(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/07/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/19 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/12/12.
filed on: 13th, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/12/12 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/19 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/01/19 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/09/10 from Park Bank House 1St Floor 52a Preston New Road Blackburn Lancashire BB2 6AH
filed on: 10th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/19
filed on: 14th, February 2013
| annual return
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to 2012/10/31. Originally it was 2012/08/31
filed on: 29th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2011/08/31
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/01/19 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 2010/08/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/01/19
filed on: 4th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 2009/08/31
filed on: 4th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, January 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 22nd, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/19 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
(288b) On 2009/10/01 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2008/08/31
filed on: 6th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/03/11 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2007/08/31
filed on: 23rd, May 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2008/02/01 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/08/31
filed on: 17th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 2007/02/05 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 28/11/06 from: bright mill stanley street blackburn lancashire BB1 3BW
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/08/06
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 2006/08/01 Secretary resigned
filed on: 1st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/08/01 New secretary appointed
filed on: 1st, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/06 from: oakmount 6 east park rd blackburn BB1 8BW
filed on: 14th, February 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/02/14 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 14th, February 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 14th, February 2006
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 14th, February 2006
| resolution
|
|
(288a) On 2006/02/14 New secretary appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed polesworth LTDcertificate issued on 09/02/06
filed on: 9th, February 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006/01/24 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/06 from: 39A leicester road salford manchester M7 4AS
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/01/24 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2006
| incorporation
|
Free Download
(12 pages)
|