(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/04
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/04
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England on 2018/11/28 to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/07/31.
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hazon Burn Park Hampeth Morpeth Northumberland NE65 9LG on 2018/11/21 to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 11th, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/11
filed on: 11th, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/04
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 13000000.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
(CERTNM) Company name changed weston smith family holdings 2012 LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/04
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 13000000.00 GBP is the capital in company's statement on 2015/01/11
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/04
filed on: 6th, September 2014
| annual return
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 6th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/28.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/06/16
filed on: 16th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/05/01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/22 from Manor Farm Fenwick Common Lane Moss Doncaster South Yorkshire DN6 0HG United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on 2013/02/19 to the position of a member
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/19
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/04
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed coal reclamation projects LIMITEDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/09/14
filed on: 14th, September 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/04/03 from Manor Farm Moss Road Moss Doncaster South Yorkshire DN6 0HQ England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/03
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/12/14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/02
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 13000000.00 GBP is the capital in company's statement on 2011/06/30
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2011/04/13
filed on: 27th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP03) On 2011/04/20, company appointed a new person to the position of a secretary
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/04/20.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/16 from Cowick Grange Goole Road West Cowick East Riding of Yorkshire DN14 9DH England
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/11/16
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/08/03.
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed perserpropa LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|