(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ to 1 the Clock House Brize Norton Road Carterton OX18 3HN on Friday 12th April 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 18th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 9th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 2nd June 2011 director's details were changed
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed teasel at southrop LIMITEDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
(AP03) On Thursday 5th May 2011 - new secretary appointed
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 5th April 2011 from the Granary Manor Barns Southrop Lechlade Gloucestershire GL7 3NX
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th June 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 9th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on Monday 18th January 2010
filed on: 18th, January 2010
| capital
|
Free Download
(2 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on Wednesday 7th October 2009
filed on: 19th, October 2009
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th October 2009.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 1st October 2009
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Monday 30th June 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/10/2008 from the granery manor barns southrop lechlade gloucestershire GL7 3NX
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/2008 from filkins nr lechlade gloucestershire GL7 3JJ
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed filkins furniture co LIMITEDcertificate issued on 29/09/08
filed on: 26th, September 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Thursday 28th August 2008 Appointment terminated director
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 13th August 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 10th August 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 10th August 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/08/06 from: the chapel, milton lilbourne pewsey wiltshire SN9 5LF
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/06 from: the chapel, milton lilbourne pewsey wiltshire SN9 5LF
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 17th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 17th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd August 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd August 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd August 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd August 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 9th June 2006 Secretary resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 9th June 2006 Secretary resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On Friday 9th June 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On Friday 9th June 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|