AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Sunday 1st January 2023 secretary's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26 Tinker Lane Hoyland Barnsley South Yorkshire S74 0PD to The Bungalow the Bungalow Coltfield, Birdwell Barnsley South Yorkshire S70 5RH on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
10002.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 29th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 22nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 22nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ukfc (south yorkshire) LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 19th December 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 19th December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 27th December 2010 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 27th December 2010 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st January 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 5th February 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from 15 chapel street woodhouse sheffield south yorkshire S13 7JL
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd January 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd January 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd January 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 2nd January 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st December 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st December 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st December 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st December 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2007
| incorporation
|
Free Download
(14 pages)
|