(CS01) Confirmation statement with updates 2023/04/03
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/04/03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/03
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/04/03
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/04/03
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/04/24 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/30. New Address: Scrooby Top Quarries Scrooby Doncaster South Yorkshire DN10 6AY. Previous address: Serlby Hall Serlby Bawtry Doncaster South Yorkshire DN10 6BA
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/25
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/03
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/03 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/04/03 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/03 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/04/03 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/05/27 from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England
filed on: 27th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/03 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/01/31 from Serlby Hall Serlby Nr Bawtry DN10 6BA
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/04/03 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/04/03 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/06/23 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 16th, March 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/09/23 with shareholders record
filed on: 23rd, September 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2007
| resolution
|
Free Download
(1 page)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(288a) On 2007/07/19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(288a) On 2007/07/19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2007
| resolution
|
Free Download
(1 page)
|
(288b) On 2007/07/02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed DDL31 LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed DDL31 LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/05/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(13 pages)
|