AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
24th April 2019 - the day secretary's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 18th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
18th July 2018 - the day secretary's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2nd April 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
28th March 2013 - the day secretary's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2013 - the day director's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dymond trading LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed by-products (keighley) LIMITEDcertificate issued on 25/06/10
filed on: 25th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th June 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 25th, June 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 1st February 2010 secretary's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, June 2009
| incorporation
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed harder bros. (Keighley) LIMITEDcertificate issued on 10/06/09
filed on: 3rd, June 2009
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(19 pages)
|