CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Jul 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2023. New Address: 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Jul 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Jul 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Jul 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 5th Jul 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 6th Jul 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 6th Jul 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Aug 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Sep 2018. New Address: Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT. Previous address: Towers Business Park Adamson House Wilmslow Road Manchester Lancashire M20 2YY England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 22nd Aug 2018 secretary's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 7th Jul 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
NM01 |
Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed terry whittle LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Jun 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened to Fri, 7th Jul 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 15th Jul 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 15th Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jul 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Aug 2016. New Address: Towers Business Park Adamson House Wilmslow Road Manchester Lancashire M20 2YY. Previous address: 97 Clay Lane Rochdale Lancashire OL11 5QW
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 15th Jul 2016 secretary's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 23rd Jul 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 23rd Jul 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 23rd Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 19th Jul 2013
filed on: 24th, January 2014
| document replacement
|
Free Download
(16 pages)
|
TM02 |
Thu, 9th Jan 2014 - the day secretary's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 9th Jan 2014
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd Jan 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(13 pages)
|