(CH01) On Wed, 17th Apr 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Mar 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed east coast designed kitchens and bedrooms LIMITEDcertificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2022
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 13th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 11th Jul 2022 - 6.00 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sun, 3rd Apr 2016: 10.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 28th Mar 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 28th Mar 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 1st May 2012. Old Address: 1 Eastgate Louth Lincolnshire LN11 9NB United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Apr 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 5th Apr 2012. Old Address: 1 Eastgate Louth Lincolnshire LN11 9LZ United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 2nd Apr 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 25th Nov 2010. Old Address: 5 Eastgate Louth Lincolnshire LN11 9NB
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Apr 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Apr 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
(288b) On Fri, 14th Aug 2009 Appointment terminated secretary
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/2009 from kingfisher house 140 nottingham road long eaton nottingham NG10 2EN
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/2009 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 3rd Apr 2009 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/04/2008 from 57/59 high road chilwell nottingham NG9 4AJ
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 7th Apr 2008 with complete member list
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 25th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 25th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 10th Jul 2007 with complete member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 10th Jul 2007 with complete member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Mon, 18th Dec 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th Dec 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2006
| incorporation
|
Free Download
(16 pages)
|