EXECUTIONAL LTD

06426765
REDSANDS NEWSHAM THIRSK ENGLAND YO7 4DG

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2022 accounts Annual Accounts 9 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 9 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 8 Buy now
28 Aug 2019 officers Change of particulars for director (Mr Timothy Giles Orpen) 2 Buy now
28 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2019 officers Change of particulars for director (Mr Timothy Giles Orpen) 2 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2018 accounts Annual Accounts 9 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
19 Aug 2015 accounts Annual Accounts 6 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Timothy Giles Orpen) 2 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
15 Aug 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Joanna Bintliff) 1 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Timothy Giles Orpen) 2 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 54A barkston house croydon street leeds west yorkshire LS11 9RT 1 Buy now
02 Sep 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
12 Nov 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/11/2008 1 Buy now
10 Nov 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 47 boothroyd drive leeds west yorkshire LS6 2SL 1 Buy now
14 Nov 2007 incorporation Incorporation Company 15 Buy now