N/A

03748973
19D WATER LANE INDUSTRIAL ESTATE STORRINGTON WEST SUSSEX RH20 3DW

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 4 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Termination of appointment of secretary (Patricia Margaret Nye) 1 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
09 Jun 2016 officers Appointment of secretary (Mrs Patricia Margaret Nye) 2 Buy now
09 Jun 2016 officers Termination of appointment of secretary (Aml Registrars Limited) 1 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 officers Appointment of corporate secretary (Aml Registrars Limited) 2 Buy now
24 Mar 2014 officers Termination of appointment of secretary (Patricia Nye) 1 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 4 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Graham Kenneth Nye) 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
13 Oct 2009 officers Appointment of secretary (Mrs Patricia Margaret Nye) 2 Buy now
23 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
23 Mar 2009 officers Director's change of particulars / graham nye / 23/03/2009 2 Buy now
29 Sep 2008 accounts Annual Accounts 11 Buy now
02 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
31 Mar 2008 officers Appointment terminated secretary roger dawson 1 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
23 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: 19D water lane industrial estate storringon west sussex RH20 3DW 1 Buy now
31 Aug 2006 accounts Annual Accounts 4 Buy now
03 Apr 2006 annual-return Return made up to 21/03/06; full list of members 6 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
21 Mar 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
18 Nov 2004 accounts Annual Accounts 5 Buy now
08 May 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
08 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
31 Aug 2003 accounts Annual Accounts 7 Buy now
28 Jun 2003 address Registered office changed on 28/06/03 from: unit D1 chantry industrial estate, storrington pulborough west sussex RH20 4AD 1 Buy now
09 May 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
14 Oct 2002 officers Director's particulars changed 1 Buy now
11 Oct 2002 accounts Annual Accounts 6 Buy now
03 May 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
04 Nov 2001 accounts Annual Accounts 6 Buy now
11 Apr 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
31 Jul 2000 accounts Annual Accounts 6 Buy now
20 Jun 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
21 May 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
22 Apr 1999 address Registered office changed on 22/04/99 from: 229 nether street london N3 1NT 1 Buy now
17 Apr 1999 officers New secretary appointed 2 Buy now
17 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 officers Secretary resigned 1 Buy now
17 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 incorporation Incorporation Company 12 Buy now