(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 067799820002
filed on: 6th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th December 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067799820004, created on 20th July 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(27 pages)
|
(AA) Small company accounts made up to 30th June 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 067799820001 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067799820003, created on 22nd July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to 30th June 2016 from 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067799820002, created on 21st August 2015
filed on: 22nd, August 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 067799820001, created on 21st July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(38 pages)
|
(CERTNM) Company name changed quartet vehicle sales LTDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 22nd, July 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smiths transport (clitheroe) LIMITEDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd September 2014
filed on: 3rd, September 2014
| resolution
|
|
(AD01) Change of registered address from Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL on 14th July 2014 to Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3rd September 2010
filed on: 3rd, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 28th May 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2008
| incorporation
|
Free Download
(9 pages)
|