(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2016
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2016
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2016
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092543180003, created on Friday 18th February 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 092543180001 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Hall Farm Grafton Tilston Malpas Cheshire SY14 7JE to Old Hall Farm Grafton Tilston Malpas SY14 7JE on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 8th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092543180002, created on Monday 29th February 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(28 pages)
|
(AA01) Accounting period extended to Sunday 31st January 2016. Originally it was Saturday 31st October 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
(MR01) Registration of charge 092543180001, created on Thursday 2nd July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|