London
EC1M 7AD
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(48 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2017(48 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 July 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Jean Pamela Connew |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1992) |
Role | Secretary |
Correspondence Address | Garth Cottage Trip Lane Linton Wetherby West Yorkshire LS22 4HX |
Director Name | Roy Connew |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1992) |
Role | Insurance Broker |
Correspondence Address | Garth Cottage Trip Lane Lynton Wetherby W Yorks |
Director Name | David Tudor Davies |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 April 2002) |
Role | Insurance Broker |
Correspondence Address | Low Fold Carters Lane, Middleton Ilkley West Yorkshire LS29 0DQ |
Director Name | William Terence Geelan |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 1991) |
Role | Insurance Broker |
Correspondence Address | 29 Moor Croft Eldwick Bingley West Yorkshire BD16 3DR |
Secretary Name | Jean Pamela Connew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | Garth Cottage Trip Lane Linton Wetherby West Yorkshire LS22 4HX |
Secretary Name | Mr Michael Anthony Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Langley Lane Baildon Shipley West Yorkshire BD17 6SG |
Director Name | Mr David Leslie Cubitt |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 17 Glen Road Eldwick Bingley West Yorkshire BD16 3EU |
Director Name | Mr Michael Anthony Howard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Langley Lane Baildon Shipley West Yorkshire BD17 6SG |
Director Name | Michael Hindle |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2002) |
Role | Insurance Broker |
Correspondence Address | 17 Dicks Garth Road Menston Ilkley West Yorkshire LS29 6HF |
Director Name | Michael Hindle |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2002) |
Role | Insurance Broker |
Correspondence Address | 17 Dicks Garth Road Menston Ilkley West Yorkshire LS29 6HF |
Director Name | Mr David William Andrews |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1996) |
Role | Insurance Broker |
Correspondence Address | 18 Kendall Avenue Shipley West Yorkshire BD18 4DU |
Director Name | Mr Colin Michael Harris |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Insurance Broker |
Correspondence Address | Orchard House 8 Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Director Name | Mr Richard Ian William Lamborn |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(30 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Angram York YO2 3PA |
Director Name | Howard Peregrine Lux |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(30 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodle Farm Denshaw Saddleworth OL3 5RP |
Director Name | Mr Phillip Costello |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Martin Sykes |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Simon Christopher Bland |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Damian Silverman |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Charles Friskney |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Orchard House 3 Avon Garth Linton Lane Linton Wetherby West Yorkshire LS22 6HH |
Secretary Name | Mr Simon Christopher Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr David Leslie Cubitt |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 17 Glen Road Eldwick Bingley West Yorkshire BD16 3EU |
Director Name | Mr Michael Anthony Howard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Langley Lane Baildon Shipley West Yorkshire BD17 6SG |
Director Name | Mr Neil Andrew Durant |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Anthony Grahame Stott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Secretary Name | Mr John Harding |
---|---|
Status | Resigned |
Appointed | 15 December 2014(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place Tower Place West London EC3R 5BU |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 15 December 2015(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place Tower Place West London EC3R 5BU |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Website | beaumonts-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01743 360545 |
Telephone region | Shrewsbury |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Beaumonts Bradford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,207,539 |
Net Worth | £486,569 |
Cash | £1,311,714 |
Current Liabilities | £5,445,876 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 2008 | Delivered on: 6 March 2008 Satisfied on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
11 March 2004 | Delivered on: 13 March 2004 Satisfied on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 6 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2002 | Delivered on: 24 April 2002 Satisfied on: 6 December 2005 Persons entitled: Beaumonts (Life & Pension Consultants) Limited Classification: Debenture Secured details: £365,021 and all other 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 1999 | Delivered on: 13 October 1999 Satisfied on: 19 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 clifton villas manningham bradford west yorkshire t/n-WYK110669. Fully Satisfied |
13 September 1999 | Delivered on: 22 September 1999 Satisfied on: 19 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and beaumonts (life & pension consultants) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1996 | Delivered on: 28 February 1996 Satisfied on: 19 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1992 | Delivered on: 9 December 1992 Satisfied on: 19 March 2002 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the undertaking and all its property and assets. Fully Satisfied |
15 December 2014 | Delivered on: 22 December 2014 Satisfied on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
22 October 2013 | Delivered on: 25 October 2013 Satisfied on: 7 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 October 2013 | Delivered on: 25 October 2013 Satisfied on: 7 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: L/H unit f 12 trevor foster way bradford t/no WYK846911. Notification of addition to or amendment of charge. Fully Satisfied |
17 July 2009 | Delivered on: 5 August 2009 Satisfied on: 7 March 2014 Persons entitled: Macquarie Bank Limited Classification: A security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 1992 | Delivered on: 3 December 1992 Satisfied on: 19 March 2002 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with buildings erected thereon k/a 1 clifton villas manningham bradford west yorkshire t/n wyk 110669 assigns the goodwill of the business and the full benefit of all present and future licences held in connection with the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 November 2019 | Liquidators' statement of receipts and payments to 18 September 2019 (12 pages) |
