Confirmation statement. Statement with updates. |
2023-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-19 |
View Report |
Address. New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Old address: C/O Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ. Change date: 2018-12-04. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Officers. Change date: 2012-10-31. Officer name: Alex Mellor. |
2016-03-02 |
View Report |
Officers. Officer name: Alexander Michael Mellor. Change date: 2012-10-31. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-17 |
View Report |
Address. Change date: 2013-10-02. Old address: Suite 10 Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-26 |
View Report |
Address. Old address: 4325 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom. Change date: 2013-08-01. |
2013-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-22 |
View Report |
Address. Change date: 2010-11-03. Old address: 23 Market Place Wetherby West Yorkshire LS22 6LQ. |
2010-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Accounts. Accounts type dormant. |
2010-09-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-09-15 |
View Report |
Officers. Officer name: Lynn Hughes. |
2010-06-02 |
View Report |
Address. Old address: Hilltop House Spofforth Hill Wetherby LS22 6SJ England. Change date: 2010-04-01. |
2010-04-01 |
View Report |
Officers. Officer name: Alex Mellor. |
2010-04-01 |
View Report |
Officers. Officer name: Alex Mellor. |
2010-04-01 |
View Report |
Change of name. Description: Company name changed mellor (recycling) LIMITED\certificate issued on 24/11/09. |
2009-11-24 |
View Report |
Change of name. Change of name notice. |
2009-11-24 |
View Report |
Incorporation. Incorporation company. |
2009-09-20 |
View Report |