Bar Road, Helford Passage Hill,Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director Name | Mr John Christopher Hadfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(37 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(37 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longsight House Longsight Road Langho Blackburn Lancashire BB6 8AD |
Director Name | Peter Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Widcombe Grange Culmhead Taunton Somerset TA3 7DX |
Director Name | Mr William Simpson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns 19 Heber Drive East Marton Skipton North Yorkshire BD23 3LS |
Director Name | Barry McKenzie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Mingulay Farleton Lancaster LA2 9LF |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Mr Barry John Cody |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1994) |
Role | Managing Director |
Correspondence Address | Flat 1 24 South Drive Harrogate North Yorkshire HG2 8AV |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longsight House Longsight Road Langho Blackburn Lancashire BB6 8AD |
Secretary Name | Richard Geoffrey Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Kingsway Great Harwood Blackburn Lancashire BB6 7XA |
Director Name | Keith Ackroyd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2002) |
Role | Company Director |
Correspondence Address | 32 Far Street Bradmore Nottingham Nottinghamshire NG11 6PF |
Director Name | Brian Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dew Lawn Marton-Cum-Grafton York YO5 9QY |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leylandii House 3 Shipton Road York North Yorkshire YO30 5RE |
Secretary Name | Robert Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | Mr David William Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Michelle Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(33 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2003) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2003) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Farm Gorse Lane Tarleton Preston Lancashire PR4 6LJ |
Director Name | Corinne Julie Leivers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Oat House Main Street Hessay York North Yorkshire YO26 8JR |
Director Name | Mr Neal Gerard Mernock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr David Keith Cruddos |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgemount House 5a Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Richard Joseph Logan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(36 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2008) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | James Harrower |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 9 The Willows Durdar Carlisle Cumbria CA2 4UP |
Director Name | Mr Paul Seth McKoen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr James Conway |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr Stephen David Freeman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £19,788 |
Gross Profit | -£229 |
Net Worth | £15,580,210 |
Cash | £39,790 |
Current Liabilities | £9,700,247 |
Latest Accounts | 30 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 9 July 2017 (overdue) |
---|
25 September 2023 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
---|---|
22 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
24 May 2023 | Liquidators' statement of receipts and payments to 29 March 2023 (21 pages) |
1 June 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (23 pages) |
26 May 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (23 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (20 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (19 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (17 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (17 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (15 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (15 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
24 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2015 | Court order insolvency:C.O. Removal of liquidators (2 pages) |
24 April 2015 | Court order insolvency:C.O. Removal of liquidators (2 pages) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
16 April 2015 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 16 April 2015 (2 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (21 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 14 December 2014 (21 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (21 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 14 December 2013 (20 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (20 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (20 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (27 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (27 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (27 pages) |
3 January 2012 | Administrator's progress report to 6 November 2011 (27 pages) |
3 January 2012 | Administrator's progress report to 6 November 2011 (27 pages) |
3 January 2012 | Administrator's progress report to 6 November 2011 (27 pages) |
15 December 2011 | Administrator's progress report to 6 November 2011 (22 pages) |
15 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
15 December 2011 | Administrator's progress report to 6 November 2011 (22 pages) |
15 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
15 December 2011 | Administrator's progress report to 6 November 2011 (22 pages) |
13 July 2011 | Result of meeting of creditors (3 pages) |
