COMMERCIAL LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewFull accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 NewConfirmation statement made on 2024-02-26 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-01-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY EILEEN BOOTH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025895140005

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEATINGE

View Document

13/04/1813 April 2018 12/01/17 STATEMENT OF CAPITAL GBP 10802.30

View Document

09/04/189 April 2018 ADOPT ARTICLES 12/01/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE DENISE HINDMARSH-BYE / 27/04/2015

View Document

31/01/1531 January 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/05/141 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/05/131 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1221 June 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE DENISE MANN / 01/05/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/09/117 September 2011 ADOPT ARTICLES 12/08/2011

View Document

07/09/117 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/115 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 AUDITOR'S RESIGNATION

View Document

13/10/1013 October 2010 ADOPT ARTICLES 18/08/2010

View Document

13/10/1013 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR RICHARD KEATINGE

View Document

19/04/1019 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL STEPHEN HINDMARCH / 07/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DENISE MANN / 07/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN DE QUINCY ADAMS / 07/03/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HICKMAN

View Document

04/04/084 April 2008 DIRECTOR RESIGNED ALAN HICKMAN

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 28/04/05

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



27/04/0527 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 SHARES AGREEMENT OTC

View Document

23/12/0423 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 09/11/01

View Document

14/01/0214 January 2002 £ NC 10000/20000 09/11/

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 RECLASSIFIED 09/11/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 £ NC 1000/10000 09/10/00

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 09/10/00

View Document

01/11/001 November 2000 DIV 09/10/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/981 June 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/05/979 May 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/968 May 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9319 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: TOWNSENDS 6 LAWSON STREET BARROW IN FURNESS CUMBRIA LA14 2LT

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: G OFFICE CHANGED 14/04/93 TOWNSENDS 6 LAWSON STREET BARROW IN FURNESS CUMBRIA LA14 2LT

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: G OFFICE CHANGED 17/04/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED RAKEACRE LIMITED CERTIFICATE ISSUED ON 03/04/91

View Document

07/03/917 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company