(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, March 2017
| resolution
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Thursday 1st July 2010) of a secretary
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th April 2010 from Chestnut Cottage Clements End Coleford Gloucestershire GL16 8LN
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed beem plant hire LIMITEDcertificate issued on 12/04/10
filed on: 12th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 1st April 2010
change of name
|
|
(AP01) New director appointment on Wednesday 31st March 2010.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, March 2010
| change of name
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(1 page)
|
(363a) Period up to Monday 8th September 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 25th September 2007 New director appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/09/07 from: 5A newerne street lydney glos GL15 5RA
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 5A newerne street lydney glos GL15 5RA
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 25th September 2007 New director appointed
filed on: 25th, September 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|