AD01 |
Registered office address changed from C/O J M Heaford Limited Unit 9 Century Park Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ to 54 Delamer Road Bowdon Altrincham WA14 2LP on Friday 6th October 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th November 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2018
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 1st May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
19425.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O J M Heaford Limited Unit 9 Century Park Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, May 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, May 2014
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 7th May 201419425.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Friday 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 25th April 2014 - new secretary appointed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th April 2014.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Saturday 30th March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 23rd January 2013 from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 20th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 20th May 2012 secretary's details were changed
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st May 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Wednesday 31st March 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(6 pages)
|
SA |
Statement of affairs
filed on: 8th, August 2009
| miscellaneous
|
Free Download
(18 pages)
|
123 |
Gbp nc 1000/30000/07/09
filed on: 24th, July 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, July 2009
| resolution
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2009
| incorporation
|
Free Download
(14 pages)
|