmation statement with no updates 30th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kc53/54 Knowledge Centre Wyboston Lakes Great North Road Wyboston Beds MK44 3BY United Kingdom on 19th November 2020 to Garran House Nantgarw Road Caerphilly CF83 1AQ
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st October 2017 from 30th April 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd June 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Alington Road Little Barford St. Neots Cambridgeshire PE19 6WE on 27th June 2017 to Kc53/54 Knowledge Centre Wyboston Lakes Great North Road Wyboston Beds MK44 3BY
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On 30th November 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st May 2016
filed on: 16th, November 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st May 2016: 100.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 9th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2016
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, June 2016
| resolution
|
Free Download
(20 pages)
|
(AP03) On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st April 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 31st, May 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed craftsman lockers LIMITEDcertificate issued on 31/05/16
filed on: 31st, May 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
(AP03) On 1st May 2015, company appointed a new person to the position of a secretary
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th April 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2014: 1.00 GBP
capital
|
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 24th, March 2014
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th January 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 10th October 2013, company appointed a new person to the position of a secretary
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th April 2013 to 30th April 2014
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 16th May 2013, company appointed a new person to the position of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Garran House Nantgarw Road Caerphilly CF83 1AQ on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st December 2013 to 30th April 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 24th January 2013
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(18 pages)
|