(AP01) New director was appointed on 10th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 10th July 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2018 to 31st August 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) 6th July 2016 - the day secretary's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th July 2015, no shareholders list
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 20th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th August 2014. New Address: 1 Mead Way Padiham Burnley Lancashire BB12 7NG. Previous address: C/O Dpm Accounting Services Ltd Suite 2B Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2014, no shareholders list
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th July 2013, no shareholders list
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2012, no shareholders list
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th July 2011, no shareholders list
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Clayton Street Great Harwood Blackburn Lancashire BB67AQ United Kingdom on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 15th February 2011 - the day director's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 15th February 2011 - the day secretary's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 St. Georges Street Chorley Lancashire PR7 2AA England on 18th November 2010
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th September 2010
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 25th February 2010
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(AP02) New member appointment on 9th November 2009.
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) 9th November 2009 - the day secretary's appointment was terminated
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 9th November 2009.
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 9th November 2009.
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) 9th November 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) 9th November 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 21st October 2009 - the day secretary's appointment was terminated
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 21st October 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2009 from c/o beck developments LIMITED challenge house challenge way greenmount business park blackburn lancashire BB15QB
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 16th February 2009 Secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 16th February 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 4th August 2008 with shareholders record
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd August 2007 with shareholders record
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 3rd August 2007 with shareholders record
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 17th April 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 17th April 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 31st August 2006 New secretary appointed
filed on: 31st, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 31st August 2006 Secretary resigned;director resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 31st August 2006 New secretary appointed
filed on: 31st, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 31st August 2006 Secretary resigned;director resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 21st August 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 21st August 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 21st August 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 21st August 2006 Director resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 21st August 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 21st August 2006 Director resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: c/o beck developments LIMITED challenge house challenge way
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: c/o beck developments LIMITED challenge house challenge way
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed waters edge padiham (management company) LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waters edge padiham (management company) LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(16 pages)
|