- Company Overview for T L INNS (YORKSHIRE) LIMITED (03372375)
- Filing history for T L INNS (YORKSHIRE) LIMITED (03372375)
- People for T L INNS (YORKSHIRE) LIMITED (03372375)
- Charges for T L INNS (YORKSHIRE) LIMITED (03372375)
- More for T L INNS (YORKSHIRE) LIMITED (03372375)
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) |
---|---|---|---|
12 Feb 2016 | AD01 | Registered office address changed from Unit 3 Essex Park Industrial Estate Bradford West Yorkshire BD4 7UA to A & J Inns Ltd New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL on 12 February 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
03 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from 365 Tong Street Bradford West Yorkshire BD4 9RU on 18 May 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
09 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
09 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jun 2010 | CH03 | Secretary's details changed for Joanne Lumb on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Anthony Lumb on 1 October 2009 | |
09 Jun 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 May 2008 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Jun 2009 | 288c | Secretary's change of particulars / joanne lumb / 20/05/2009 |