(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: October 26, 2018) of a secretary
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 25, 2018
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Change occurred on February 28, 2018. Company's previous address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Change occurred on March 3, 2016. Company's previous address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 17, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 24, 2009. Old Address: 16 Minnie Street Haworth Keighley West Yorkshire BD22 8PR United Kingdom
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/03/2009 from 16 minnie street haworth keighley west yorkshire BD22 8PR
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/2008 from 214 fell lane keighley west yorkshire BD22 6BX united kingdom
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2008 from 25 bridgehouse lane haworth keighley west yorkshire BD22 8QE
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aire valley pet services LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aire valley pet services LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(7 pages)
|
(288b) On March 6, 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 7, 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 7, 2006 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(14 pages)
|