(AD01) Registered office address changed from Furlong Coal Pit Lane Wolvey Hinckley Leicestershire LE10 3HD England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-06-02
filed on: 2nd, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Whiteacre Road Industrial Estate Whiteacre Road Nuneaton Wawickshire CV11 6BU to Furlong Coal Pit Lane Wolvey Hinckley Leicestershire LE10 3HD on 2023-01-04
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-12
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-04-12 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-12
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021-04-12 secretary's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-12
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-04-12
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 10th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-04-12
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-12
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-12 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-04: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-12 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-17: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-12 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-29: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2013-11-20 - new secretary appointed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-04-12 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, June 2012
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2012-06-11: 50.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 11th, June 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-04-12 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-04-12 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-09-30
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-12 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2010-03-22 - new secretary appointed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-03-22
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-10-12
filed on: 12th, October 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2009-10-12
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-10-12
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-09-30
filed on: 3rd, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-07-03
filed on: 3rd, July 2009
| annual return
|
Free Download
(10 pages)
|
(363s) Annual return made up to 2009-01-02
filed on: 2nd, January 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2007-09-30
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-06-25 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-13 New secretary appointed;new director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-13 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-04-12. Value of each share 1 £, total number of shares: 100.
filed on: 8th, June 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 30/09/07
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/07 from: 33-35 coton road nuneaton warwickshire CV11 5TP
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-06-01 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-06-01 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(13 pages)
|