(AD01) Registered office address changed from Wisteria House High Street Hook Norton Banbury Oxfordshire OX15 5NF England to The Vicarage Church Enstone Chipping Norton OX7 4NL on December 27, 2020
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sunnybank, Church Lane Great Kimble Buckinghamshire Hp17 9 th to Wisteria House High Street Hook Norton Banbury Oxfordshire OX15 5NF on November 11, 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 6, 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 6, 2011 secretary's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 3, 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to November 14, 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 08/01/07 from: playdon cottage rignall road great missenden buckinghamshire HP16 9PE
filed on: 8th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/07 from: playdon cottage rignall road great missenden buckinghamshire HP16 9PE
filed on: 8th, January 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to June 26, 2006
filed on: 26th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 26, 2006
filed on: 26th, June 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to February 6, 2006
filed on: 6th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 6, 2006
filed on: 6th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to February 6, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2004
filed on: 2nd, February 2005
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2004
filed on: 2nd, February 2005
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 29/11/04 from: holly cottage, main street hethe oxfordshire OX27 8ES
filed on: 29th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/04 from: holly cottage, main street hethe oxfordshire OX27 8ES
filed on: 29th, November 2004
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to July 2, 2004
filed on: 2nd, July 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to July 2, 2004
filed on: 2nd, July 2004
| annual return
|
Free Download
(6 pages)
|
(288b) On February 26, 2004 Secretary resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2004 New secretary appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2004 Secretary resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2004 New secretary appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 1, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 1, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2003
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manor mobiles LIMITEDcertificate issued on 04/12/03
filed on: 4th, December 2003
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manor mobiles LIMITEDcertificate issued on 04/12/03
filed on: 4th, December 2003
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/04 to 31/03/04
filed on: 4th, August 2003
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/04 to 31/03/04
filed on: 4th, August 2003
| accounts
|
Free Download
(1 page)
|
(288a) On June 20, 2003 New secretary appointed
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2003 New secretary appointed
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2003 New director appointed
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2003 Director resigned
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2003 Secretary resigned
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2003 New director appointed
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2003 Director resigned
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2003 Secretary resigned
filed on: 20th, June 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2003
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2003
| incorporation
|
Free Download
(13 pages)
|