(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063539820003, created on March 8, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2015 to May 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 18, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 18, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 29, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit C7 & C8 Cross Green Garth Cross Green Industrial Estate Leeds Yorkshire LS9 0SF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on June 5, 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed m & k enterprises (west yorkshire) LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 28, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 3, 2013: 100.00 GBP
capital
|
|
(CH01) On August 29, 2012 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 28, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to August 28, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to September 17, 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/02/2008 from 4 lawns wood gardens, thrybergh rotherham south yorkshire S65 4HN
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 17th, January 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, January 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on October 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on October 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 1st, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 1st, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On September 3, 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 3, 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(17 pages)
|