(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 28, 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 064808450005, created on August 10, 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2015: 100.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
(CH01) On July 9, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064808450004, created on June 12, 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 1, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, February 2015
| accounts
|
|
(AA01) Previous accounting period shortened from February 1, 2014 to November 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 1, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 1, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, August 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, July 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 23, 2011. Old Address: 33 Farley Lane Roby Mill Up Holland Skelmersdale Lancs WN8 0QG
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 23, 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed cs paving & groundwork LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 1, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 1, 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On January 23, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 1, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2010 to February 1, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(7 pages)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2008 Director and secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/02/2008 from d & l o`neill, 95 greendale road port sunlight wirral CH62 4XE
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|