(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on August 17, 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX to 74 Lairgate Beverley HU17 8EU on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 23, 2021: 100.00 GBP
filed on: 18th, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2022
| incorporation
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 15, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076798550001, created on April 10, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ to Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 2.00 GBP
capital
|
|
(CH01) On June 1, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 25, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 25, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, March 2014
| incorporation
|
Free Download
(16 pages)
|
(CH01) On February 6, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paul gorman grouting personel LTDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: 2D Barque Street Barrow in Furness Cumbria LA14 2RE England
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2011: 2.00 GBP
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
|