(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2023/01/01
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/02
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) 2022/09/30 - the day secretary's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/17
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/02/21
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/07 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/07
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/21
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/21
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085978000001, created on 2018/09/10
filed on: 12th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017/02/12 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/12 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/12/24 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/15.
filed on: 23rd, December 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/12/22. New Address: Excel Granite and Marble Limited Bradford Road Winsford Cheshire CW7 2PD. Previous address: 151a Chester Road Northwich Cheshire CW8 4AD
filed on: 22nd, December 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/04
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/04 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/15
capital
|
|
(AD01) Address change date: 2015/09/15. New Address: 151a Chester Road Northwich Cheshire CW8 4AD. Previous address: Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/01.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2014/09/08 - the day director's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/09/08 - the day secretary's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/04 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2014/06/30, originally was 2014/07/31.
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(32 pages)
|