13A LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Registered office address changed from PO Box 4385 08380006: Companies House Default Address Cardiff CF14 8LH to The Sycamores Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PY on 2022-02-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Adrian Phillip Kneeshaw on 2022-01-17

View Document

09/11/219 November 2021 Registered office address changed to PO Box 4385, 08380006: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-09

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/11/1722 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILLIP KNEESHAW / 14/09/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O S BAIDEN 49 ST. AUGUSTIN WAY DAVENTRY NORTHAMPTONSHIRE NN11 4EG ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILLIP KNEESHAW / 01/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILLIP KNEESHAW / 08/02/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MR ADRIAN KNEESHAW

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHIL SHAW

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM BOX 5481 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

20/03/1520 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 16 THE BRAMBLINGS CASTLEFORD WEST YORKSHIRE WF10 5ER

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILLIP KNEESHAW / 31/07/2014

View Document

17/02/1417 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company