- Company Overview for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
- Filing history for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
- People for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
- Charges for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
- Insolvency for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
- More for XERCISE4LESS (WAKEFIELD) LIMITED (07305884)
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) |
---|---|---|---|
14 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/14 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/13 | |
15 Oct 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
01 Oct 2013 | AP03 | Appointment of Mrs Paula Elizabeth Wright as a secretary | |
01 Oct 2013 | TM01 | Termination of appointment of Paula Wright as a director | |
15 Aug 2013 | MR01 | Registration of charge 073058840002 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from 6 Denby Dale Road Wakefield West Yorkshire WF1 1HR United Kingdom on 10 July 2012 | |
17 Apr 2012 | AP01 | Appointment of Mrs Paula Elizabeth Wright as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 16 March 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Jonathan Charles Wright as a director | |
10 Feb 2011 | AD01 | Registered office address changed from 6 Denby Dale Road Wakefield West Yorkshire WF1 1HR on 10 February 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 February 2011 | |
03 Feb 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
04 Aug 2010 | CONNOT | Change of name notice | |
04 Aug 2010 | CERTNM |
Company name changed spreadplan LIMITED\certificate issued on 04/08/10
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | NEWINC |
Incorporation
|