(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 29th September 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th September 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 29th September 2018 secretary's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AD01) New registered office address 4 Rashs Green Dereham Norfolk NR19 1JG. Change occurred on Wednesday 1st October 2014. Company's previous address: 1 Astra Court Greens Road Yaxham Road Industrial Estate Dereham Norfolk NR20 3TR.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 31st January 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st January 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 22nd April 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 22nd April 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 05/12/07 from: beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/07 from: beacon innovation centre beacon park gorleston great yarmouth norfolk NR31 7RA
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: the beeches, elmham road beetley dereham norfolk NR20 4BW
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: the beeches, elmham road beetley dereham norfolk NR20 4BW
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed b m wiring solutions LTDcertificate issued on 15/11/06
filed on: 15th, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed b m wiring solutions LTDcertificate issued on 15/11/06
filed on: 15th, November 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Thursday 27th April 2006 New secretary appointed;new director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 27th April 2006 Secretary resigned;director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 27th April 2006 New secretary appointed;new director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 27th April 2006 Secretary resigned;director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2006
| incorporation
|
Free Download
(14 pages)
|