CAPE MOHAIR TOPMAKERS LIMITED

04316727
LADYWELL MILLS HALL LANE BRADFORD WEST YORKSHIRE BD4 7DF

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 4 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 7 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 6 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 6 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 5 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 officers Termination of appointment of secretary (Jayne Stephanie Woodthorpe) 1 Buy now
04 Jun 2018 officers Termination of appointment of director (Jayne Stephanie Woodthorpe) 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 officers Change of particulars for director (Ms Jayne Stephanie Woodthorpe) 2 Buy now
13 Apr 2017 officers Change of particulars for secretary (Ms Jayne Stephanie Woodthorpe) 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2014 accounts Annual Accounts 11 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 11 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 accounts Annual Accounts 11 Buy now
24 Feb 2012 mortgage Particulars of a mortgage or charge 13 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 officers Change of particulars for secretary (Ms Jayne Stephanie Longbottom) 3 Buy now
22 Aug 2011 officers Change of particulars for director (Ms Jayne Stephanie Longbottom) 3 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
12 Apr 2011 accounts Annual Accounts 9 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
14 Apr 2010 accounts Annual Accounts 9 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
21 Sep 2009 accounts Annual Accounts 10 Buy now
23 Dec 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 12 Buy now
29 Nov 2007 annual-return Return made up to 05/11/07; full list of members 3 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 2 stable court beechwoods elmete lane rounway leeds W. yorks LS8 2LQ 1 Buy now
29 Nov 2007 address Location of debenture register 1 Buy now
29 Nov 2007 address Location of register of members 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: ladywell mills hall lane bradford west yorkshire BD4 7DF 1 Buy now
17 Sep 2007 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2007 accounts Annual Accounts 13 Buy now
17 Nov 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
06 Apr 2006 accounts Annual Accounts 11 Buy now
24 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
30 Nov 2004 annual-return Return made up to 05/11/04; no change of members 8 Buy now
24 Jun 2004 accounts Annual Accounts 13 Buy now
19 Apr 2004 auditors Auditors Resignation Company 1 Buy now
20 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
03 Jun 2003 annual-return Return made up to 05/11/02; full list of members 6 Buy now
27 Mar 2003 accounts Annual Accounts 10 Buy now
30 Nov 2002 annual-return Return made up to 05/11/02; full list of members 7 Buy now
08 Sep 2002 incorporation Memorandum Articles 11 Buy now
20 Aug 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
09 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2001 officers Director resigned 1 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
27 Nov 2001 officers New director appointed 3 Buy now
27 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
27 Nov 2001 officers New director appointed 3 Buy now
27 Nov 2001 address Registered office changed on 27/11/01 from: 12 york place leeds LS1 2DS 1 Buy now
05 Nov 2001 incorporation Incorporation Company 16 Buy now