(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on October 6, 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 12, 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 8, 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 8, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 11, 2012. Old Address: C/O Paul Connon, Offshore House Euroseas Technology Centre Blyth Northumberland NE24 1LZ
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ross repairs LTDcertificate issued on 18/02/11
filed on: 18th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to February 7, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 7, 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 7, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 11, 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On February 19, 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 19, 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/02/08 from: 15 chester grove blyth northumberland NE24 5SH
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: 15 chester grove blyth northumberland NE24 5SH
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, April 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(11 pages)
|