(CH01) On February 9, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS. Change occurred on February 9, 2024. Company's previous address: C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 9, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ. Change occurred on February 20, 2023. Company's previous address: C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 4, 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on March 4, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 4, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on April 6, 2019
filed on: 28th, January 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA. Change occurred on December 14, 2016. Company's previous address: Southview House 180 Halifax Old Road Huddersfield HD2 2SQ.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 5, 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2011: 2.00 GBP
filed on: 26th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On April 22, 2011 new director was appointed.
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2011 new director was appointed.
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 22, 2011) of a secretary
filed on: 22nd, April 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to April 5, 2012
filed on: 22nd, April 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(20 pages)
|