(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 11th Oct 2021. New Address: 8 Cock Lane Norton Juxta Twycross Atherstone CV9 3PY. Previous address: 38-39 Albert Road Tamworth Staffordshire B79 7JS
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079550720001, created on Thu, 8th Aug 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 30th Jun 2015: 2.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed power distribution resourcing LTDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed geraghty holdings LTDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 7th Jan 2013 to change company name
change of name
|
|
(CERTNM) Company name changed power distribution resourcing LTDcertificate issued on 28/11/12
filed on: 28th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Nov 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 26th Nov 2012. Old Address: Office 6 Mercury Business Centre 3 Amber Park Tamworth Staffordshire B77 4RP United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 25th Jul 2012. Old Address: 38-39 Albert Road Tamworth B79 7JS England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(22 pages)
|