THE RAILWAY HOTEL (ASKERN) LIMITED

Company Documents

DateDescription
17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1528 September 2015 APPLICATION FOR STRIKING-OFF

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
C/O MORGAN WELLS
GLENDALE HOUSE NORTHGATE
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 6JX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
C/O INNSCRIBE
14 MILL STREET
BRADFORD
WEST YORKSHIRE
BD1 4AB
UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SUITE 18 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAMUEL SCASE / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/099 June 2009 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