(CS01) Confirmation statement with no updates 2023-06-27
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-27
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-27
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066324120003, created on 2019-08-28
filed on: 29th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-06-27
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 22nd, May 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066324120002, created on 2016-08-04
filed on: 4th, August 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066324120001, created on 2016-08-04
filed on: 4th, August 2016
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to 2016-06-27 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-28: 20.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2015-06-30
filed on: 16th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Hertfordshire Timber Building Blackhorse Road Letchworth Herts SG6 1HB to 2a Crackle Hill Road Meppershall Shefford Bedfordshire SG17 5LR on 2015-09-24
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-27 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-02: 20.00 GBP
capital
|
|
(CH01) On 2015-07-02 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-06-30
filed on: 8th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2013-06-30
filed on: 8th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2014-06-27 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-06-27 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-06-30
filed on: 8th, May 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-27 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2a Crackle Hill Road Meppershall Shefford Bedfordshire SG17 5LR United Kingdom on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-06-30
filed on: 29th, March 2012
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2012-03-12: 20.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-06-27 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2011-08-05
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed barry waldock builders & developers LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-06-30
filed on: 23rd, March 2011
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2011-03-11 - new secretary appointed
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-06-29 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-06-01: 10.00 GBP
filed on: 6th, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2010-06-27
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-27 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-06-27 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91 Tilehouse Street Hitchin Hertfordshire SG5 2DU United Kingdom on 2010-06-28
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-06-30
filed on: 29th, March 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7- 11 Minerva Road Park Royal London NW10 6HJ Uk on 2010-01-28
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-01-13
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-08-10
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-07-11 Appointment terminated director
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-11 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(15 pages)
|