(AA) Audit exemption subsidiary accounts made up to November 30, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 5th, September 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On May 11, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB. Change occurred on March 14, 2017. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 4, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 19, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2015 to November 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2011: 100.00 GBP
filed on: 22nd, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed elevate design build and maintenance LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 22, 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed landmarque construction LTDcertificate issued on 19/05/09
filed on: 16th, May 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/05/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 13th, May 2009
| address
|
Free Download
(2 pages)
|
(363a) Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/05/2009 from greenbank house, galton way hadzor droitwich worcestershire WR9 7ER
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 7, 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 31st, July 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed dodd homes (southam) LIMITEDcertificate issued on 06/06/08
filed on: 5th, June 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/08 from: falconhurst house henley road outhill studley warwickshire B80 7DU
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/08 from: falconhurst house henley road outhill studley warwickshire B80 7DU
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
(288a) On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(7 pages)
|
(288a) On February 27, 2007 New secretary appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 27, 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(7 pages)
|
(288a) On February 27, 2007 New secretary appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/02/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 10th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/02/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 10th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On February 10, 2007 Director resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 10, 2007 Secretary resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 10, 2007 Secretary resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 10, 2007 Director resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(17 pages)
|