(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 4th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 31st January 2020
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Thursday 31st January 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2019
| capital
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065314150005, created on Thursday 31st January 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065314150006, created on Thursday 31st January 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065314150004, created on Thursday 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065314150003, created on Thursday 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065314150002, created on Wednesday 23rd January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith CA11 7HW
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(14 pages)
|
(AD02) New sail address Clint Mill Cornmarket Penrith CA11 7HW. Change occurred at an unknown date. Company's previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On Tuesday 4th April 2017 secretary's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th April 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th April 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Clint Mill Cornmarket Penrith Cumbria CA11 7HW
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, July 2013
| resolution
|
Free Download
(37 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 17th May 2013
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 11th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Friday 13th March 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/05/2008 from 1 adlington avenue poulton le fylde lancashire FY6 7FN
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed geoff readshaw LIMITEDcertificate issued on 02/05/08
filed on: 29th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2008
| incorporation
|
Free Download
(12 pages)
|