(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th June 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 9th November 2017
filed on: 9th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 8th June 2011) of a secretary
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 8th June 2011 from 72 Frenchwood Knoll Preston Lancashire PR1 4LE
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 15th June 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 15th June 2010) of a secretary
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th May 2010.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th May 2010 from Dale House Farm Rugby Road Withybrook Coventry Warwickshire CV7 9LN
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th April 2010. Originally it was Monday 30th November 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Wednesday 22nd April 2009 Secretary appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 21st April 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 21st April 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 19th January 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 9th, December 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed broad oak land t m LTDcertificate issued on 16/10/08
filed on: 15th, October 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed broad oak land t e LIMITEDcertificate issued on 21/05/08
filed on: 20th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/03/07 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/03/07 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 7th March 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th March 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th March 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th March 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th March 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th March 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th March 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th March 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fb&b 34 LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fb&b 34 LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(25 pages)
|