(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st July 2019 from 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England on 29th April 2019 to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th January 2018: 100.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 23rd June 2017 to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed domestic bliss homecare LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd December 2010
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 29th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 19th August 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th August 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th August 2009 Secretary appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 19th August 2009 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th January 2009 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th February 2007 New secretary appointed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th February 2007 New director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th February 2007 New director appointed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th February 2007 New secretary appointed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(14 pages)
|