(CS01) Confirmation statement with no updates 2024/02/20
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2023/01/30
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/20
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/20
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 13th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/09/28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/20
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(CH03) On 2016/03/08 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/03/08 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/01/31
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/15. New Address: 10 Church Road Altofts Normanton West Yorkshire WF6 2NJ. Previous address: Birkwood Tavern 10 Church Lane Altofts Normanton West Yorkshire WF6 2NJ England
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
(AD01) Address change date: 2015/02/12. New Address: Birkwood Tavern 10 Church Lane Altofts Normanton West Yorkshire WF6 2NJ. Previous address: 40-42 Castleford Road Normanton West Yorkshire WF6 2EE
filed on: 12th, February 2015
| address
|
|
(AD01) Address change date: 2015/02/12. New Address: Birkwood Tavern 10 Church Lane Altofts Normanton West Yorkshire WF6 2NJ. Previous address: 10 Birkwood Tavern Church Road Normanton West Yorkshire WF6 2NJ England
filed on: 12th, February 2015
| address
|
|
(AD01) Address change date: 2015/02/12. New Address: Birkwood Tavern 10 Church Lane Altofts Normanton West Yorkshire WF6 2NJ. Previous address: Birkwood Tavern 10 Church Lane Altofts Normanton West Yorkshire WF6 2NJ England
filed on: 12th, February 2015
| address
|
|
(MR01) Registration of charge 084116420002, created on 2015/01/19
filed on: 22nd, January 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084116420001, created on 2014/12/01
filed on: 2nd, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/11
filed on: 12th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2014/09/11
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/11.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/11 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/11.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ebn scaffolding LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/10
filed on: 10th, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 2014/02/20 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
(TM01) 2014/05/09 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/09 from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed renewable finance house LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2013/12/23 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/16 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|