London
E14 5GL
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(95 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Jonathan Mark Briggs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(98 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Peter Henry Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops West End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Grant Clappison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(78 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(79 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Mr Graham Ralph Dunn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 St Nicholas Close North Newbald York North Yorkshire YO4 3TT |
Director Name | Paul Michael Kirby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Glenview Close Nab Wood Shipley West Yorkshire BD18 4AZ |
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(85 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(89 years after company formation) |
Appointment Duration | 3 years (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Director Name | Antony Curry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Eastfield House 107a York Road Tadcaster West Yorkshire LS24 8AU |
Director Name | Stephen Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 3 Middle Greeve Wootton Northampton NN4 6BB |
Director Name | Mr John Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brickyard Lane East Bridgford Nottinghamshire NG13 8NJ |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(90 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr John Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(92 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brickyard Lane East Bridgford Nottinghamshire NG13 8NJ |
Director Name | Mr Adrian Clifford Cummings |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(92 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Glebe Farm Pytchley Kettering Northants NN14 1SA |
Director Name | Mr Michael Allen Belcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(92 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Merilies Gardens Westcliff On Sea Essex SS0 0AB |
Director Name | Mr Tony Curry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield House 107a York Road Tadcaster North Yorkshire LS24 8AU |
Director Name | Miss Lucy Anne Calver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 5 The Green Weston By Welland Leicestershire LE16 8HS |
Director Name | Mr Frank Rigby Dee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD |
Director Name | Mr David Arthur Haxby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(94 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Friars 61 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(94 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(94 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 26 Darwin Court Gloucester Avenue London NW1 7BG |
Director Name | Mr John Paul Mackin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(95 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD |
Director Name | Mrs Laura Jane Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(95 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD |
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(96 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD |
Director Name | Mr Paul Jonathan Felton-Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(96 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(97 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | www.wfs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0115 9849200 |
Telephone region | Nottingham |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £144,352,000 |
Net Worth | £118,493,000 |
Cash | £40,901,000 |
Current Liabilities | £107,774,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £16,479.383 and all sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £20,121.88 and all other sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly known as progressive financial services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £20,121.88 and all sums that may be paid to the landlord and all interest in the single interest bearing account. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly known as progressive financial services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £16,479.38 and all sums that may be paid to the landlord and all interest in the single interest bearing account. See the mortgage charge document for full details. Outstanding |
7 June 2004 | Delivered on: 9 June 2004 Persons entitled: Sunlife Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £16,479.38, all sums that may be paid under the terms of the rent deposit deed, all interest in the single interest bearing account. Outstanding |
3 November 2003 | Delivered on: 6 November 2003 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit and all other monies accruing. Outstanding |
30 September 2003 | Delivered on: 13 October 2003 Persons entitled: Gle Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £4,945, any sum paid any additional payment and interest credited to the account. Outstanding |
28 August 2003 | Delivered on: 30 August 2003 Persons entitled: Leywood Estates Limited Classification: Rent deposit deed Secured details: £4,039.06 due or to become due from the company to the chargee. Particulars: £4,039.06. Outstanding |
