AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, July 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-03
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-03
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-03
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-03
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-03
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2024-04-30 to 2023-12-31
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 18-20 Station Road Ossett West Yorkshire WF5 8AD to Dmf House 66 Wakefield Road Ossett WF5 9JS on 2022-04-26
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 10th, August 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2020-01-06
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-06
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-06-04 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 19th, January 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-20: 5000.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-20: 5000.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Gladstone House 505 Etruria Road Basford Stoke-on-Trent Staffordshire ST46JH England to The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke-on-Trent Staffordshire ST6 4BF at an unknown date
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-20 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-20 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-07: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-09-25: 100.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-20 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY England on 2013-02-13
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ainley insurance brokers (ossett) LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-20 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-20 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-07 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gladstone House 505 Etruria Road Basford Stoke on Trent Staffordshire ST4 6JH on 2011-02-07
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-02-07 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 14th, October 2010
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-10-13
filed on: 13th, October 2010
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2010-03-31 to 2010-04-30
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-03-20 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-03-28 Appointment terminated director
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(12 pages)
|