CITY ASBESTOS LIMITED

Unit 2 St. Johns Place, Cleckheaton, BD19 3RR, England
StatusACTIVE
Company No.10501514
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

CITY ASBESTOS LIMITED is an active private limited company with number 10501514. It was incorporated 7 years, 5 months, 22 days ago, on 29 November 2016. The company address is Unit 2 St. Johns Place, Cleckheaton, BD19 3RR, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-15

Psc name: Mrs Adele Elizabeth Dewhirst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: Unit 3 Cross Church Street Cleckheaton BD19 3RP England

Change date: 2023-08-15

New address: Unit 2 st. Johns Place Cleckheaton BD19 3RR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Dewhirst

Change date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adele Elizabeth Dewhirst

Notification date: 2021-07-29

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Elizabeth Dewhirst

Appointment date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-26

Old address: Unit 2 Brookside Works Brick Street Cleckheaton West Yorkshire BD19 5LD England

New address: Unit 3 Cross Church Street Cleckheaton BD19 3RP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas James Dewhirst

Notification date: 2020-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: John Stuart Hillam

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Pepper

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: Unit 2 Brookside Works Brick Street Cleckheaton West Yorkshire BD19 5LD

Old address: Unit 9, Brookside Works Brick Street Cleckheaton West Yorkshire England

Change date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Stephen Edward Pepper

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Tom Dewhirst

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE ROWE BUSINESS PSYCHOLOGY SERVICES LIMITED

454 CHIPSTEAD VALLEY ROAD,COULSDON,CR5 3BG

Number:11952693
Status:ACTIVE
Category:Private Limited Company

DIVA DANCE ACADEMY LTD

12 STEEPLECHASE ROAD STEEPLECHASE ROAD,NEWPORT,NP10 8BG

Number:11756908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FURHIE CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10906517
Status:ACTIVE
Category:Private Limited Company

LINK-UP INTL. LIMITED

65 BEDFORD AVENUE,HAYES,UB4 0DS

Number:07604753
Status:ACTIVE
Category:Private Limited Company

LJK CONSTRUCTION LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:10042610
Status:ACTIVE
Category:Private Limited Company

QUALITY ASSESSMENTS LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10960631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source