AD01 |
Registered office address changed from Po Box403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to The Old Carriage Works Holgate York YO23 4EH on Wednesday 21st February 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 3rd March 2022.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th August 2015 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 30th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 26th August 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 31st August 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 27th May 2014 from Network Rail Holgate Facility the Old Carriage Works Holgate Park Drive York North Yorkshire YO24 4EH
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 26th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th August 2012 with full list of members
filed on: 26th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th August 2011 from 2 Briar Avenue York North Yorkshire YO26 5BX
filed on: 25th, August 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 2nd April 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th August 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Friday 21st May 2010 from P O Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WJ
filed on: 21st, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 28th August 2009
filed on: 28th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Thursday 11th September 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Thursday 6th September 2007
filed on: 6th, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 6th September 2007
filed on: 6th, September 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Friday 29th September 2006
filed on: 29th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 29th September 2006
filed on: 29th, September 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Monday 26th September 2005
filed on: 26th, September 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Monday 26th September 2005
filed on: 26th, September 2005
| annual return
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th July 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th July 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 4th July 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th July 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 10th September 2004 New director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 10th September 2004 New secretary appointed;new director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 10th September 2004 New director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 10th, September 2004
| address
|
Free Download
(1 page)
|
288a |
On Friday 10th September 2004 New secretary appointed;new director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/09/04 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 10th, September 2004
| address
|
Free Download
(1 page)
|
288b |
On Monday 6th September 2004 Director resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th September 2004 Secretary resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th September 2004 Secretary resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th September 2004 Director resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 26th, August 2004
| incorporation
|
Free Download
(17 pages)
|