AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 20 York Place Leeds LS1 2EX. Change occurred on August 24, 2016. Company's previous address: 7 Praed Street London W2 1NJ.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2012. Old Address: 29 Brudenell Road Leeds LS6 1HA United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was March 31, 2011).
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2010
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 30, 2011. Old Address: Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 18, 2011. Old Address: 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cramer mcqueen associates LIMITEDcertificate issued on 07/05/10
filed on: 7th, May 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed buy and sell trucks.co.uk LIMITEDcertificate issued on 04/11/09
filed on: 4th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2009
filed on: 4th, November 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on November 2, 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2009 new director was appointed.
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 1, 2008 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 12, 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 12, 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 26, 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 26, 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to December 18, 2006 - Annual return with full member list
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 18, 2006 - Annual return with full member list
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2005
filed on: 3rd, June 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2005
filed on: 3rd, June 2006
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cpl (no 3) LIMITEDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cpl (no 3) LIMITEDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to January 4, 2006 - Annual return with full member list
filed on: 4th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 4, 2006 - Annual return with full member list
filed on: 4th, January 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On April 27, 2005 Secretary resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2005 Director resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2005 New secretary appointed
filed on: 27th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 27, 2005 New director appointed
filed on: 27th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 27, 2005 New secretary appointed
filed on: 27th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/04/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road midlands bradford west yorkshire
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On April 27, 2005 New director appointed
filed on: 27th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 27, 2005 Director resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road midlands bradford west yorkshire
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
288b |
On April 27, 2005 Secretary resigned
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2004
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2004
| incorporation
|
Free Download
(11 pages)
|