AD01 |
Address change date: 21st August 2023. New Address: The Old Coach House 185 Shay Lane Walton Wakefield WF2 6NP. Previous address: The Hayloft Brockswood Court Walton Wakefield West Yorkshire WF2 6RU England
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st August 2023
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2021
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th March 2021
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
6th March 2021 - the day secretary's appointment was terminated
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th March 2021 - the day director's appointment was terminated
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2020
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2020. New Address: The Hayloft Brockswood Court Walton Wakefield West Yorkshire WF2 6RU. Previous address: The Hayloft Brockswood Court Wakefield West Yorkshire WF12 6RU
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 26th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
17th May 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 5th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th October 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2012 with full list of members
filed on: 12th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2011 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Raines House Denby Dale Road Wakefield WF1 1HR on 1st September 2011
filed on: 1st, September 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 19th August 2010 director's details were changed
filed on: 30th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2010 with full list of members
filed on: 30th, September 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2010: 100.00 GBP
filed on: 23rd, June 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, June 2010
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 26th August 2009 with shareholders record
filed on: 26th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 1st October 2008 with shareholders record
filed on: 1st, October 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 27th, May 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2006
filed on: 18th, June 2007
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return up to 23rd April 2007 with shareholders record
filed on: 23rd, April 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 14th, March 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed yellow log LIMITEDcertificate issued on 10/08/06
filed on: 10th, August 2006
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return up to 6th March 2006 with shareholders record
filed on: 6th, March 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2005
filed on: 8th, December 2005
|
accounts |
Free Download
(2 pages)
|
288a |
On 30th September 2004 New director appointed
filed on: 30th, September 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 30th, September 2004
|
address |
Free Download
(1 page)
|
288a |
On 30th September 2004 New secretary appointed;new director appointed
filed on: 30th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th September 2004 Secretary resigned
filed on: 29th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th September 2004 Director resigned
filed on: 29th, September 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2004
|
incorporation |
Free Download
(16 pages)
|