(CS01) Confirmation statement with no updates 8th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Old Brewery Unit 2 Thames Court Goring Reading RG8 9AQ at an unknown date
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th May 2019. New Address: Stuart Cottage Blackbirds Bottom Goring Heath Reading RG8 7SX. Previous address: 78-80 High Street Theale Reading Berkshire RG7 5AR
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 30th January 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th July 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2013 to 30th November 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
(TM02) 9th July 2012 - the day secretary's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stuart Cottage Blackbirds Bottom Goring Heath Reading Berkshire RG8 7SX United Kingdom on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eggar 1972 LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 8th June 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(35 pages)
|