(CS01) Confirmation statement with no updates March 25, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 29, 2018) of a secretary
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 29, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 29, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 11, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 14, 2014: 2.00 GBP
capital
|
|
(AD04) Register(s) moved to registered office address
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Lynton 5 Norwood Avenue March Cambs PE15 8LJ United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 18, 2011. Old Address: Lynton 5 Norwood Avenue March Cambridgeshire PE15 8LJ
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 22nd, February 2010
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On March 20, 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 20, 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 13, 2009 Secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, March 2009
| incorporation
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dg whitby & sons LIMITEDcertificate issued on 04/03/09
filed on: 27th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On January 13, 2009 Appointment terminated secretary
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2009 Appointment terminated director
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(6 pages)
|