(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th January 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th January 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th January 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 080360620001 satisfaction in full.
filed on: 30th, July 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 18th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, September 2017
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 30th August 2017
filed on: 30th, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, August 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 11th August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Change occurred on Thursday 11th May 2017. Company's previous address: 65 st Mary Street Chippenham Wiltshire SN15 3JF.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
(CH01) On Tuesday 24th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080360620001, created on Monday 13th April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(CH01) On Wednesday 26th February 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 4th March 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th June 2012.
filed on: 7th, June 2012
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, June 2012
| incorporation
|
Free Download
(22 pages)
|
(CERTNM) Company name changed aluminium trailer and caravan company LIMITEDcertificate issued on 01/06/12
filed on: 1st, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 22nd May 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, June 2012
| change of name
|
Free Download
(2 pages)
|