(AD01) New registered office address C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA. Change occurred on Monday 18th December 2023. Company's previous address: 51 Queen Street Morley Leeds LS27 8EB.
filed on: 18th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 22nd November 2013 from 3 Rein Mews Tingley Wakefield West Yorkshire WF3 1JH England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 15th July 2013 from 1 Market Street Cleckheaton West Yorkshire BD19 3RT England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Wednesday 26th June 2013 from 20 Albion Street Cleckheaton West Yorkshire BD19 3JD United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 3rd August 2012 from Suite 7 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 27th January 2011 from 12 Beech Street Tingley Wakefield West Yorkshire WF3 1RW United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th July 2010.
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th February 2010.
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 21st December 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 21st December 2009 from Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JF England
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st December 2009.
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|