(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ on 2017/03/21 to 24 Bell Lane Blackwater Camberley GU17 0NW
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/04/30
filed on: 16th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 520001.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 520001.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
(CH01) On 2012/02/03 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/02/03 secretary's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/02/04 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 340 Deansgate Manchester M3 4LY on 2014/12/11 to Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ
filed on: 11th, December 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/19 from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 30/04/07
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/05/07 from: 4 sandileigh avenue hale altrincham cheshire WA15 8AR
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/05/07 from: 4 sandileigh avenue hale altrincham cheshire WA15 8AR
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2005/07/31
filed on: 20th, December 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/07/31
filed on: 20th, December 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2006/07/12 with complete member list
filed on: 12th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2006/07/12 with complete member list
filed on: 12th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2005/07/20 with complete member list
filed on: 20th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 2005/07/20
annual return
|
|
(363s) Annual return drawn up to 2005/07/20 with complete member list
filed on: 20th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 2005/07/20
annual return
|
|
(CERTNM) Company name changed hoyle developments LIMITEDcertificate issued on 01/04/05
filed on: 1st, April 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 2005/04/01 New director appointed
filed on: 1st, April 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hoyle developments LIMITEDcertificate issued on 01/04/05
filed on: 1st, April 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 2005/04/01 New director appointed
filed on: 1st, April 2005
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2004/07/31
filed on: 13th, December 2004
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2004/07/31
filed on: 13th, December 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 2004/08/25 with complete member list
filed on: 25th, August 2004
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(363s) Annual return drawn up to 2004/08/25 with complete member list
filed on: 25th, August 2004
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 520000 shares on 2003/07/18. Value of each share 1 £, total number of shares: 520001.
filed on: 18th, May 2004
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2003/07/31
filed on: 18th, May 2004
| accounts
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 18/07/03
filed on: 18th, May 2004
| capital
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2003/07/31
filed on: 18th, May 2004
| accounts
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 18/07/03
filed on: 18th, May 2004
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 520000 shares on 2003/07/18. Value of each share 1 £, total number of shares: 520001.
filed on: 18th, May 2004
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 18th, May 2004
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 18th, May 2004
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gladman engineering LIMITEDcertificate issued on 29/08/03
filed on: 29th, August 2003
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gladman engineering LIMITEDcertificate issued on 29/08/03
filed on: 29th, August 2003
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2003/07/28 with complete member list
filed on: 28th, July 2003
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2003/07/28 with complete member list
filed on: 28th, July 2003
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Location of register of members address changed) up to 2003/07/28
annual return
|
|
(288a) On 2003/02/14 New director appointed
filed on: 14th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/02/14 Director resigned
filed on: 14th, February 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/02/14 Secretary resigned
filed on: 14th, February 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/02/14 Secretary resigned
filed on: 14th, February 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003/02/14 New secretary appointed
filed on: 14th, February 2003
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2003
| resolution
|
Free Download
(14 pages)
|
(288a) On 2003/02/14 New secretary appointed
filed on: 14th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/02/14 Director resigned
filed on: 14th, February 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003/02/14 New director appointed
filed on: 14th, February 2003
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2003
| resolution
|
Free Download
(14 pages)
|
(287) Registered office changed on 14/02/03 from: temple house 20 holywell row london EC2A 4XH
filed on: 14th, February 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/03 from: temple house 20 holywell row london EC2A 4XH
filed on: 14th, February 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2002
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2002
| incorporation
|
Free Download
(7 pages)
|