(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 13th, May 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Andow Ellis Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ. Change occurred on Friday 5th April 2024. Company's previous address: 47 Cooper Road Westbury on Trym Bristol BS9 3QZ.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 5th April 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 5th April 2024 secretary's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th April 2024 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th April 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 30th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 30th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 22nd August 2017
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th October 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 13th June 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th November 2011 from 119 Northover Road Westbury on Trym Bristol BS9 3LG
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(CH03) On Monday 13th June 2011 secretary's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 7th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 18th November 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dg town planning LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dg town planning LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/12/07 from: 16 winchester walk london SE1 9AQ
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: 16 winchester walk london SE1 9AQ
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2007
| incorporation
|
Free Download
(13 pages)
|