(CH01) On 15th December 2023 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th December 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) 5th September 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 5th September 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 20th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 13th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th October 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th November 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: 25th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 22nd May 2015. New Address: Unit 10 Moss Lane Business Centre Moss Lane Elworth Sandbach Cheshire CW11 3YX. Previous address: 58 Bradfield Road Crewe Cheshire CW1 3RB
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 23rd, July 2014
| resolution
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 14th July 2014: 100.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2013: 1 GBP
capital
|
|
(AP01) New director was appointed on 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 78-80 Remer Street Crewe Cheshire CW1 4LT England on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed R.A.w precision plumbing & electrical LTDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 20th October 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|