FORTY-TWO HIGH STREET LIMITED

04471300
42 HIGH STREET HORBURY WAKEFIELD WEST YORKS WF4 5LE

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 9 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2022 accounts Annual Accounts 8 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
08 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2020 accounts Annual Accounts 6 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 7 Buy now
03 May 2019 officers Appointment of director (Mr Simon Nicholas Oakes) 2 Buy now
03 May 2019 officers Termination of appointment of director (Andrew Michael Daniel) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Carol Ann Daniel) 1 Buy now
25 May 2018 mortgage Registration of a charge 8 Buy now
03 May 2018 mortgage Registration of a charge 9 Buy now
04 Apr 2018 accounts Annual Accounts 8 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2017 accounts Annual Accounts 6 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 May 2016 capital Return of Allotment of shares 4 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 capital Return of Allotment of shares 3 Buy now
02 Jul 2014 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
06 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2013 accounts Annual Accounts 11 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 10 Buy now
09 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
16 Jul 2010 accounts Annual Accounts 6 Buy now
30 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Andrew Michael Daniel) 2 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
17 Sep 2009 annual-return Return made up to 27/06/08; full list of members 3 Buy now
17 Sep 2009 officers Appointment terminated secretary andrew daniel 1 Buy now
06 Apr 2009 accounts Annual Accounts 6 Buy now
06 Apr 2009 accounts Annual Accounts 7 Buy now
04 Mar 2009 annual-return Return made up to 31/12/07; no change of members 4 Buy now
04 Mar 2009 annual-return Return made up to 31/12/06; full list of members 5 Buy now
04 Mar 2009 officers Director and secretary's change of particulars / andrew daniel / 01/01/2006 1 Buy now
13 Feb 2009 officers Director and secretary's change of particulars / andrew daniel / 01/09/2008 1 Buy now
23 Jan 2009 officers Secretary appointed carol anne daniel 2 Buy now
23 Jan 2009 officers Appointment terminated director david daniel 1 Buy now
20 Mar 2007 accounts Annual Accounts 6 Buy now
04 Jul 2006 accounts Annual Accounts 6 Buy now
06 Jan 2006 annual-return Return made up to 27/06/05; full list of members 7 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 62 westfield road, horbury, wakefield, west yorkshire, WF4 6EL 1 Buy now
06 May 2005 accounts Annual Accounts 6 Buy now
07 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 5 Buy now
12 Jul 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now
02 Jul 2002 officers New secretary appointed;new director appointed 1 Buy now
01 Jul 2002 officers Secretary resigned 1 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 officers New director appointed 1 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
27 Jun 2002 incorporation Incorporation Company 16 Buy now