(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 24th November 2021. New Address: Calderdale Business Park, Main Reception Club Lane Halifax West Yorkshire HX2 8DB. Previous address: The Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 4th February 2021
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 10th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 30th November 2016: 712.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 30th, December 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 25th November 2016: 612.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd September 2016. New Address: The Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT. Previous address: Mile Thorn Works, Gibbet Street Halifax West Yorkshire HX1 4JR
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th August 2015: 412.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 206.00 GBP
capital
|
|
(CH01) On 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th August 2014 secretary's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st March 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maramar properties two LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th February 2012
change of name
|
|
(SH01) Statement of Capital on 4th January 2012: 206.00 GBP
filed on: 10th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st March 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd April 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed professional window systems LTDcertificate issued on 18/12/07
filed on: 18th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed professional window systems LTDcertificate issued on 18/12/07
filed on: 18th, December 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 29th October 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 29th October 2007 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/10/07
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/10/07
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
(353a) Location of register of members (non legible)
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(353a) Location of register of members (non legible)
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(31 pages)
|