Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Sep 2025 |
MR01 |
Registration of charge 053051740008, created on 22 August 2025
|
|
|
14 Apr 2025 |
TM02 |
Termination of appointment of John Russell Shirt as a secretary on 3 April 2025
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of John Russell Shirt as a director on 3 April 2025
|
|
|
06 Jan 2025 |
CS01 |
Confirmation statement made on 6 December 2024 with no updates
|
|
|
17 Dec 2024 |
AA |
Audit exemption subsidiary accounts made up to 30 March 2024
|
|
|
17 Dec 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
|
|
|
17 Dec 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/24
|
|
|
17 Dec 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
|
|
|
07 May 2024 |
AP01 |
Appointment of Mr Alastair William Stephens as a director on 7 May 2024
|
|
|
07 May 2024 |
AP01 |
Appointment of Mr Philippe Marie Hamers as a director on 7 May 2024
|
|
|
07 May 2024 |
TM01 |
Termination of appointment of Geoffrey Brendon Wilding as a director on 7 May 2024
|
|
|
08 Apr 2024 |
CS01 |
Confirmation statement made on 6 December 2023 with no updates
|
|
|
21 Jan 2024 |
AA |
Audit exemption subsidiary accounts made up to 1 April 2023
|
|
|
21 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
|
|
|
19 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
|
|
|
04 Jan 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
|
|
|
04 Jan 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
|
|
|
22 May 2023 |
CS01 |
Confirmation statement made on 6 December 2022 with no updates
|
|
|
07 Feb 2023 |
AA |
Audit exemption subsidiary accounts made up to 2 April 2022
|
|
|
07 Feb 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/22
|
|
|
07 Feb 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/04/22
|
|
|
17 Jan 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/04/22
|
|
|
29 Apr 2022 |
AD01 |
Registered office address changed from Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS to Calder Bank Mills Calder Bank Road Dewsbury WF12 9QW on 29 April 2022
|
|
|
07 Apr 2022 |
AA |
Full accounts made up to 3 April 2021
|
|
|
12 Jan 2022 |
CS01 |
Confirmation statement made on 6 December 2021 with no updates
|
|