EACH TO THEIR OWN LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
2 BAWTRY ROAD
BRINSWORTH
ROTHERHAM
SOUTH YORKSHIRE
S60 5NX
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 150 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 10 DUNCAN STREET LEEDS LS1 6DL UNITED KINGDOM

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BARRETT / 06/06/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 11 WEST ONE PLAZA FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JB

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BARRETT / 06/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; NO CHANGE OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BARRETT / 08/03/2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 WEST ONE PLAZA FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JB

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM 57 WOODSETTS ROAD, NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4EQ

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 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