THE RETAIL FACTORY LIMITED

05726228
UNIT 1 PARKWOOD BUSINESS PARK PARKWOOD STREET KEIGHLEY BD21 4WD

Documents

Documents
Date Category Description Pages
28 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2024 officers Termination of appointment of secretary (Jonathan Broadbent) 1 Buy now
29 Jan 2024 officers Appointment of secretary (Ms Jo-Dee Loader) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Jonathan Raymond Broadbent) 1 Buy now
29 Dec 2023 officers Change of particulars for director (Ms Jodee Loader) 2 Buy now
29 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 accounts Annual Accounts 6 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2023 officers Change of particulars for director (Ms Jodee Loader) 2 Buy now
09 Nov 2022 accounts Annual Accounts 6 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2022 accounts Annual Accounts 7 Buy now
11 Nov 2021 mortgage Registration of a charge 36 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2020 accounts Annual Accounts 7 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Feb 2020 capital Return of Allotment of shares 4 Buy now
11 Dec 2019 accounts Annual Accounts 7 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 capital Return of Allotment of shares 3 Buy now
29 Jul 2019 capital Return of Allotment of shares 3 Buy now
26 Jul 2019 officers Change of particulars for director (Mr Jonathan Broadbent) 2 Buy now
26 Jul 2019 officers Change of particulars for director (Ms Jodee Loader) 2 Buy now
03 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2018 accounts Annual Accounts 6 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 7 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
20 Nov 2015 accounts Annual Accounts 5 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 officers Change of particulars for director (Ms Jodee Loader) 2 Buy now
16 Jan 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
16 Jan 2015 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
16 Jan 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
12 Jan 2015 accounts Annual Accounts 8 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Jonathan Broadbent) 2 Buy now
14 Nov 2014 officers Change of particulars for secretary (Mr Jonathan Broadbent) 1 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
12 Feb 2014 officers Termination of appointment of director (Simon Wadsworth) 1 Buy now
24 Jan 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
25 Nov 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
14 Feb 2013 accounts Annual Accounts 8 Buy now
27 Mar 2012 officers Appointment of director (Ms Jodee Loader) 2 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
20 Feb 2012 accounts Annual Accounts 8 Buy now
14 Feb 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 11 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 accounts Annual Accounts 8 Buy now
22 Feb 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
08 Jul 2010 address Move Registers To Sail Company 1 Buy now
08 Jul 2010 address Change Sail Address Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Jonathan Broadbent) 2 Buy now
25 Feb 2010 accounts Annual Accounts 8 Buy now
30 Dec 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
04 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 address Location of debenture register 1 Buy now
04 Mar 2009 officers Director and secretary's change of particulars / jonathan broadbent / 19/09/2008 1 Buy now
11 Feb 2009 capital Nc inc already adjusted 27/01/09 1 Buy now
11 Feb 2009 resolution Resolution 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from lower ground floor weir house bailey hills road bingley west yorks BD16 2RJ 1 Buy now
05 Dec 2008 officers Appointment terminated director marcus eden-ellis 1 Buy now
15 Oct 2008 officers Director appointed marcus anthony eden-ellis 1 Buy now
14 Oct 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
16 Nov 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
18 Apr 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: kurgen international unit 1C riparian way the crossings business park keighley w yorks BD20 7BW 1 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 Dec 2006 capital Nc inc already adjusted 14/11/06 1 Buy now
22 Nov 2006 capital Ad 14/11/06--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
22 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
22 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2006 resolution Resolution 1 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 9 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: charlotte cottage, dimples lane haworth W.yorks BD22 8QS 1 Buy now
01 Mar 2006 incorporation Incorporation Company 14 Buy now