(CH01) On November 23, 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to 3 Centurion Court Centurion Way Farington Leyland PR25 3UQ on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 22, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: December 16, 2019
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 16, 2019
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 16, 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 18, 2015: 15300.00 GBP
capital
|
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2014: 15300.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on September 30, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On December 31, 2011 secretary's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 3, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed prado silos LIMITEDcertificate issued on 20/12/10
filed on: 20th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 15, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, December 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2010
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on December 3, 2010: 15300.00 GBP
filed on: 10th, December 2010
| capital
|
Free Download
(5 pages)
|
(AP03) On December 10, 2010 - new secretary appointed
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(44 pages)
|