(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 30th October 2022 to 30th June 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st November 2022
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st October 2016 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th April 2020 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st January 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 30th July 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th July 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 19th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 4th May 2017 to Ben's Yard Bears Lane Swaffham Norfolk PE37 7QB
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th April 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068930370004
filed on: 5th, June 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 30th April 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 30th April 2013 secretary's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st October 2012 from 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th June 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Whiting & Partners Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 2nd May 2012
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th April 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, November 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th April 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th April 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th April 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 17th, December 2009
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, November 2009
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed swaffham builders LIMITEDcertificate issued on 04/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(16 pages)
|