(PSC01) Notification of a person with significant control Thu, 31st Aug 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Dec 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 24th Dec 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Nov 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Jan 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: 6 Brooks Hall Road Ipswich IP1 4BY. Previous address: Coppings Farm Earls Green Road, Bacton Stowmarket IP14 4SA
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Jan 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Jan 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Jan 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 23rd Nov 2013 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wenmark LIMITEDcertificate issued on 03/02/14
filed on: 3rd, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 1st Feb 2014 to change company name
change of name
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Nov 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Nov 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Oct 2013 - the day director's appointment was terminated
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Oct 2013 new director was appointed.
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 15th Sep 2013 new director was appointed.
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Sep 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 15th Sep 2013: 100.00 GBP
capital
|
|
(TM01) Mon, 24th Jun 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 26th Sep 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 26th Sep 2012 - the day secretary's appointment was terminated
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2013
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mulch mowers LIMITEDcertificate issued on 21/11/11
filed on: 21st, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 18th Nov 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2011
| incorporation
|
Free Download
(25 pages)
|