(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Alston Dumbah Lane Prestbury Macclesfield SK10 4EW. Change occurred on January 13, 2023. Company's previous address: Innovation House 12-13 Bredbury Business Park Bredbury Park Way, Bredbury Stockport SK6 2SN England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Innovation House 12-13 Bredbury Business Park Bredbury Park Way, Bredbury Stockport SK6 2SN. Change occurred on April 27, 2017. Company's previous address: Active House 11 Bredbury Business Park Bredbury Park Way Stockport SK6 2SN England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Active House 11 Bredbury Business Park Bredbury Park Way Stockport SK6 2SN. Change occurred on April 18, 2017. Company's previous address: Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 1, 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 1, 2016) of a secretary
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, April 2015
| capital
|
Free Download
|
(SH06) Notice of cancellation of shares. Capital declared on January 15, 2015 - 1005.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 15, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 8, 2014: 1006.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On February 6, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 12, 2013) of a secretary
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2013: 1007.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 1, 2013: 1006.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 17, 2013: 1006.00 GBP
capital
|
|
(SH01) Capital declared on June 30, 2013: 1005.00 GBP
filed on: 2nd, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, July 2013
| resolution
|
Free Download
(12 pages)
|
(AP01) On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On December 8, 2011 new director was appointed.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2010: 13.00 GBP
filed on: 8th, December 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, February 2009
| resolution
|
Free Download
(1 page)
|
(363a) Period up to November 19, 2008 - Annual return with full member list
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bowdon developments LIMITEDcertificate issued on 29/10/08
filed on: 29th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On October 15, 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2008 Appointment terminated secretary
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, January 2008
| incorporation
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, January 2008
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed crystal conservatories and windo ws LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crystal conservatories and windo ws LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2007
| incorporation
|
Free Download
(11 pages)
|