(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 20th August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st November 2020: 2938.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 071267440002 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071267440003 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st January 2018: 2353.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, May 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 2nd, August 2017
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th December 2016: 1244.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th December 2016: 1054.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 3rd, January 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071267440002, created on 30th August 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 071267440003, created on 30th August 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England at an unknown date to West End Approach West End Approach Morley Leeds LS27 0NB
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Secondhandracking.Com Limited West End Approach Morley Leeds LS27 0NB England on 8th January 2015 to West End Approach West End Approach Morley Leeds LS27 0NB
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Gb Business Park Cutler Heights Lane Bradfod BD4 9HZ on 10th November 2014 to Secondhandracking.Com Limited West End Approach Morley Leeds LS27 0NB
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071267440001, created on 16th September 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 25th February 2014: 1103.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 31st December 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 8 Gb Business Park Commerce Court Challenge Way Bradford BD4 8NW England on 8th January 2013
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Commerce Court Challenge Way Bradford BD4 8NW England on 31st October 2012
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 8 Gb Business Park Cutler Heights Lane Bradford BD4 9HZ England on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed e-racking (midlands) LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 25th July 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 15th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(24 pages)
|