(AD01) Registered office address changed from 25-26 Rabans Close Rabans Lane Industrial Area Aylesbury Bucks HP19 8RS England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30
filed on: 30th, September 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-05-29: 20000.00 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-06-30
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Teme Street Tenbury Wells Worcestershire WR15 8AE to 25-26 Rabans Close Rabans Lane Industrial Area Aylesbury Bucks HP19 8RS on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-06-30 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-30: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-06-20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-06-20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-06-20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-06-20 - new secretary appointed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-28 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed habwood technical solutions LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-08-28
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-03-28 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012-03-28 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-28 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-28 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-03-28 secretary's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-28 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-03-28 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-28 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ on 2010-06-03
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-28 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 17th, October 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/08/2009 from rosedale, 4 low habberley kidderminster worcestershire DY11 5RA
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-20 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-31
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 13th, October 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/05/2008
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-04-07
filed on: 7th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-03-14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|