(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Apr 2017. New Address: Wilbury House Main Road Fishbourne Chichester PO18 8AT. Previous address: Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 15th Apr 2017 secretary's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Apr 2017. New Address: Wilbury House Main Road Fishbourne Chichester PO18 8AT. Previous address: Wilbury House Main Road Fishbourne Chichester PO18 8AT England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 25th Nov 2014. New Address: Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF. Previous address: C/O Thomas Eggar the Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 4th May 2010 with full list of members
filed on: 8th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 4th May 2010 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/09/07 from: 7 tuffs hard, bosham hoe bosham chichester west sussex PO18 8ET
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/07 from: 7 tuffs hard, bosham hoe bosham chichester west sussex PO18 8ET
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 12th Jul 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 12th Jul 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, July 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed blakedew 673 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blakedew 673 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(13 pages)
|