29 January 2014 | Delivered on: 30 January 2014 Persons entitled: Welcome Finance Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2012 | Delivered on: 6 December 2012 Persons entitled: Re: Markability Limited Classification: Rent deposit deed Secured details: £1,172.49 due or to become due from the company to the chargee. Particulars: £1,172.49 being the sum reserved by a rent deposit deed date 23RD november 2012. Outstanding |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Sun Life Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit of £20,121.88 and all interest. See the mortgage charge document for full details. Outstanding |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Sunlife Assurance Society PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £16,479.38 and all sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Nestron Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,687.50 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Satisfied on: 31 January 2014 Persons entitled: Welcome Finance Group Limited Classification: Assignment by way of mortgage Secured details: All monies due or to become due from the company to the relevant employees and all monies due or to become due from the company to hm revenue & customs under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums deposited or to be deposited in the accounts with account no's 93106527 and 13769925, sort code 20-37-75. see image for full details. Fully Satisfied |
17 December 2010 | Delivered on: 23 December 2010 Satisfied on: 21 December 2012 Persons entitled: Welcome Finance Group Limited Classification: An assignment by way of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to all sums deposited in the account see image for full details. Fully Satisfied |
20 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2021 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (40 pages) |
15 February 2021 | Satisfaction of charge 001335400015 in full (7 pages) |
9 June 2020 | Appointment of a voluntary liquidator (3 pages) |
14 January 2020 | Termination of appointment of Robert David East as a director on 7 January 2020 (1 page) |
6 January 2020 | Statement of affairs (14 pages) |
6 January 2020 | Notice of limited disclosure (7 pages) |
23 December 2019 | Registered office address changed from Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 23 December 2019 (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Establishment of creditors or liquidation committee (6 pages) |
20 December 2019 | Appointment of a voluntary liquidator (4 pages) |
16 December 2019 | Satisfaction of charge 10 in full (4 pages) |
16 December 2019 | Satisfaction of charge 2 in full (4 pages) |
16 December 2019 | Satisfaction of charge 8 in full (4 pages) |
16 December 2019 | Satisfaction of charge 1 in full (4 pages) |
16 December 2019 | Satisfaction of charge 3 in full (4 pages) |
16 December 2019 | Satisfaction of charge 4 in full (4 pages) |
16 December 2019 | Satisfaction of charge 13 in full (4 pages) |
16 December 2019 | Satisfaction of charge 6 in full (4 pages) |
16 December 2019 | Satisfaction of charge 11 in full (4 pages) |
16 December 2019 | Satisfaction of charge 7 in full (4 pages) |
16 December 2019 | Satisfaction of charge 9 in full (4 pages) |
16 December 2019 | Satisfaction of charge 5 in full (4 pages) |
19 November 2019 | Full accounts made up to 30 June 2019 (33 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (48 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (48 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (48 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England on 27 March 2014 (1 page) |
31 January 2014 | Satisfaction of charge 14 in full (8 pages) |
31 January 2014 | Satisfaction of charge 14 in full (8 pages) |
30 January 2014 | Registration of charge 001335400015 (36 pages) |
30 January 2014 | Registration of charge 001335400015 (36 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (46 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (46 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (51 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (51 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Appointment of Mr. Robin Simon Johnson as a director (2 pages) |
22 March 2012 | Appointment of Mr. Robin Simon Johnson as a director (2 pages) |
28 December 2011 | Termination of appointment of Margaret Young as a director (1 page) |
28 December 2011 | Termination of appointment of Frank Dee as a director (1 page) |
28 December 2011 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
28 December 2011 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
28 December 2011 | Termination of appointment of Frank Dee as a director (1 page) |
28 December 2011 | Termination of appointment of Margaret Young as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (55 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (55 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (19 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (19 pages) |
27 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
6 April 2011 | Termination of appointment of Paul Felton-Smith as a director (1 page) |
6 April 2011 | Termination of appointment of Paul Felton-Smith as a director (1 page) |
11 March 2011 | Termination of appointment of David Lovett as a director (1 page) |
11 March 2011 | Appointment of Mr Robert David East as a director (2 pages) |
11 March 2011 | Appointment of Mr Robert David East as a director (2 pages) |
11 March 2011 | Termination of appointment of David Lovett as a director (1 page) |
7 March 2011 | Scheme of arrng/wfsl scheme (103 pages) |
7 March 2011 | Scheme of arrng/wfsl scheme (103 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (54 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (54 pages) |
24 September 2010 | Director's details changed for Mr Frank Rigby Dee on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Frank Rigby Dee on 24 September 2010 (2 pages) |
2 July 2010 | Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages) |
2 July 2010 | Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages) |
1 July 2010 | Termination of appointment of John Mackin as a director (1 page) |
1 July 2010 | Termination of appointment of John Mackin as a director (1 page) |
