(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 23, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 20, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 28, 2013. Old Address: Chapel House Lodge Chapel House Lane Puddington Neston CH64 5SW United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 28, 2013. Old Address: 6 New Home Farm Cottages Chapel House Lane Puddington Cheshire CH64 5RZ
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) On January 12, 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(1 page)
|
(288b) On April 28, 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 28, 2009 - Annual return with full member list
filed on: 28th, February 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On September 25, 2008 Appointment terminated secretary
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to September 25, 2008 - Annual return with full member list
filed on: 25th, September 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/09/2008 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On June 18, 2008 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 6, 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 6, 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(363s) Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(9 pages)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 10, 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 10, 2006 New secretary appointed
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 8, 2006 Secretary resigned
filed on: 8th, May 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(88(2)R) Alloted 8 shares on April 21, 2006. Value of each share 1 £, total number of shares: 9.
filed on: 4th, May 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harrowell shaftoe (no. 116) limi tedcertificate issued on 29/04/06
filed on: 2nd, May 2006
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(21 pages)
|