AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE at an unknown date to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Dec 2017 secretary's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 22nd Jun 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 2.00 GBP
capital
|
|
CH01 |
On Fri, 22nd Nov 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 11th Dec 2013 secretary's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: Halcyon Fowl's Mead Off Red Lane Stretcholt Bridgwater Somerset TA6 4SR
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Dec 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Jan 2010. Old Address: 4 Manor Road, Pawlett Bridgwater Somerset TA6 4SN
filed on: 11th, January 2010
| address
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Dec 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 23rd Jan 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/07 from: bridge veterinary surgery 133 worston road highbridge somerset TA9 3JX
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 22nd Dec 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 15th Dec 2005 with complete member list
filed on: 15th, December 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 2nd, July 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 10th Dec 2004 with complete member list
filed on: 10th, December 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2003
filed on: 29th, July 2004
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 18th Dec 2003 with complete member list
filed on: 18th, December 2003
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2002
filed on: 31st, March 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 18th Dec 2002 with complete member list
filed on: 18th, December 2002
| annual return
|
Free Download
(6 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
287 |
Registered office changed on 12/02/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE
filed on: 12th, February 2002
| address
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Jan 2002 New secretary appointed
filed on: 3rd, January 2002
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tue, 18th Dec 2001. Value of each share 1 £, total number of shares: 2.
filed on: 28th, December 2001
| capital
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, December 2001
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/01 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 20th, December 2001
| address
|
Free Download
(1 page)
|
288b |
On Thu, 20th Dec 2001 Secretary resigned
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 20th Dec 2001 Director resigned
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 20th Dec 2001 New director appointed
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2001
| incorporation
|
Free Download
(14 pages)
|