(CS01) Confirmation statement with updates 29th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Calyx House South Road Taunton Somerset TA1 3DU. Previous address: C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Calyx House South Road Taunton Somerset TA1 3DU at an unknown date
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH. Previous address: C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th June 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th June 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2010 to 30th September 2010
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, July 2009
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed elizabeth smith (biggleswade) LIMITEDcertificate issued on 24/07/09
filed on: 22nd, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(18 pages)
|