19 March 2019 | Resolutions
|
8 October 2018 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to Devonshire House 60 Goswell Road London EC1M 7AD on 8 October 2018 (2 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Declaration of solvency (7 pages) |
28 March 2018 | Director's details changed for Mr Simon Christopher Bland on 14 January 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
1 September 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 5 July 2017 (2 pages) |
1 September 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 5 July 2017 (2 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
11 July 2017 | Termination of appointment of Craig Arthur Seed as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Christopher Chessher as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Jane Victoria Barker as a director on 5 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 5 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr James Michael Pickford as a director on 5 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Tom Taylor as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Anthony Weil as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Simon Christopher Bland as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Philip Andrew Barton as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sally Angela Helen Williams as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Craig Arthur Seed as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Christopher Chessher as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Jane Victoria Barker as a director on 5 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 5 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr James Michael Pickford as a director on 5 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Tom Taylor as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Anthony Weil as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Simon Christopher Bland as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Philip Andrew Barton as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sally Angela Helen Williams as a director on 5 July 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
11 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page) |
26 April 2016 | Auditor's resignation (2 pages) |
26 April 2016 | Auditor's resignation (2 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 March 2016 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 March 2016 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
20 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
21 December 2015 | Satisfaction of charge 009405120013 in full (4 pages) |
21 December 2015 | Satisfaction of charge 009405120013 in full (4 pages) |
17 December 2015 | Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mrak Anthony Weil as a director on 15 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mrak Anthony Weil as a director on 15 December 2015 (1 page) |
16 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Mrak Anthony Weil as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Mrak Anthony Weil as a director on 15 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Harding as a secretary on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Harding as a secretary on 30 November 2015 (1 page) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
7 October 2015 | Satisfaction of charge 009405120011 in full (1 page) |
7 October 2015 | Satisfaction of charge 009405120012 in full (1 page) |
7 October 2015 | Satisfaction of charge 009405120011 in full (1 page) |
7 October 2015 | Satisfaction of charge 009405120012 in full (1 page) |
28 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
28 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
22 December 2014 | Registration of charge 009405120013, created on 15 December 2014 (15 pages) |
22 December 2014 | Registration of charge 009405120013, created on 15 December 2014 (15 pages) |
17 December 2014 | Appointment of Mr John Harding as a secretary on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr John Harding as a secretary on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr John Trevor Harding as a director on 15 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Philip Nigel Taylor as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Robert James Winter as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Damian Silverman as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Phillip Costello as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Neil Andrew Durant as a director on 15 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Simon Christopher Bland as a secretary on 15 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr John Trevor Harding as a director on 15 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Philip Nigel Taylor as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Robert James Winter as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Damian Silverman as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Phillip Costello as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Neil Andrew Durant as a director on 15 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Simon Christopher Bland as a secretary on 15 December 2014 (1 page) |
22 October 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Statement of company's objects (2 pages) |
3 July 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
3 July 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 March 2014 | Satisfaction of charge 10 in full (5 pages) |
7 March 2014 | Satisfaction of charge 10 in full (5 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
25 October 2013 | Registration of charge 009405120012 (24 pages) |
25 October 2013 | Registration of charge 009405120011 (23 pages) |
25 October 2013 | Registration of charge 009405120011 (23 pages) |
25 October 2013 | Registration of charge 009405120012 (24 pages) |
26 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
26 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
16 July 2013 | Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages) |
4 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Appointment of Mr Philip Nigel Taylor as a director (2 pages) |
4 December 2012 | Appointment of Mr Philip Nigel Taylor as a director (2 pages) |
