(AA) Accounts for a small company made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 060519730007, created on 2023-03-31
filed on: 31st, March 2023
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 060519730006, created on 2021-12-10
filed on: 14th, December 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 060519730005 in full
filed on: 7th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-10-12
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-31
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-22
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-21
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 060519730005, created on 2018-11-01
filed on: 2nd, November 2018
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 14th, June 2018
| auditors
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Woodfield Developments Ltd Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH to Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH on 2017-06-16
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 060519730003, created on 2016-07-12
filed on: 12th, July 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 060519730004, created on 2016-07-12
filed on: 12th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to 2016-01-15 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-15 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013-11-29 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-29 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-29 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-15 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-11: 2.00 GBP
capital
|
|
(MR04) Satisfaction of charge 2 in full
filed on: 31st, January 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, December 2013
| mortgage
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brook Barn, Trelleck Rd Tintern Chepstow NP16 6SN on 2013-11-29
filed on: 29th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-01-15 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-15 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-05-01: 2.00 GBP
filed on: 17th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-01-15
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-01-15 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-01-15 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 26th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-01-19
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 13th, November 2008
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, March 2008
| mortgage
|
Free Download
(12 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2008
| mortgage
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2008-02-08
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-02-08
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(14 pages)
|