CLASS 107 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

13/02/2213 February 2022 Registered office address changed from 25 Ehlinger Avenue Hadfield Glossop Derbyshire SK13 1BL to Hanover Court Queen Street Lichfield WS13 6QD on 2022-02-13

View Document

11/02/2211 February 2022 Termination of appointment of Michael John Froud as a secretary on 2022-02-01

View Document

11/02/2211 February 2022 Appointment of Mr Roger Bulmer as a secretary on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Michael John Froud as a director on 2022-02-01

View Document

11/02/2211 February 2022 Cessation of Michael John Froud as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Notification of Roger Bulmer as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Appointment of Mr Roger Bulmer as a director on 2022-02-01

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-01

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

14/01/2114 January 2021 01/08/20 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

28/02/2028 February 2020 01/08/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

11/04/1911 April 2019 01/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

03/04/183 April 2018 01/08/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

14/02/1614 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

08/02/158 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

17/02/1317 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 01/08/10 TOTAL EXEMPTION FULL

View Document

06/02/116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 01/08/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN OWEN / 05/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FROUD / 05/02/2010

View Document

28/05/0928 May 2009 01/08/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 01/08/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 75 SOUTH PARADE NORTHALLERTON NORTH YORKSHIRE DL7 8SL

View Document

27/05/0527 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 34 SALISBURY ROAD PRESTON LANCASHIRE PR1 8PS

View Document

25/05/0425 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 01/08/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: KYLEMORE WYBUNBURY LANE STAPELEY NANTWICH CHESHIRE CW5 7JP

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 01/08/98

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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