CH01 |
On 2024-01-17 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Acres Hill Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR. Change occurred on 2024-01-17. Company's previous address: 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-13
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-01-27
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-17
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-17
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB. Change occurred on 2019-12-02. Company's previous address: 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-03-27
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-01-31
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-19
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-19
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 6th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-06: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 2013-02-12
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 24th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-11
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-05-11: 3.00 GBP
filed on: 18th, March 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-11
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-03-12) of a secretary
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 14th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-03-24 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 27th, May 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On 2008-05-15 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-15 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-05-09 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 391 LIMITEDcertificate issued on 20/03/08
filed on: 18th, March 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(12 pages)
|