- Company Overview for CAPE MOHAIR TOPMAKERS LIMITED (04316727)
- Filing history for CAPE MOHAIR TOPMAKERS LIMITED (04316727)
- People for CAPE MOHAIR TOPMAKERS LIMITED (04316727)
- Charges for CAPE MOHAIR TOPMAKERS LIMITED (04316727)
- More for CAPE MOHAIR TOPMAKERS LIMITED (04316727)
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) |
---|---|---|---|
22 Jul 2014 | AD01 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY England to Ladywell Mills Hall Lane Bradford West Yorkshire BD4 7DF on 22 July 2014 | |
16 Apr 2014 | AA | Accounts made up to 31 December 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay, Leeds W Yorks LS8 2LQ on 3 January 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
29 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts made up to 31 December 2011 | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
22 Aug 2011 | CH03 | Secretary's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2010 | AA | Accounts made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
21 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
07 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
29 Nov 2007 | 363a | Return made up to 05/11/07; full list of members |