CH01 |
On Wed, 23rd Aug 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 112043420003, created on Tue, 14th Apr 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2019 to Thu, 31st Oct 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112043420002, created on Mon, 12th Nov 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ. Previous address: Warwick Court 5 Paternoster Row London EC4M 7AG United Kingdom
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed wharfedale bidco LIMITEDcertificate issued on 31/10/18
filed on: 31st, October 2018
| change of name
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 15th May 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th May 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 15th Aug 2018: 10428395.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112043420001, created on Fri, 10th Aug 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(41 pages)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Capital declared on Tue, 13th Feb 2018: 4.00 GBP
capital
|
|