(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 15th December 2020. New Address: Clayfields Industrial Estate Tickhill Road Balby Doncaster DN4 8QG. Previous address: Oak Tree Lodge Tickhill Road Balby Doncaster DN4 8QN United Kingdom
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 066972890009 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 13th December 2018. New Address: Oak Tree Lodge Tickhill Road Balby Doncaster DN4 8QN. Previous address: 3 Avenue Road Wheatley Doncaster South Yorkshire DN2 4AH England
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 066972890007 in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 066972890006 in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066972890009, created on 17th February 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 066972890008 in full
filed on: 31st, January 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) 9th January 2017 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th September 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd September 2016. New Address: 3 Avenue Road Wheatley Doncaster South Yorkshire DN2 4AH. Previous address: Wycar Leys Kirklington Road Bilsthorpe Nottingham Nottinghamshire NG22 8TT
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wycar leys (doncaster) LIMITEDcertificate issued on 15/09/16
filed on: 15th, September 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd August 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 066972890008, created on 20th April 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 15th September 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th November 2015: 450100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) 29th August 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 29th August 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 066972890006
filed on: 2nd, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 066972890007
filed on: 2nd, June 2014
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 31st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 31st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 31st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 31st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th September 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th September 2013: 450100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, August 2013
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 15th September 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(16 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 14th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th September 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(11 pages)
|
(TM02) 2nd March 2011 - the day secretary's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 4th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th September 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, May 2009
| incorporation
|
Free Download
(28 pages)
|
(CERTNM) Company name changed gellaw 306 LIMITEDcertificate issued on 15/05/09
filed on: 15th, May 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 7th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 11th, March 2009
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, March 2009
| resolution
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 05/03/09
filed on: 11th, March 2009
| capital
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288b) On 16th February 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 16th February 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 16th February 2009 Director and secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 16th February 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 16th February 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/02/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, September 2008
| incorporation
|
Free Download
(23 pages)
|