29 June 2010 | Annual return made up to 24 May 2010 (19 pages) |
29 June 2010 | Annual return made up to 24 May 2010 (19 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (57 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (57 pages) |
26 April 2010 | Director's details changed for Mr Frank Rigby Dee on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Frank Rigby Dee on 23 April 2010 (2 pages) |
10 March 2010 | Appointment of Mr David Charles Lovett as a director (2 pages) |
10 March 2010 | Appointment of Mr David Charles Lovett as a director (2 pages) |
18 February 2010 | Termination of appointment of Laura Barlow as a director (1 page) |
18 February 2010 | Termination of appointment of Laura Barlow as a director (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
27 October 2009 | Appointment of Mrs Laura Jane Barlow as a director (2 pages) |
27 October 2009 | Appointment of Mrs Laura Jane Barlow as a director (2 pages) |
22 October 2009 | Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Paul Mackin on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Paul Mackin on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Paul Mackin on 1 October 2009 (2 pages) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director norman broadhurst (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director norman broadhurst (1 page) |
10 July 2009 | Director appointed john paul mackin (2 pages) |
10 July 2009 | Director appointed john paul mackin (2 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Appointment terminated director david haxby (1 page) |
24 April 2009 | Appointment terminated director alan mcwalter (1 page) |
24 April 2009 | Appointment terminated director david haxby (1 page) |
24 April 2009 | Appointment terminated director alan mcwalter (1 page) |
24 April 2009 | Resolutions
|
15 October 2008 | Director appointed alan james mcwalter (2 pages) |
15 October 2008 | Director appointed alan james mcwalter (2 pages) |
14 October 2008 | Director appointed david arthur haxby (2 pages) |
14 October 2008 | Director appointed david arthur haxby (2 pages) |
13 October 2008 | Appointment terminated director michael belcher (1 page) |
13 October 2008 | Director appointed frank rigby dee (2 pages) |
13 October 2008 | Appointment terminated director peter miller (1 page) |
13 October 2008 | Appointment terminated director lucy calver (1 page) |
13 October 2008 | Appointment terminated director paul wood (1 page) |
13 October 2008 | Appointment terminated director peter miller (1 page) |
13 October 2008 | Appointment terminated director michael belcher (1 page) |
13 October 2008 | Director appointed margaret anne young (2 pages) |
13 October 2008 | Director appointed mark william gerard collins (2 pages) |
13 October 2008 | Director appointed mark william gerard collins (2 pages) |
13 October 2008 | Director appointed margaret anne young (2 pages) |
13 October 2008 | Appointment terminated director paul wood (1 page) |
13 October 2008 | Appointment terminated director john blake (1 page) |
13 October 2008 | Director appointed norman neill broadhurst (2 pages) |
13 October 2008 | Appointment terminated director tony curry (1 page) |
13 October 2008 | Director appointed frank rigby dee (2 pages) |
13 October 2008 | Appointment terminated director john blake (1 page) |
13 October 2008 | Appointment terminated director adrian cummings (1 page) |
13 October 2008 | Appointment terminated director tony curry (1 page) |
13 October 2008 | Director appointed norman neill broadhurst (2 pages) |
13 October 2008 | Appointment terminated director lucy calver (1 page) |
13 October 2008 | Director appointed james joseph corr (2 pages) |
13 October 2008 | Director appointed david john postings (2 pages) |
13 October 2008 | Director appointed david john postings (2 pages) |
13 October 2008 | Appointment terminated director adrian cummings (1 page) |
13 October 2008 | Director appointed james joseph corr (2 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
5 June 2008 | Director's change of particulars / peter miller / 28/06/2007 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from kingston house centre 27 business park woodhead birstall batley west yorkshire WF17 9TD (1 page) |
5 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
5 June 2008 | Director's change of particulars / peter miller / 28/06/2007 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from kingston house centre 27 business park woodhead birstall batley west yorkshire WF17 9TD (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (57 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (57 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (54 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (54 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 24/05/07; full list of members (9 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (9 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Company name changed progressive financial services l imited\certificate issued on 01/12/06 (2 pages) |
1 December 2006 | Company name changed progressive financial services l imited\certificate issued on 01/12/06 (2 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (65 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (65 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
14 November 2005 | Certificate of cancellation of share premium account (1 page) |
14 November 2005 | Certificate of cancellation of share premium account (1 page) |
11 November 2005 | Cancelation of shar prem account (3 pages) |
11 November 2005 | Cancelation of shar prem account (3 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
18 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
30 September 2005 | Memorandum and Articles of Association (21 pages) |
30 September 2005 | Memorandum and Articles of Association (21 pages) |
