(AA) Full accounts data made up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(24 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) Appointment (date: November 17, 2017) of a secretary
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 17, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(17 pages)
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Concord House Bessemer Way Sawcliffe Industrial Park Scunthorpe South Humberside DN15 8XE. Change occurred on December 1, 2014. Company's previous address: Dragonby Vale Enterprise Park Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, March 2014
| resolution
|
Free Download
(36 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2014: 1000.00 GBP
capital
|
|
(SH01) Capital declared on September 30, 2013: 1009.44 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 6th, November 2012
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 23, 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed saferoad blg holdings LTDcertificate issued on 01/11/11
filed on: 1st, November 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on August 23, 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 25, 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 25, 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 26th, November 2009
| accounts
|
Free Download
(15 pages)
|
(AA) Medium company financial statements for the year ending on June 30, 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed balmer lindley holdings LIMITEDcertificate issued on 11/03/09
filed on: 10th, March 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On February 16, 2009 Secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 12, 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, August 2008
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, August 2008
| resolution
|
Free Download
(13 pages)
|
(AA) Medium company financial statements for the year ending on June 30, 2007
filed on: 17th, June 2008
| accounts
|
Free Download
(16 pages)
|
(288b) On March 19, 2008 Appointment terminated director and secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2007 Director resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2007 Director resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 15, 2007 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 15, 2007 - Annual return with full member list
filed on: 15th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2006 New secretary appointed;new director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 19, 2006 New secretary appointed;new director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 10, 2006 Secretary resigned;director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 10, 2006 Secretary resigned;director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 6, 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 28, 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 28, 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 28, 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 28, 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 28th, February 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 900 shares on February 23, 2006. Value of each share 0.01 £, total number of shares: 10.
filed on: 28th, February 2006
| capital
|
Free Download
|
(122) S-div 17/02/06
filed on: 28th, February 2006
| capital
|
Free Download
(1 page)
|
(122) S-div 17/02/06
filed on: 28th, February 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 900 shares on February 23, 2006. Value of each share 0.01 £, total number of shares: 10.
filed on: 28th, February 2006
| capital
|
|
(287) Registered office changed on 28/02/06 from: 1 park row leeds LS1 5AB
filed on: 28th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/06 from: 1 park row leeds LS1 5AB
filed on: 28th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On February 28, 2006 New director appointed
filed on: 28th, February 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco 2435 LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco 2435 LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(17 pages)
|