RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
| accounts
|
Free Download
(146 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 16th November 2023.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 20 Grosvenor Place Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN at an unknown date
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 1st August 2023 - new secretary appointed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom to 20 Grosvenor Place Grosvenor Place London SW1X 7HN at an unknown date
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
SH01 |
40203.00 GBP is the capital in company's statement on Wednesday 1st February 2023
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 2 Moor Lane Highburton Huddersfield West Yorkshire HD8 0QS England to 20 Grosvenor Place London SW1X 7HN on Wednesday 15th February 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st February 2023 - new secretary appointed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 17th November 202034853.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
filed on: 30th, May 2017
| address
|
Free Download
|
AD01 |
Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to First Floor 2 Moor Lane Highburton Huddersfield West Yorkshire HD8 0QS on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
35183.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
35183.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 25th August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
35183.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
CH01 |
On Sunday 25th August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, May 2012
| incorporation
|
Free Download
(23 pages)
|
SH01 |
35183.00 GBP is the capital in company's statement on Thursday 10th November 2011
filed on: 14th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
33080.00 GBP is the capital in company's statement on Friday 12th November 2010
filed on: 26th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2011
| resolution
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 11th October 2010 from , 5 Eldon Place, Bradford, West Yorkshire, BD1 3AU
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th August 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(16 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 31st August 2010.
filed on: 26th, November 2009
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pcs asbestos LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd October 2009 from , Lower Cottage Blake House Farm, Marsh Hall Lane Thurstonland, Huddersfield, West Yorkshire, HD4 6XA
filed on: 22nd, October 2009
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd October 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2009
| incorporation
|
Free Download
(12 pages)
|