(CS01) Confirmation statement with no updates 2023/08/29
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/29
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/09/01. New Address: C/O Avocet Hardware Group Limited Brookfoot Mill Elland Road Brighouse West Yorkshire HD6 2RW. Previous address: 1a Potters Lane Wednesbury West Midlands WS10 0AS United Kingdom
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/08/28
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/08/28
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/29
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/08/28
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/29
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/28 - the day director's appointment was terminated
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/28.
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/08/28 - the day secretary's appointment was terminated
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
(SH01) 875101.00 GBP is the capital in company's statement on 2019/09/16
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/29
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/11/30. Originally it was 2018/08/31
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 525101.00 GBP is the capital in company's statement on 2018/07/02
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/29
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/11
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/05/23. New Address: 1a Potters Lane Wednesbury West Midlands WS10 0AS. Previous address: C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/23 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/05/23 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2018/04/04
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/04/04 - the day secretary's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/11
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 2017/03/17 - the day secretary's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/03/17
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/11
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/11 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/08/11 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mc arthur products LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/05. New Address: C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS. Previous address: Mc Arthur Products Limited Alma Street Smethwick Warley West Midlands B662RL England
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|