(CS01) Confirmation statement with no updates 1st October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 the Lidgett Epworth Doncaster DN9 1EJ on 14th December 2015 to 16 Field Reeves Walk Epworth Doncaster South Yorkshire DN9 1GU
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2010 to 31st October 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
(288a) On 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 21st, September 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from m & d concrete LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 21st September 2009 Appointment terminated director
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st September 2009 Appointment terminated secretary
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(18 pages)
|