13 July 2011 | Result of meeting of creditors (3 pages) |
27 June 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
27 June 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
15 June 2011 | Termination of appointment of Neal Mernock as a director (2 pages) |
15 June 2011 | Termination of appointment of Stephen Brown as a director (2 pages) |
15 June 2011 | Termination of appointment of Richard Logan as a director (2 pages) |
15 June 2011 | Termination of appointment of Stephen Freeman as a director (2 pages) |
15 June 2011 | Termination of appointment of James Conway as a director (2 pages) |
15 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
15 June 2011 | Termination of appointment of James Conway as a director (2 pages) |
15 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
15 June 2011 | Termination of appointment of Stephen Freeman as a director (2 pages) |
15 June 2011 | Termination of appointment of Stephen Brown as a director (2 pages) |
15 June 2011 | Termination of appointment of Richard Logan as a director (2 pages) |
15 June 2011 | Termination of appointment of Neal Mernock as a director (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed silentnight group LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed silentnight group LIMITED\certificate issued on 19/05/11
|
18 May 2011 | Registered office address changed from , P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from , P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT on 18 May 2011 (2 pages) |
17 May 2011 | Appointment of an administrator (1 page) |
17 May 2011 | Appointment of an administrator (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 April 2010 | Full accounts made up to 30 January 2010 (23 pages) |
29 April 2010 | Full accounts made up to 30 January 2010 (23 pages) |
7 October 2009 | Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen John Brown on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen John Brown on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen John Brown on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Brown on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Brown on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Brown on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
13 August 2009 | Director appointed stephen david freeman (2 pages) |
13 August 2009 | Director appointed stephen david freeman (2 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director james harrower (1 page) |
21 May 2009 | Appointment terminated director james harrower (1 page) |
5 May 2009 | Full accounts made up to 31 January 2009 (22 pages) |
5 May 2009 | Full accounts made up to 31 January 2009 (22 pages) |
9 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated secretary catherine baxandall (1 page) |
20 June 2008 | Appointment terminated secretary catherine baxandall (1 page) |
20 June 2008 | Appointment terminated director catherine baxandall (1 page) |
20 June 2008 | Appointment terminated director catherine baxandall (1 page) |
31 March 2008 | Full accounts made up to 2 February 2008 (21 pages) |
31 March 2008 | Full accounts made up to 2 February 2008 (21 pages) |
31 March 2008 | Full accounts made up to 2 February 2008 (21 pages) |
19 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 3 February 2007 (25 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (25 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (25 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house, earby road salterforth, barnoldswick, lancashire BB18 5UE (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house, earby road salterforth, barnoldswick, lancashire BB18 5UE (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (26 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (26 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
3 May 2006 | Corrected cert showing ch name (1 page) |
3 May 2006 | Corrected cert showing ch name (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
7 December 2005 | Full accounts made up to 29 January 2005 (23 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (23 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
13 July 2005 | Return made up to 25/06/05; full list of members (10 pages) |
13 July 2005 | Return made up to 25/06/04; full list of members; amend (6 pages) |
13 July 2005 | Return made up to 25/06/04; full list of members; amend (6 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (10 pages) |
12 April 2005 | Return made up to 25/06/04; bulk list available separately (11 pages) |
12 April 2005 | Return made up to 25/06/04; bulk list available separately (11 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (25 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (25 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2004 | Particulars of mortgage/charge (9 pages) |
7 February 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
18 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2003 | Re-registration of Memorandum and Articles (61 pages) |
17 December 2003 | Application for reregistration from PLC to private (1 page) |
17 December 2003 | Application for reregistration from PLC to private (1 page) |
17 December 2003 | Re-registration of Memorandum and Articles (61 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
12 August 2003 | Return made up to 25/06/03; bulk list available separately
|
12 August 2003 | Return made up to 25/06/03; bulk list available separately
|
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
