(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2019. New Address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX. Previous address: 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 15th November 2016 - the day director's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 14th April 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 27th January 2012 - the day secretary's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) 27th January 2012 - the day director's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th June 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 45 Baildon Mills Northgate Baildon West Yorkshire BD17 6JX on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On 12th June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 10th July 2008 with shareholders record
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2nd July 2007 New secretary appointed;new director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd July 2007 New secretary appointed;new director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd July 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th June 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th June 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(12 pages)
|