CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 the Croft Drighlington Bradford West Yorkshire BD11 1JG England on Wed, 21st Oct 2020 to 11 Appleby Way Morley Leeds West Yorkshire LS27 8LA
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 21st Oct 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Oct 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Oct 2020 secretary's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 17th, March 2019
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Moorland Road Drighlington Bradford West Yorkshire BD11 1JY on Thu, 30th Nov 2017 to 1 the Croft Drighlington Bradford West Yorkshire BD11 1JG
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG on Thu, 20th Nov 2014 to 5 Moorland Road Drighlington Bradford West Yorkshire BD11 1JY
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed philip a ormandroyd electrical LTDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 30th Jan 2014 to change company name
change of name
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 19th Nov 2013
filed on: 10th, December 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Dec 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 28th Nov 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Nov 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Nov 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 28th Nov 2013, company appointed a new person to the position of a secretary
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(20 pages)
|