AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-05-19
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-08-23
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ at an unknown date
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-21
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-27
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-27
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-16
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-16
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-16
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-04-30 to 2017-10-31
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-21 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-04-22: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 144 Whitworth Road Rochdale Lancashire OL12 0JG to 154 Whitworth Road Rochdale Lancashire OL12 0JG on 2015-04-22
filed on: 22nd, April 2015
| address
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-21 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-21 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 412 Bury Road Rochdale OL11 5EU England on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-10-23 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-29 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-21 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-04-21 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-21 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2010
| incorporation
|
|