(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 26th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Wwhite & Co Accountants 8 Barnfield Hill Exeter EX1 1SR England at an unknown date to Berrys, Chartered Accountants 12 High Street Torrington Devon EX38 8HN
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Office Cherrywood Business Park Langtree Torrington Devon EX38 8LQ on 27th June 2018 to Berrys, Chartered Accountants 12 High Street Torrington EX38 8HN
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Berrys, Chartered Accountants 12 High Street Torrington EX38 8HN at an unknown date
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th May 2016: 22.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mr Gary Copp Offices Cherrywood Business Park Langtree Torrington Devon EX38 8LQ on 18th May 2015 to The Office Cherrywood Business Park Langtree Torrington Devon EX38 8LQ
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed galvanizing services LTDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2014: 22.00 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Whitehaze Ltd 8 Barnfield Hill Exeter EX1 1SR United Kingdom at an unknown date
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2012
filed on: 24th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O Whitehaze Ltd 39 West Avenue Exeter EX4 4SD United Kingdom at an unknown date
filed on: 24th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom at an unknown date
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 5th January 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 5th January 2010, company appointed a new person to the position of a secretary
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 17 Fore Street, Langtree, EX38 8NG on 5th January 2010
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th June 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 7th May 2008 with complete member list
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
(122) S-div 14/05/07
filed on: 25th, May 2007
| capital
|
Free Download
(1 page)
|
(122) S-div 14/05/07
filed on: 25th, May 2007
| capital
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 20 shares on 1st May 2007. Value of each share 1 £, total number of shares: 22.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on 1st May 2007. Value of each share 1 £, total number of shares: 22.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|