- Company Overview for YOUR PRICE BI-FOLDS LIMITED (09173856)
- Filing history for YOUR PRICE BI-FOLDS LIMITED (09173856)
- People for YOUR PRICE BI-FOLDS LIMITED (09173856)
- Charges for YOUR PRICE BI-FOLDS LIMITED (09173856)
- More for YOUR PRICE BI-FOLDS LIMITED (09173856)
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) |
---|---|---|---|
15 Nov 2024 | TM01 | Termination of appointment of Darren Lawrence Head as a director on 15 November 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
16 Feb 2022 | MR01 | Registration of charge 091738560001, created on 9 February 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
18 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 May 2020 | CH01 | Director's details changed for Mr Darren Lawrence Head on 29 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Mr Andrew Edwin Boyce on 29 May 2020 | |
29 May 2020 | PSC04 | Change of details for Mr Andrew Edwin Boyce as a person with significant control on 29 May 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 2B Greeford Road Sutton Surrey SM1 1JY England to 2B Greenford Road Sutton Surrey SM1 1JY on 12 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to 2B Greeford Road Sutton Surrey SM1 1JY on 10 March 2020 | |
04 Sep 2019 | AP01 | Appointment of Mr Darren Lawrence Head as a director on 4 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 |