(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 30th May 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Hampton House Church Lane Grimsby DN31 1JR on Tuesday 15th February 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 High Street Cleethorpes Nth East Lincolnshire DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on Monday 12th April 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(CH03) On Monday 1st September 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th October 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 11th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 12th, April 2012
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 11th September 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 11th September 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th September 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 29th September 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wilchap 482 LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilchap 482 LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th October 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New secretary appointed;new director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th October 2007 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New secretary appointed;new director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(21 pages)
|