(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 33 Milner Bank Otley LS21 3NE England on Fri, 1st Jul 2022 to Oakwood House Hillam Road Gateforth Selby YO8 9LQ
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 064616910001, created on Mon, 10th Feb 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Commercial Street Shipley West Yorkshire BD18 3SP England on Thu, 19th Oct 2017 to 33 Milner Bank Otley LS21 3NE
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 33 Milner Bank Otley West Yorkshire LS21 3NE on Mon, 1st Feb 2016 to 14 Commercial Street Shipley West Yorkshire BD18 3SP
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jan 2012
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jan 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed assured home and dry LTDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Jan 2010
filed on: 5th, January 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 31st Dec 2009. Old Address: Suite 6 31 Leeds Road Ilkley LS29 8DP
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 29th Jan 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 30th Jan 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 30th Jan 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jan 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jan 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jan 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 2nd Jan 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jan 2008 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 2nd Jan 2008 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|