JASLARZ & MILDNER LTD

7 St. Marys Place, Castleford, WF10 1EU, England
StatusACTIVE
Company No.11940260
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

JASLARZ & MILDNER LTD is an active private limited company with number 11940260. It was incorporated 5 years, 2 months, 6 days ago, on 11 April 2019. The company address is 7 St. Marys Place, Castleford, WF10 1EU, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119402600002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: 7 st. Marys Place Castleford WF10 1EU

Old address: 21 the Mount Castleford WF10 3JN England

Change date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Miss Dorota Jaslarz

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mrs Dorota Jaslarz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

New address: 21 the Mount Castleford WF10 3JN

Change date: 2022-08-08

Old address: 212-214 Kirkgate Wakefield WF1 1UF England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mrs Dorota Jaslarz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 11 Dalefield Avenue Normanton WF6 1HT England

New address: 212-214 Kirkgate Wakefield WF1 1UF

Change date: 2020-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119402600002

Charge creation date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

New address: 11 Dalefield Avenue Normanton WF6 1HT

Old address: 57 Wakefield Road Normanton WF6 1AG England

Change date: 2020-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-03

Charge number: 119402600001

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mrs Dorota Jaslarz

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dorota Jaslarz

Change date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 57 Wakefield Road Normanton WF6 1AG

Change date: 2019-09-03

Old address: 11 Dalefield Avenue Normanton WF6 1HT England

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacek Krzysztof Mildner

Termination date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agata Jadwiga Mildner

Termination date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mr Jacek Krzysztof Mildner

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mrs Agata Jadwiga Mildner

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEJANDRA MARIA RODRIGUEZ MARTINEZ LTD

19 BALBY ROAD,DONCASTER,DN4 0RA

Number:11254355
Status:ACTIVE
Category:Private Limited Company

CHESHIRE BUSINESS DOCTORS LIMITED

317 MANCHESTER ROAD,NORTHWICH,CW9 7NL

Number:07464870
Status:ACTIVE
Category:Private Limited Company

ELEVATE IT SOLUTIONS LIMITED

38 ST. ALPHEGE ROAD,LONDON,N9 8BX

Number:10375523
Status:ACTIVE
Category:Private Limited Company

JAMES COLLEDGE CONSULTANCY LIMITED

35 SILCHESTER ROAD,TADLEY,RG26 3ED

Number:06204470
Status:ACTIVE
Category:Private Limited Company

OASYS LIMITED

13 FITZROY STREET,,W1T 4BQ

Number:01454051
Status:ACTIVE
Category:Private Limited Company

SWORDFISH PROPERTY INVESTMENTS LTD

14 OAKLANDS RISE 14 OAKLANDS RISE, WELWYN,HERTS,AL6 0RN

Number:10093708
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