AD01 |
Registered office address changed from 1 Riverside Court Denby Dale Huddersfield West Yorkshire HD8 8GY England to Unit 1, Calder Trading Estate 370 Bradford Road Brighouse HD6 4DJ on 2024-01-02
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, Calder Trading Estate 370 Bradford Road Brighouse HD6 4DJ England to Cfw- Buckleys Wakefield Road Clayton West Huddersfield HD8 9PU on 2024-01-02
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-12
filed on: 27th, December 2023
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-04-12
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-12
filed on: 14th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-12
filed on: 23rd, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-12
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-12
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-12
filed on: 3rd, February 2019
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-08
filed on: 8th, November 2017
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-27
filed on: 27th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-27
filed on: 27th, May 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017-05-27 - new secretary appointed
filed on: 27th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Le Fort Church Lane Normanton West Yorkshire WF6 1SA England to 1 Riverside Court Denby Dale Huddersfield West Yorkshire HD8 8GY on 2017-05-27
filed on: 27th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-27
filed on: 27th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-12
filed on: 21st, April 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-12
filed on: 10th, January 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-01-08 director's details were changed
filed on: 8th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-11 to 2016-04-12
filed on: 15th, September 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-19
filed on: 19th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2016-04-12
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-12
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2016-03-24
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-03-11
filed on: 11th, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-11
filed on: 11th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Le Fort Church Lane Normanton West Yorkshire WF6 1SA on 2016-03-10
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-04 director's details were changed
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Radio Normanton Limited Litton House Saville Road Peterborough Cambridgeshire PE3 7PR England to Litton House Saville Road Peterborough PE3 7PR on 2016-03-01
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Le Fort Church Lane Normanton West Yorkshire WF6 1SA England to Litton House Saville Road Peterborough PE3 7PR on 2016-03-01
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 2100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2016-02-21
filed on: 21st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-21
filed on: 21st, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Market Street Normanton West Yorkshire WF6 2AR England to C/O Radio Normanton Limited Litton House Saville Road Peterborough Cambridgeshire PE3 7PR on 2015-12-21
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-10
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-11-25
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-03-31 to 2016-07-31
filed on: 8th, October 2015
|
accounts |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2015-08-16
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-08-16 - new secretary appointed
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-16
filed on: 16th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-16
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-08
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-08
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-14: 2100.00 GBP
filed on: 15th, May 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-14
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2015-05-14
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-14
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Le Fort Church Lane Normanton West Yorkshire WF6 1SA England to 14 Market Street Normanton West Yorkshire WF6 2AR on 2015-05-08
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-18
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Le Fort Church Lane Normanton West Yorkshire WF6 1SA on 2015-03-09
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2015-03-07
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-03-07 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-03-07
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2015
|
incorporation |
Free Download
(9 pages)
|