(CS01) Confirmation statement with no updates 2023/12/19
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 16th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/19
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 089159640003, created on 2021/06/24
filed on: 1st, July 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089159640002, created on 2021/06/24
filed on: 30th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 17th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/19
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/12/19
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/12/18 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from George Hotel Parkside Cleckheaton West Yorkshire BD19 3RA England on 2019/01/14 to C/O Six Lanes End Motor Co Leeds Road Heckmondwike West Yorkshire WF16 9DQ
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/12/18
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2018/05/31 from 2018/02/28
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/19
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089159640001, created on 2017/07/13
filed on: 18th, July 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Horncastle 177 Bradford Road Cleckheaton BD19 3TJ United Kingdom on 2017/04/03 to George Hotel Parkside Cleckheaton West Yorkshire BD19 3RA
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from White Cottage Cooper Bridge Road Mirfield West Yorkshire WF14 0BS on 2016/12/22 to Horncastle 177 Bradford Road Cleckheaton BD19 3TJ
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/27
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed white cottage car sales LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/02/15
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/27
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(36 pages)
|