(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pa Hutchinson & Co Ltd Office Old Courts Road Brigg North Lincolnshire DN20 8JD to The Rectory Main Street Bigby Barnetby Lincolnshire DN38 6EW on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 7th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 10th April 2013 - new secretary appointed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 7th April 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 7th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th April 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 2nd January 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 7th April 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Tuesday 7th April 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 5th August 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 4th, March 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed santon services LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed santon services LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 14th May 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 14th May 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th March 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th March 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 31st October 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 31st October 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 10th April 2006
filed on: 10th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 10th April 2006
filed on: 10th, April 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/06/05 from: hetts johnson whiting 11 bigby street brigg north lincolnshire DN20 8EP
filed on: 7th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/05 from: hetts johnson whiting 11 bigby street brigg north lincolnshire DN20 8EP
filed on: 7th, June 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Thursday 7th April 2005. Value of each share 1 £, total number of shares: 4.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Thursday 7th April 2005. Value of each share 1 £, total number of shares: 4.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/05 from: hetts johnson whiting 11 bigby street brigg north lincolnshire DN20 8EP
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/05 from: hetts johnson whiting 11 bigby street brigg north lincolnshire DN20 8EP
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On Thursday 19th May 2005 New director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th May 2005 New director appointed
filed on: 19th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On Friday 13th May 2005 New secretary appointed;new director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 13th May 2005 New secretary appointed;new director appointed
filed on: 13th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 13th May 2005 Director resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 13th May 2005 Director resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2005
| incorporation
|
Free Download
(14 pages)
|