(AA) Accounts for a small company made up to 2022-12-31
filed on: 10th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-10-19
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-05-31
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-31
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 17th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 20th, April 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2017-04-13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 27th, October 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 15th, June 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-08: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from The Studio Royd Works Royd Lane Keighley West Yorkshire BD20 6BJ to Ladywell Mills Hall Lane Bradford West Yorkshire BD4 7DF on 2014-11-06
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(MISC) Aud res letter
filed on: 20th, August 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 16th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-12-11: 10000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2012-12-31
filed on: 29th, April 2013
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed abbotsford 2010 LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-12-06 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2012-12-06 secretary's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012-06-29 - new secretary appointed
filed on: 29th, June 2012
| officers
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 10th, April 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2011-12-06 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, December 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-06 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(16 pages)
|
(CH01) On 2011-08-11 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 12th, April 2011
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from 2010-06-30 to 2010-12-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Stanley Mills Dudley Hill Bradford West Yorkshire BD4 9RS on 2011-02-17
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-12-06 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2010-06-24
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed meridian textile solutions LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-03-03
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2010-02-17 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-06 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2009-11-23
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2009-11-23
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL on 2009-11-17
filed on: 17th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 28th, July 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 30/06/2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/2009 from fifth floor 55 king street manchester M2 4LQ
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-12-24
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-11-05 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 30/04/08
filed on: 27th, May 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital, Resolution of allotment of securities
filed on: 27th, May 2008
| resolution
|
Free Download
(1 page)
|
(288a) On 2008-04-25 Director and secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, April 2008
| incorporation
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jcco 181 LIMITEDcertificate issued on 17/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(13 pages)
|