THE AUTHORITY FILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 EDWARD STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 8DF ENGLAND

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 17/12/2019

View Document

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC OLIVER BEESLEY / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 13 EDWARD STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 8DF

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/02/1520 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY STACEY WILKINSON

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: NOOK COTTAGE, MOSS LANE HEBDEN BRIDGE WEST YORKSHIRE HX7 7DS

View Document

01/02/071 February 2007 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