AD01 |
New registered office address Leonard Curtis House,Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2023-05-05. Company's previous address: Minerva Avenue Chester West Employment Park Chester CH1 4QL.
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-05-21
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-09: 101000.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed prime english manufacturing LTDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 28th, July 2014
| change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-28
filed on: 28th, July 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 15th, July 2014
| resolution
|
Free Download
(29 pages)
|
CERTNM |
Company name changed bradford personal care LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2014-06-18
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 18th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-13 - Annual return with full member list
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2008-09-30
filed on: 10th, March 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2007-09-30
filed on: 27th, May 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 2008-04-30 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-03-29 - Annual return with full member list
filed on: 29th, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-03-18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from brookfoot house low lane horsforth leeds west yorkshire LS18 5PU
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-03-14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008-03-14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 14th, March 2008
| resolution
|
Free Download
(16 pages)
|
287 |
Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: po box 305, listerhills road bradford west yorkshire BD7 1HY
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2006-09-30
filed on: 28th, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2006-09-30
filed on: 28th, July 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2007-03-26 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-03-26 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2005-09-30
filed on: 28th, July 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2005-09-30
filed on: 28th, July 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2006-03-20 - Annual return with full member list
filed on: 20th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2006-03-20 - Annual return with full member list
filed on: 20th, March 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 30/09/05
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 30/09/05
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
288b |
On 2005-04-13 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-04-13 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-04-13 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-04-13 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossing circles LIMITEDcertificate issued on 06/04/05
filed on: 6th, April 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossing circles LIMITEDcertificate issued on 06/04/05
filed on: 6th, April 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, April 2005
| address
|
Free Download
(1 page)
|
288b |
On 2005-03-31 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-31 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-31 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-31 New secretary appointed;new director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-31 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-31 New secretary appointed;new director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-31 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-03-31 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(16 pages)
|