Full Company Report |
Includes
|
Last balance sheet date | 2024-03-31 |
---|
Company type | Private Limited Company, Active |
---|---|
Company Number | 06151885 |
Record last updated | Wednesday, May 3, 2017 6:13:39 AM UTC |
Official Address | 2 Chapel Court Holly Walk Clarendon There are 116 companies registered at this street |
Locality | Clarendon |
Region | Warwickshire, England |
Postal Code | CV324YS |
Sector | Other letting and operating of own or leased real estate |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Jul 16, 2013 | Annual accounts | |
Registry | Mar 26, 2013 | Annual return | |
Financials | Nov 30, 2012 | Annual accounts | |
Registry | Apr 3, 2012 | Annual return | |
Financials | Dec 1, 2011 | Annual accounts | |
Registry | Mar 22, 2011 | Annual return | |
Financials | Dec 21, 2010 | Annual accounts | |
Registry | May 24, 2010 | Annual return | |
Registry | May 24, 2010 | Change of particulars for director | |
Financials | Jan 26, 2010 | Annual accounts | |
Registry | Mar 31, 2009 | Annual return | |
Financials | Dec 28, 2008 | Annual accounts | |
Registry | Apr 3, 2008 | Annual return | |
Registry | Jul 13, 2007 | Appointment of a director | |
Registry | May 11, 2007 | Appointment of a director 6151... | |
Registry | May 11, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 11, 2007 | Appointment of a secretary | |
Registry | Mar 14, 2007 | Resignation of a director | |
Registry | Mar 14, 2007 | Resignation of a secretary | |
Registry | Mar 14, 2007 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Mar 12, 2007 | Four appointments: 2 men and 2 companies |