(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 18th May 2023 to 48 Station Road Holywell Green Halifax HX4 9AW
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd December 2021 secretary's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th May 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Railway Buildings Dyson Road Halifax West Yorkshire HX1 4RL on 16th May 2016 to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed j l beaumont specialist vehicle hire LIMITEDcertificate issued on 27/12/12
filed on: 27th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 17th December 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, December 2012
| change of name
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 24th March 2009 Secretary appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/2009 from c/o ppi accountancy LIMITED horley green house horley green road claremount halifax HX3 6AS england
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 17th February 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(19 pages)
|