(AD01) New registered office address 33 Blashfield Road Ludlow Shropshire SY8 1UE. Change occurred on 2021-01-13. Company's previous address: 33 33 Blashfield Road Shropshire Way Ludlow Shropshire SY8 1UE United Kingdom.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 33 Blashfield Road Shropshire Way Ludlow Shropshire SY8 1UE. Change occurred on 2020-11-08. Company's previous address: 34 Richmond Road Southport Merseyside PR8 4SB.
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
(CH03) On 2020-10-14 secretary's details were changed
filed on: 8th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-27: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-03-17
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-17
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-17: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-02
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 19th, September 2012
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-07-27
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vitrathene Ltd "1907" Rufford Road Churchtown Southport Merseyside PR9 8AL United Kingdom on 2012-07-27
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-02
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2011-10-27) of a secretary
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 14th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-02
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 11th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-02
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Hoghton Street Southport PR9 0PA on 2010-07-02
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-05-01 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 23rd, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-07-29 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-07-15 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-05-20 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-05-20 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 20th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 20th, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-07-02 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-02 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 123 deansgate manchester M3 2BU
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 123 deansgate manchester M3 2BU
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-06-15 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-15 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-15 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-15 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fleetness 477 LIMITEDcertificate issued on 12/06/06
filed on: 12th, June 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fleetness 477 LIMITEDcertificate issued on 12/06/06
filed on: 12th, June 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2006
| incorporation
|
Free Download
(22 pages)
|