(CS01) Confirmation statement with updates 20th September 2024
filed on: 25th, September 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 20th March 2023. New Address: White House Wollaton Street Nottingham NG1 5GF. Previous address: C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 17th January 2023: 70.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 9th, February 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 24th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074081380002, created on 19th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 31st July 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th August 2016: 100.00 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th September 2015. New Address: C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF. Previous address: C/O Stead Robinson Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 24th October 2012
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 3rd November 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th October 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England on 30th September 2011
filed on: 30th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|