CS01 |
Confirmation statement with no updates 2023/12/22
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/22
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/22
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/22
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/22
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/22
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/07/28
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/22
filed on: 1st, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 9 Ww Group Limited Richardshaw Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6QW on 2016/01/01 to PO Box 9 Richardshaw Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6QW
filed on: 1st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/22
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/12/31 from P O Box 9 Richardshaw Business Centre Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6RW
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/22
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060371070004
filed on: 10th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 18th, February 2013
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 18th, February 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, February 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/22
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/22
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/09/18 director's details were changed
filed on: 18th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/09/18, company appointed a new person to the position of a secretary
filed on: 18th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/09/18 director's details were changed
filed on: 18th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/09/18
filed on: 18th, September 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 2010/12/01 secretary's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/12/01 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/22
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/22
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 28th, May 2009
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/08 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 08/01/2009 from richardshaw business centre richardshaw road grangefield industrial estate pudsey LS28 6RW
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2008
| mortgage
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/07/31
filed on: 30th, May 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008/05/30 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/30 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: caressa house, cemetery road pudsey west yorkshire LS28 7XD
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: caressa house, cemetery road pudsey west yorkshire LS28 7XD
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/10 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/10 with complete member list
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/07/07
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed jrl clothing LIMITEDcertificate issued on 23/03/07
filed on: 23rd, March 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jrl clothing LIMITEDcertificate issued on 23/03/07
filed on: 23rd, March 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(17 pages)
|