AD01 |
New registered office address Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH. Change occurred on Thursday 18th January 2024. Company's previous address: 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD England.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 17th May 2023 secretary's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD. Change occurred on Friday 20th January 2023. Company's previous address: 8 Lime Street Ossett WF5 0AQ England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 1st July 2022 secretary's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sunday 15th March 2020 secretary's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 4th November 2019 secretary's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Lime Street Ossett WF5 0AQ. Change occurred on Thursday 22nd March 2018. Company's previous address: Milner House Milner Way Ossett West Yorkshire WF5 9JE.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 14th December 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 24th January 2012 from Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 27th February 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 17th January 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 17th January 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 2nd May 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 2nd May 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 22nd November 2006 New secretary appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd November 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd November 2006 New secretary appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd November 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd November 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd November 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG
filed on: 20th, October 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2006
| incorporation
|
Free Download
(16 pages)
|