Advanced company searchLink opens in new window

13A LIMITED

Company number 08380006

Filter by category

Filter by category


Confirmation statement filters

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
06 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 AD01 Registered office address changed from PO Box 4385 08380006: Companies House Default Address Cardiff CF14 8LH to The Sycamores Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PY on 11 February 2022
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
17 Jan 2022 CH01 Director's details changed for Mr Adrian Phillip Kneeshaw on 17 January 2022
09 Nov 2021 RP05 Registered office address changed to PO Box 4385, 08380006: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2017 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 16 the Bramblings Whitwood Castleford West Yorkshire WF105ER on 20 October 2017
14 Sep 2017 CH01 Director's details changed for Mr Adrian Phillip Kneeshaw on 14 September 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jun 2016 AD01 Registered office address changed from C/O S Baiden 49 st. Augustin Way Daventry Northamptonshire NN11 4EG England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 29 June 2016
24 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 Feb 2016 CH01 Director's details changed for Mr Adrian Phillip Kneeshaw on 1 February 2016