(AD01) Change of registered address from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 4th December 2019 to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
filed on: 4th, December 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Norcross Barn Withnell Chorley Lancashire PR6 8RT on 7th March 2019 to 11 Warwick Road Old Trafford Manchester M16 0QQ
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th September 2016 from 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Warwick Road Old Trafford Manchester Greater Manchester M16 0QQ on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Business Centre Green Lane Patricroft Eccles Greater Manchester M30 0RJ United Kingdom on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wheale environmental sand & gravel LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 4th August 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, August 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(8 pages)
|