- Company Overview for 13A LIMITED (08380006)
- Filing history for 13A LIMITED (08380006)
- People for 13A LIMITED (08380006)
- More for 13A LIMITED (08380006)
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
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Adrian Phillip Kneeshaw on 1 February 2016 |