Full Company Report |
Includes
|
Last balance sheet date | 2019-02-26 | |
---|---|---|
Trade Debtors | £320,155 | 0% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 04606482 |
Record last updated | Monday, October 21, 2013 2:20:46 PM UTC |
Official Address | Oakapple House 1 John Charles Way Beeston And Holbeck
There are 93 companies registered at this street
|
Locality | Beeston And Holbeck |
Region | Leeds, England |
Postal Code | LS126QA |
Sector | Buying and selling of own real estate |
Document TypeDoc. Type | Publication datePub. date | Download link | |
---|---|---|---|
Financials | Jun 6, 2013 | Annual accounts | |
Registry | Feb 7, 2013 | Annual return | |
Registry | Jul 12, 2012 | Particulars of a mortgage or charge | |
Financials | Jun 1, 2012 | Annual accounts | |
Registry | Feb 7, 2012 | Annual return | |
Registry | Jan 27, 2012 | Resignation of one Secretary | |
Registry | Jan 27, 2012 | Appointment of a man as Secretary | |
Financials | May 24, 2011 | Annual accounts | |
Registry | Apr 28, 2011 | Company name change | |
Registry | Apr 28, 2011 | Change of name certificate | |
Registry | Feb 3, 2011 | Annual return | |
Financials | Sep 22, 2010 | Annual accounts | |
Registry | May 23, 2010 | Change of accounting reference date | |
Registry | May 6, 2010 | Annual return | |
Financials | Sep 2, 2009 | Annual accounts | |
Registry | Mar 4, 2009 | Annual return | |
Registry | Nov 17, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 14, 2008 | Annual return | |
Financials | Sep 30, 2007 | Annual accounts | |
Registry | Jun 11, 2007 | Resignation of a director | |
Registry | Jun 6, 2007 | Annual return | |
Registry | May 29, 2007 | Resignation of one Managing Director and one Director (a man) | |
Registry | Nov 15, 2006 | Change in situation or address of registered office | |
Financials | Jul 5, 2006 | Annual accounts | |
Registry | Jan 10, 2006 | Annual return | |
Financials | May 4, 2005 | Annual accounts | |
Registry | Apr 25, 2005 | Appointment of a director | |
Registry | Apr 11, 2005 | Two appointments: 2 men | |
Registry | Jan 13, 2005 | Annual return | |
Registry | Sep 11, 2004 | Particulars of a mortgage or charge | |
Registry | Aug 10, 2004 | Change of name certificate | |
Financials | Apr 8, 2004 | Annual accounts | |
Registry | Jan 22, 2004 | Annual return | |
Registry | Mar 1, 2003 | Particulars of a mortgage or charge | |
Registry | Feb 18, 2003 | Appointment of a director | |
Registry | Feb 8, 2003 | Appointment of a director 4606... | |
Registry | Jan 23, 2003 | Change of accounting reference date | |
Registry | Jan 15, 2003 | Resignation of a secretary | |
Registry | Jan 6, 2003 | Change of name certificate | |
Registry | Jan 6, 2003 | Two appointments: 2 men | |
Registry | Dec 2, 2002 | Two appointments: 2 companies |