RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/08/05
filed on: 5th, August 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/07/08
filed on: 8th, July 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/07. New Address: Unit 10, Rossett Business Park, Rodley Lane Rodley Lane Leeds LS13 1BQ. Previous address: C/O Cfwarehouse , Wakefield Road Wakefield Road Clayton West Huddersfield HD8 9PU England
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/27
filed on: 18th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/27
filed on: 7th, October 2020
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed denby solar LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 10th, November 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/02
filed on: 2nd, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on 2018/02/27
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/01. New Address: C/O Cfwarehouse , Wakefield Road Wakefield Road Clayton West Huddersfield HD8 9PU. Previous address: 1 Riverside Court Denby Dale Huddersfield HD8 8GY England
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, October 2017
|
change of name |
Free Download
(2 pages)
|
TM01 |
2017/06/01 - the day director's appointment was terminated
filed on: 10th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/24.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/24. New Address: 1 Riverside Court Denby Dale Huddersfield HD8 8GY. Previous address: 46 Mill View Knottingley WF11 8SR England
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/23.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/23. New Address: 46 Mill View Knottingley WF11 8SR. Previous address: 1 Riverside Court Denby Dale Huddersfield HD8 8GY England
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/05/10 - the day director's appointment was terminated
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/16. New Address: 1 Riverside Court Denby Dale Huddersfield HD8 8GY. Previous address: 46 Mill View Knottingley West Yorkshire WF11 8SR England
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/05/10 - the day secretary's appointment was terminated
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/14.
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/27
filed on: 21st, April 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
2016/09/13 - the day director's appointment was terminated
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
SH01 |
112.21 GBP is the capital in company's statement on 2016/08/27
filed on: 27th, August 2016
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/08/27
filed on: 27th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/27. New Address: 46 Mill View Knottingley West Yorkshire WF11 8SR. Previous address: Le Fort Church Lane Normanton West Yorkshire WF6 1SA England
filed on: 27th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/27.
filed on: 27th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 25th, March 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 25th, March 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2016/03/24
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/27
filed on: 10th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/10. New Address: Le Fort Church Lane Normanton West Yorkshire WF6 1SA. Previous address: Litton House Saville Road Peterborough Cambridgeshire PE3 7PR
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)
|
TM02 |
2016/02/21 - the day secretary's appointment was terminated
filed on: 21st, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/02/21 - the day director's appointment was terminated
filed on: 21st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/30.
filed on: 6th, February 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/12/30
filed on: 6th, February 2016
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2016/02/06.
filed on: 6th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/14 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 2nd, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/02.
filed on: 2nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 2nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 2nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 2nd, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/21 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/15. New Address: Litton House Saville Road Peterborough Cambridgeshire PE3 7PR. Previous address: , Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/13.
filed on: 13th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/13 - the day director's appointment was terminated
filed on: 13th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/13 - the day director's appointment was terminated
filed on: 13th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/10.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2015/12/10.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/10 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/11/28 - the day director's appointment was terminated
filed on: 28th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/11/28 - the day director's appointment was terminated
filed on: 28th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/11/28 - the day secretary's appointment was terminated
filed on: 28th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/11/28 - the day director's appointment was terminated
filed on: 28th, November 2015
|
officers |
Free Download
(1 page)
|
SH01 |
580.74 GBP is the capital in company's statement on 2015/11/08
filed on: 9th, November 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
576.00 GBP is the capital in company's statement on 2015/11/08
filed on: 9th, November 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2015/11/08 director's details were changed
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/08.
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/08.
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/11/02
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2015/11/02.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/02/27. Originally it was 2015/11/01
filed on: 22nd, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
2015/10/12 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/09. New Address: Litton House Saville Road Peterborough Cambridgeshire PE3 7PR. Previous address: , 14 Market Street, Normanton, West Yorkshire, WF6 2AR
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/08.
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/09. New Address: Litton House Saville Road Peterborough Cambridgeshire PE3 7PR. Previous address: , 35-37 Office 7, 35-37 Ludgate Hill, London, London, EC4M 7JN, England
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
102.02 GBP is the capital in company's statement on 2015/10/08
|
capital |
|
TM01 |
2015/10/08 - the day director's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/10/08 - the day secretary's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
SH01 |
152.02 GBP is the capital in company's statement on 2015/09/20
filed on: 1st, October 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/30.
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/11/01, originally was 2016/02/28.
filed on: 20th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
2015/08/19 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/08/16
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/16 - the day director's appointment was terminated
filed on: 16th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/16.
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/16.
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2015/08/16.
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/08 - the day director's appointment was terminated
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/06/08 - the day director's appointment was terminated
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2015/05/14.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
152.02 GBP is the capital in company's statement on 2015/05/14
filed on: 14th, May 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
2152.02 GBP is the capital in company's statement on 2015/05/14
filed on: 14th, May 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
2015/05/14 - the day director's appointment was terminated
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/14.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/05/14 - the day director's appointment was terminated
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/08. New Address: 14 Market Street Normanton West Yorkshire WF6 2AR. Previous address: Le Fort Church Lane Normanton West Yorkshire WF6 1SA England
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
102.02 GBP is the capital in company's statement on 2015/02/28
filed on: 31st, March 2015
|
capital |
Free Download
(3 pages)
|
TM02 |
2015/03/19 - the day secretary's appointment was terminated
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/03/19 - the day director's appointment was terminated
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/03/14
filed on: 15th, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/14.
filed on: 14th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/14
filed on: 14th, March 2015
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/03/14
filed on: 14th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/07 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/09. New Address: Le Fort Church Lane Normanton West Yorkshire WF6 1SA. Previous address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
2015/03/07 - the day secretary's appointment was terminated
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2015
|
incorporation |
Free Download
(8 pages)
|