(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 23rd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Saturday 24th March 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Meacher-Jones Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to Dawpool Garages Dawpool Drive Bromborough Wirral CH62 6DE on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 16th November 2010 from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Thursday 2nd April 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 14th April 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/2008 from richmond place 127 boughton chester CH3 5BH
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Friday 23rd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th April 2007 New secretary appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th April 2007 New secretary appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Friday 23rd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(11 pages)
|