AD01 |
Registered office address changed from Unit 49 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-06
filed on: 6th, September 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-24
filed on: 24th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-24 director's details were changed
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-29
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on 2019-03-29
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-17
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jowler Mill Jowler Luddendenfoot Halifax West Yorkshire HX2 6TB to Unit 49 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW on 2019-03-14
filed on: 14th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-03-17
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-05-15
filed on: 24th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-05-23
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2016-08-19
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW to Jowler Mill Jowler Luddendenfoot Halifax West Yorkshire HX2 6TB on 2015-07-28
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066271640002, created on 2015-03-04
filed on: 11th, March 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066271640001, created on 2015-01-30
filed on: 2nd, February 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-06-23 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-23 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, August 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed beds 2U LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-04
change of name
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-06-23 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011-07-11 secretary's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-07-11 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Heights Lane Heckmondwike West Yorkshire WF16 0DQ United Kingdom on 2011-07-11
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-23 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 17th, June 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-06-23 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-23 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 8th, September 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-05
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(15 pages)
|