(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 25, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 25, 2022: 1000.00 GBP
filed on: 7th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 15, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 15, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 15, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 10, 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 10, 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: Unit 7 Topcat Industrial Estate South Humberside Industrial Estate Grimsby South Humberside DN31 2TG United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 15, 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 7, 2011. Old Address: 1 Brumby Wood Lane Scunthorpe North Lincolnshire DN17 1AA
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 9, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 9, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 9, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 9, 2010 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 9, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 16, 2009
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/01/2008
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 7, 2008
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed north lincs. Bearings LIMITEDcertificate issued on 14/01/08
filed on: 14th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On January 11, 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 9th, January 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to January 26, 2005
filed on: 26th, January 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2004
filed on: 18th, June 2004
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to March 3, 2004
filed on: 3rd, March 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2003
filed on: 28th, May 2003
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to January 29, 2003
filed on: 29th, January 2003
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/03 to 30/04/03
filed on: 15th, April 2002
| accounts
|
Free Download
(1 page)
|
(288b) On January 27, 2002 Secretary resigned
filed on: 27th, January 2002
| officers
|
Free Download
(1 page)
|
(288b) On January 27, 2002 Director resigned
filed on: 27th, January 2002
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
filed on: 27th, January 2002
| address
|
Free Download
(1 page)
|
(288a) On January 27, 2002 New director appointed
filed on: 27th, January 2002
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2002 New secretary appointed;new director appointed
filed on: 27th, January 2002
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2002
| incorporation
|
Free Download
(31 pages)
|