(AA) Micro company accounts made up to 2023-03-31
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-08-07
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-02
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-02
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Knightstone Close Axbridge Somerset BS26 2DJ. Change occurred on 2014-09-12. Company's previous address: 1 st. Johns Court Axbridge Somerset BS26 2AY.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-09-10 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-02
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pro-fitters uk LTDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-02
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Stuart Cardwell Ltd 9a Alexandra Parade Weston-Super-Mare Somerset BS23 1QT England on 2013-05-20
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-04-17 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-02
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-05-09 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-02
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Parkfield Road Axbridge Somerset BS26 2DD on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-02
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-30 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-08-14 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2009-08-13 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 26th, May 2009
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 5th, August 2008
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/2008 from 40 pennycress weston-super-mare avon BS22 8QH
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-17 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-17 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-17 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-17 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/07/07 from: 40 pennycross weston supermare BS22 8QH
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/07 from: 40 pennycross weston supermare BS22 8QH
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-07-03 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-03 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-03 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-03 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|