(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/24
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/24
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 6th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/24
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Orchard End 5 Lovett Gardens Maidenhead Berkshire SL6 8HQ on 2019/01/30 to Bank House 81 st Judes Road Englefiled Green Surrey TW20 0DF
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/24
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/24
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/24
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Orchard End Lovett Gardens Maidenhead Berkshire SL6 8HQ United Kingdom on 2014/09/12 to Orchard End 5 Lovett Gardens Maidenhead Berkshire SL6 8HQ
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/24
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/17 from 4 Eriswell Close Lower Earley Reading RG6 3AY United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/24
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2011/08/16
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/08/16
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/08/11.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/24
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2011/08/11
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/07/26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/07/26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/07/26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/24 from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/24
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dordogne direct supplies LTDcertificate issued on 28/10/09
filed on: 28th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/10/12
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, October 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2009
| incorporation
|
Free Download
(16 pages)
|