(CS01) Confirmation statement with no updates October 11, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(17 pages)
|
(PSC01) Notification of a person with significant control December 8, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 4, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB. Change occurred on October 20, 2015. Company's previous address: C/O C/O J N Bentley Ltd Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 17, 2011. Old Address: Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(CH03) On October 14, 2011 secretary's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On October 14, 2011 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2011 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 25, 2010) of a secretary
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 22, 2010. Old Address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 484 LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 12, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|