TM01 |
Director's appointment terminated on Fri, 20th Oct 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Neville Road Neville Road Bradford BD4 8TU England on Thu, 28th Jul 2022 to St Johns Hub Neville Road Bradford West Yorkshire BD4 8TU
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Fri, 17th Sep 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Feb 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 96 Lister Avenue Bradford West Yorkshire BD4 7QS on Tue, 5th Sep 2017 to Neville Road Neville Road Bradford BD4 8TU
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Mar 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 24th Apr 2017, company appointed a new person to the position of a secretary
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 19th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 19th Nov 2014
filed on: 27th, November 2014
| annual return
|
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , St Johns Works Neville Road, Bradford, West Yorkshire, BD4 8TU on Fri, 17th Oct 2014 to 96 Lister Avenue Bradford West Yorkshire BD4 7QS
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 19th Nov 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 8th Nov 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Nov 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Nov 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Aug 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed BD4 COMMUNITY INTEREST COMPANYcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(23 pages)
|
RES15 |
Resolution on Thu, 2nd May 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 19th Nov 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 19th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 28th Nov 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Feb 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Feb 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Feb 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Feb 2011 new director was appointed.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 19th Nov 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: , 327 New Hey Road, Bradford, West Yorkshire, BD4 7LE
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 19th Nov 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/03/2009
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|