AA01 |
Extension of accounting period to 2021/12/30 from 2021/09/30
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1, Tustin Court Port Way Ashton-on-Ribble Preston PR2 2YQ England on 2021/10/10 to Eaves Brook House Navigation Way Ashton-on-Ribble Preston PR2 2YP
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/09/30
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 10th, March 2021
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2018/12/31
filed on: 13th, September 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 7B Edward Vii Quay, Navigation Way Ashton-on-Ribble Preston England and Wales PR2 2YF on 2017/02/22 to Unit 1, Tustin Court Port Way Ashton-on-Ribble Preston PR2 2YQ
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/10/28 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/10/28 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/20
filed on: 9th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/20
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/20
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
CH03 |
On 2014/03/19 secretary's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2014/03/19 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, July 2013
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, May 2013
| resolution
|
Free Download
(36 pages)
|
CH01 |
On 2012/09/30 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/20
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 11th, October 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/10/03 from the Media Centre 7 Northumberland Street Huddersfield HD1 1RL
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/20
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 13th, September 2011
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2011/08/13
filed on: 6th, September 2011
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/20
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/06.
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed bbta LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/07/13
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/20
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/03/26
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/26.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 16th, March 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/07/24 with complete member list
filed on: 24th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/11/2008 from dipford house queen's square business park honley huddersfield HD9 6QZ
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/08/06 Secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/07/2008 from 8 ramwells court windy harbour lane bromley cross bolton lancashire BL7 9PH
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2008
| mortgage
|
Free Download
(5 pages)
|
288b |
On 2008/07/16 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/07/16 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/16 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/07/2008 from 100 barbirolli square manchester M2 3AB
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 3463 LIMITEDcertificate issued on 09/07/08
filed on: 9th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(18 pages)
|