CH01 |
On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, October 2023
| other
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2023. New Address: 70 st. Mary Axe London EC3A 8BE. Previous address: Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN England
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2023 to 31st December 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/22
filed on: 31st, October 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
filed on: 31st, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 31st, October 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
10th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2021. New Address: Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN. Previous address: 698 Wilmslow Road Didsbury Manchester Cheshire M20 2DN
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
TM02 |
10th September 2021 - the day secretary's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
10th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 18th June 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 19th June 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th September 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th September 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th September 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mcdonnell haydock LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd November 2010
filed on: 2nd, November 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st January 2011
filed on: 4th, October 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(17 pages)
|