(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th May 2023 to Sunday 30th April 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 067366960002 satisfaction in full.
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067366960003 satisfaction in full.
filed on: 13th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067366960003, created on Friday 2nd September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 067366960002, created on Tuesday 6th September 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director appointment on Wednesday 10th August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 4th April 2018.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 4th April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th May 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 28th November 2016 to Sunday 28th May 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Bailey Road Trafford Park Manchester M17 1SA to Davrom House 21 Lyons Road Trafford Park Manchester M17 1RN on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 11th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 11th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
(AR01) Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 29th October 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th November 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 24th, July 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 19th December 2011 from Davrom House Lyons Road Trafford Park Manchester M17 1RN United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 29th October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 1st December 2010 from Ehs House Lyons Road Trafford Park Manchester M17 1RN England
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 29th October 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Saturday 28th November 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th November 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from C/O Fads Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th February 2010.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 25th November 2009 from Gail House Hudcar Lane Bury Lancashire BL9 6EX
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th October 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 28/11/2009
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2008
| mortgage
|
Free Download
(15 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, December 2008
| incorporation
|
Free Download
(15 pages)
|
(287) Registered office changed on 11/12/2008 from 123 deansgate manchester M3 2BU
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 11th December 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 11th December 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 11th December 2008 Appointment terminated secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fleetness 630 LIMITEDcertificate issued on 09/12/08
filed on: 6th, December 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2008
| incorporation
|
Free Download
(20 pages)
|