(CS01) Confirmation statement with updates 24th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067573960002, created on 5th July 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 067573960001, created on 14th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 25th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 21st November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Rosemary Avenue Braintree Essex CM7 2TB on 13th October 2017 to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 13th January 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2010 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Mountview Crescent St Lawrence Bay Southminster Essex CM0 7LS on 28th February 2011
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2010
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st November 2009
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lear building services LIMITEDcertificate issued on 29/12/08
filed on: 29th, December 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/12/2008 from 22 mountview crescent st lawrence bay southminster essex CM0 7LS united kingdom
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(15 pages)
|