22 June 2012 | Accounts for a medium company made up to 31 December 2011 (33 pages) |
22 June 2012 | Accounts for a medium company made up to 31 December 2011 (33 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Change of name notice (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Andrew Andrew Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Andrew Andrew Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
17 May 2011 | Termination of appointment of Martin Sykes as a director (1 page) |
17 May 2011 | Termination of appointment of Martin Sykes as a director (1 page) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Philip Costello on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon Bland on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Damian Silverman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Sykes on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Philip Costello on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon Bland on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Damian Silverman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Sykes on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Philip Costello on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon Bland on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Damian Silverman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Sykes on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Simon Bland on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Simon Bland on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Simon Bland on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for Robert James Winter on 1 August 2010 (2 pages) |
5 July 2010 | Director's details changed for Philip Costello on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Andrew Durant on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Philip Costello on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Andrew Durant on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Philip Costello on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Andrew Durant on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Robert James Winter on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Sykes on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Damian Silverman on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Craig Seed on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Simon Bland on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Simon Bland on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Robert James Winter on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Sykes on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Damian Silverman on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Craig Seed on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Simon Bland on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Simon Bland on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Robert James Winter on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Sykes on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Damian Silverman on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Craig Seed on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Simon Bland on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Simon Bland on 2 July 2010 (2 pages) |
23 April 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
23 April 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
11 August 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
24 June 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
24 June 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (10 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (10 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 clifton villas bradford 8 yorks BD8 7BY (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 clifton villas bradford 8 yorks BD8 7BY (1 page) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (10 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (10 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Amended full accounts made up to 31 December 2004 (24 pages) |
8 July 2005 | Amended full accounts made up to 31 December 2004 (24 pages) |
20 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
20 June 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 17/03/05; full list of members (10 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 17/03/05; full list of members (10 pages) |
31 March 2004 | Return made up to 17/03/04; full list of members
|
31 March 2004 | Return made up to 17/03/04; full list of members
|
19 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 March 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 17/03/03; full list of members
|
28 April 2003 | Return made up to 17/03/03; full list of members
|
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | New director appointed (1 page) |
8 May 2002 | Return made up to 17/03/02; full list of members (8 pages) |
8 May 2002 | Return made up to 17/03/02; full list of members (8 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
29 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 April 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members
|
9 April 2001 | Return made up to 17/03/01; full list of members
|
2 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
7 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 17/03/99; full list of members
|
12 April 1999 | Return made up to 17/03/99; full list of members
|
10 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 March 1997 | Return made up to 17/03/97; full list of members (8 pages) |
13 March 1997 | Return made up to 17/03/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Return made up to 17/03/96; full list of members (8 pages) |
4 April 1996 | Return made up to 17/03/96; full list of members (8 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Return made up to 17/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 17/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 October 1993 | Company name changed\certificate issued on 22/10/93 (2 pages) |
22 October 1993 | Company name changed\certificate issued on 22/10/93 (2 pages) |
3 December 1992 | Particulars of mortgage/charge (3 pages) |
3 December 1992 | Particulars of mortgage/charge (3 pages) |
8 September 1992 | Resolutions
|
8 September 1992 | Resolutions
|
24 June 1974 | Memorandum and Articles of Association (11 pages) |
24 June 1974 | Memorandum and Articles of Association (11 pages) |
14 October 1968 | Certificate of incorporation (1 page) |
14 October 1968 | Certificate of incorporation (1 page) |