(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Mar 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thorne House High Street Crowthorne RG45 7AH England on Mon, 13th Mar 2023 to Thorne House High Street Crowthorne Berkshire RG45 7AH
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thorne House High Street Crowthorne Berkshire RG45 7AH England on Mon, 13th Mar 2023 to Lime Court Pathfields Business Park South Molton Devon EX36 3LH
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 19th Jan 2023 to the position of a member
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lime Court Pathfields Business Park South Molton Devon EX36 3LH England on Thu, 19th Jan 2023 to Thorne House High Street Crowthorne RG45 7AH
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On Tue, 27th Aug 2019 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Davisons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH on Mon, 20th Aug 2018 to Lime Court Pathfields Business Park South Molton Devon EX36 3LH
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Aug 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hydro flo environmental LIMITEDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed manngere LTDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 22nd Nov 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 21st, November 2012
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 18th, April 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Apr 2012: 10.00 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Apr 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Sep 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On Fri, 25th Feb 2011, company appointed a new person to the position of a secretary
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Feb 2011 new director was appointed.
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 24th Feb 2011. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Feb 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 24th Feb 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2010
| incorporation
|
|