(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th September 2023.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 073340260005 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073340260007 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073340260006 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073340260004 satisfaction in full.
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2021 to Wednesday 31st March 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073340260007, created on Wednesday 21st July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(85 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073340260006, created on Monday 20th April 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(83 pages)
|
(MR01) Registration of charge 073340260005, created on Saturday 25th January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(78 pages)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th November 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd May 2019.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, November 2018
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073340260004, created on Wednesday 24th October 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(74 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 231 Higher Lane Lymm WA13 0NA. Change occurred on Friday 27th April 2018. Company's previous address: The Glen Lower Robin Hood Lane Helsby Cheshire WA6 0BU.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 3rd August 2015 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 20th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 20th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd August 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dolly coffey company LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, June 2015
| change of name
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 31st August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd August 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 3rd August 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 9th February 2012.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd August 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 10th June 2011 from the Aston Arms Mill Lane Frodsham Cheshire WA6 7JA United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|