5 September 2005 | Memorandum and Articles of Association (11 pages) |
5 September 2005 | Memorandum and Articles of Association (11 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | Return made up to 24/05/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
5 October 2004 | Amending 882 - a/d 31/03/04 (2 pages) |
5 October 2004 | Amending 882 - a/d 29/02/04 (2 pages) |
5 October 2004 | Amending 882 - a/d 31/03/04 (2 pages) |
5 October 2004 | Amending 882 - a/d 29/02/04 (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members
|
8 June 2004 | Return made up to 24/05/04; full list of members
|
27 April 2004 | Statement of affairs (10 pages) |
27 April 2004 | Ad 04/03/04--------- £ si [email protected]=250000 £ ic 100786431/101036431 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Statement of affairs (10 pages) |
27 April 2004 | Ad 04/03/04--------- £ si [email protected]=250000 £ ic 100786431/101036431 (2 pages) |
27 April 2004 | Ad 31/03/04--------- £ si [email protected]=53244 £ ic 101036431/101089675 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 29/02/04--------- £ si [email protected]=50089 £ ic 101089675/101139764 (2 pages) |
27 April 2004 | Nc inc already adjusted 04/03/04 (2 pages) |
27 April 2004 | Nc inc already adjusted 04/03/04 (2 pages) |
27 April 2004 | Ad 29/02/04--------- £ si [email protected]=50089 £ ic 101089675/101139764 (2 pages) |
27 April 2004 | Ad 31/03/04--------- £ si [email protected]=53244 £ ic 101036431/101089675 (2 pages) |
11 March 2004 | Statement of affairs (10 pages) |
11 March 2004 | Statement of affairs (10 pages) |
11 March 2004 | Ad 31/01/04--------- £ si [email protected]=74547 £ ic 100711884/100786431 (2 pages) |
11 March 2004 | Ad 31/01/04--------- £ si [email protected]=74547 £ ic 100711884/100786431 (2 pages) |
28 February 2004 | Statement of affairs (7 pages) |
28 February 2004 | Statement of affairs (7 pages) |
28 February 2004 | Nc inc already adjusted 19/12/03 (1 page) |
28 February 2004 | Ad 19/12/03--------- £ si [email protected]=606889 £ ic 100104995/100711884 (2 pages) |
28 February 2004 | Amending resolution 19/12/2003 (1 page) |
28 February 2004 | Nc inc already adjusted 19/12/03 (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Ad 19/12/03--------- £ si [email protected]=606889 £ ic 100104995/100711884 (2 pages) |
28 February 2004 | Amending resolution 19/12/2003 (1 page) |
28 February 2004 | Resolutions
|
29 January 2004 | Return made up to 24/05/03; full list of members; amend (11 pages) |
29 January 2004 | Return made up to 24/05/03; full list of members; amend (11 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 08/04/03 (1 page) |
12 December 2003 | Nc inc already adjusted 08/04/03 (1 page) |
12 December 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
26 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (11 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
21 March 2003 | Nc inc already adjusted 23/12/02 (1 page) |
21 March 2003 | Nc inc already adjusted 23/12/02 (1 page) |
21 March 2003 | Ad 23/12/02--------- £ si 100000000@1=100000000 £ ic 4995/100004995 (2 pages) |
21 March 2003 | Ad 23/12/02--------- £ si 100000000@1=100000000 £ ic 4995/100004995 (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
23 December 2002 | Company name changed teleplan rentals LIMITED\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed teleplan rentals LIMITED\certificate issued on 23/12/02 (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
26 June 2001 | Return made up to 24/05/01; full list of members
|
19 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Declaration of assistance for shares acquisition (48 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Declaration of assistance for shares acquisition (48 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Recon 19/06/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Recon 19/06/95 (1 page) |
13 July 1995 | Resolutions
|
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
2 February 1994 | Director resigned (2 pages) |
2 February 1994 | Director resigned (2 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
28 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
4 March 1992 | Memorandum and Articles of Association (14 pages) |
4 March 1992 | Memorandum and Articles of Association (14 pages) |
21 November 1991 | Director resigned;new director appointed (2 pages) |
21 November 1991 | Accounts made up to 31 December 1990 (10 pages) |
21 November 1991 | Director resigned;new director appointed (2 pages) |
21 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Memorandum and Articles of Association (20 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
13 December 1990 | Memorandum and Articles of Association (20 pages) |
18 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
18 September 1990 | Accounts made up to 31 December 1989 (10 pages) |
7 August 1990 | Resolutions
|
7 August 1990 | Resolutions
|
15 November 1989 | Accounts made up to 31 December 1988 (10 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (10 pages) |
8 December 1988 | Accounts made up to 31 December 1987 (10 pages) |
8 December 1988 | Full accounts made up to 31 December 1987 (10 pages) |
2 November 1987 | Accounts made up to 31 December 1986 (7 pages) |
2 November 1987 | Accounts made up to 31 December 1986 (7 pages) |
26 October 1987 | Company name changed refuge supply company LIMITED\certificate issued on 27/10/87 (3 pages) |
26 October 1987 | Company name changed refuge supply company LIMITED\certificate issued on 27/10/87 (3 pages) |
24 July 1986 | Accounts made up to 31 December 1985 (7 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (7 pages) |
23 January 1914 | Certificate of incorporation (1 page) |
23 January 1914 | Certificate of incorporation (1 page) |
23 January 1914 | Incorporation (26 pages) |
23 January 1914 | Incorporation (26 pages) |