THE AUTHORITY FILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 EDWARD STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 8DF ENGLAND |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 17/12/2019 |
14/10/1914 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 26/03/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 13 EDWARD STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 8DF |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/02/1520 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, SECRETARY STACEY WILKINSON |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/02/1210 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/02/105 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0812 February 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
12/02/0812 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
08/06/078 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: NOOK COTTAGE, MOSS LANE HEBDEN BRIDGE WEST YORKSHIRE HX7 7DS |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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