(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On 21st April 2015 secretary's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 20th April 2015. New Address: C2 Lotherton Business Park Lotherton Way Garforth Leeds LS25 2HP. Previous address: 6 Elmfield Business Park Lotherton Way Garforth Leeds West Yorkshire LS25 2JY
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Somers Road Rugby Warwickshire CV22 7DE on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(2 pages)
|
(TM01) 11th December 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 11th December 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd March 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd March 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 28th February 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd March 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mcfadden electrical services LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th June 2010
filed on: 7th, June 2010
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 3rd, June 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 3rd June 2010 - the day director's appointment was terminated
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd June 2010 - the day secretary's appointment was terminated
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Redcote Lane Kirkstall Leeds West Yorkshire LS4 2AL on 3rd June 2010
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd March 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 10th April 2008 with shareholders record
filed on: 10th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 2nd, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 2nd, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th April 2006 Director resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th April 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th April 2006 Secretary resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2006 Director resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2006 Secretary resigned
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th April 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 23rd March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 23rd March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, April 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(11 pages)
|