(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cotswold natural stone (masonry) LTDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th September 2020
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 2nd October 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 28th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th August 2007.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 6th August 2007) of a secretary
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 16th September 2013
capital
|
|
(CH01) On Friday 7th June 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th June 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th June 2013 secretary's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 29th May 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/07/2009 from hillside albion street chipping norton oxfordshire OX7 5BH
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 30th July 2009 - Annual return with full member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 22nd July 2008 - Annual return with full member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed greenway resources LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greenway resources LIMITEDcertificate issued on 19/10/07
filed on: 19th, October 2007
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Monday 6th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Monday 6th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th October 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th October 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th October 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th October 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th October 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th October 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: 788-790 finchley road london NW11 7TJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: 788-790 finchley road london NW11 7TJ
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(16 pages)
|