30 June 2003 | New secretary appointed;new director appointed (6 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (6 pages) |
30 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Group of companies' accounts made up to 1 February 2003 (60 pages) |
16 June 2003 | Group of companies' accounts made up to 1 February 2003 (60 pages) |
16 June 2003 | Group of companies' accounts made up to 1 February 2003 (60 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
13 January 2003 | £ ic 4682383/4679383 18/12/02 £ sr [email protected]=3000 (1 page) |
13 January 2003 | £ ic 4685383/4682383 18/12/02 £ sr [email protected]=3000 (1 page) |
13 January 2003 | £ ic 4685383/4682383 18/12/02 £ sr [email protected]=3000 (1 page) |
13 January 2003 | £ ic 4679383/4654883 04/12/02 £ sr [email protected]=24500 (2 pages) |
13 January 2003 | £ ic 4679383/4654883 04/12/02 £ sr [email protected]=24500 (2 pages) |
13 January 2003 | £ ic 4682383/4679383 18/12/02 £ sr [email protected]=3000 (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Location of register of members (1 page) |
31 October 2002 | Location of register of members (1 page) |
24 July 2002 | Return made up to 25/06/02; bulk list available separately (10 pages) |
24 July 2002 | Return made up to 25/06/02; bulk list available separately (10 pages) |
14 June 2002 | Group of companies' accounts made up to 2 February 2002 (57 pages) |
14 June 2002 | Group of companies' accounts made up to 2 February 2002 (57 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Group of companies' accounts made up to 2 February 2002 (57 pages) |
11 July 2001 | Return made up to 25/06/01; bulk list available separately (8 pages) |
11 July 2001 | Return made up to 25/06/01; bulk list available separately (8 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
29 June 2001 | Full group accounts made up to 3 February 2001 (56 pages) |
29 June 2001 | Full group accounts made up to 3 February 2001 (56 pages) |
29 June 2001 | Full group accounts made up to 3 February 2001 (56 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 25/06/00; bulk list available separately (7 pages) |
21 July 2000 | Return made up to 25/06/00; bulk list available separately (7 pages) |
6 June 2000 | Full group accounts made up to 29 January 2000 (55 pages) |
6 June 2000 | Full group accounts made up to 29 January 2000 (55 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (5 pages) |
10 September 1999 | New director appointed (5 pages) |
13 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
13 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
15 June 1999 | Full group accounts made up to 30 January 1999 (48 pages) |
15 June 1999 | Full group accounts made up to 30 January 1999 (48 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 25/06/98; bulk list available separately (18 pages) |
28 July 1998 | Return made up to 25/06/98; bulk list available separately (18 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
3 July 1998 | Memorandum and Articles of Association (51 pages) |
3 July 1998 | Memorandum and Articles of Association (51 pages) |
11 June 1998 | Full group accounts made up to 31 January 1998 (48 pages) |
11 June 1998 | Full group accounts made up to 31 January 1998 (48 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: silentnight house, salterforth, colne, lancashire BB8 5UE (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: silentnight house, salterforth, colne, lancashire BB8 5UE (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
11 April 1998 | Ad 31/03/98--------- premium £ si [email protected]=116 £ ic 4685266/4685382 (2 pages) |
11 April 1998 | Ad 31/03/98--------- premium £ si [email protected]=116 £ ic 4685266/4685382 (2 pages) |
11 February 1998 | Ad 29/01/98--------- £ si [email protected]=1519 £ ic 4683747/4685266 (2 pages) |
11 February 1998 | Ad 29/01/98--------- £ si [email protected]=1519 £ ic 4683747/4685266 (2 pages) |
9 July 1997 | Full group accounts made up to 1 February 1997 (51 pages) |
9 July 1997 | Full group accounts made up to 1 February 1997 (51 pages) |
9 July 1997 | Full group accounts made up to 1 February 1997 (51 pages) |
8 July 1997 | Return made up to 25/06/97; bulk list available separately (16 pages) |
8 July 1997 | Return made up to 25/06/97; bulk list available separately (16 pages) |
6 April 1997 | Ad 20/03/97--------- £ si [email protected]=80 £ ic 4682780/4682860 (2 pages) |
6 April 1997 | Ad 20/03/97--------- £ si [email protected]=80 £ ic 4682780/4682860 (2 pages) |
14 February 1997 | Ad 04/02/97--------- £ si [email protected]=323 £ ic 4682457/4682780 (2 pages) |
14 February 1997 | Ad 04/02/97--------- £ si [email protected]=323 £ ic 4682457/4682780 (2 pages) |
1 February 1997 | Ad 23/01/97--------- £ si [email protected]=807 £ ic 4681650/4682457 (2 pages) |
1 February 1997 | Ad 23/01/97--------- £ si [email protected]=807 £ ic 4681650/4682457 (2 pages) |
27 January 1997 | Ad 16/01/97--------- £ si [email protected]=1493 £ ic 4680157/4681650 (3 pages) |
27 January 1997 | Ad 16/01/97--------- £ si [email protected]=1493 £ ic 4680157/4681650 (3 pages) |
15 November 1996 | Ad 05/11/96--------- £ si [email protected]=49 £ ic 4680108/4680157 (2 pages) |
15 November 1996 | Ad 05/11/96--------- £ si [email protected]=49 £ ic 4680108/4680157 (2 pages) |
13 September 1996 | Ad 03/09/96--------- £ si [email protected]=49 £ ic 4680059/4680108 (2 pages) |
13 September 1996 | Ad 03/09/96--------- £ si [email protected]=49 £ ic 4680059/4680108 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
2 August 1996 | Ad 01/02/96--------- £ si [email protected] (2 pages) |
2 August 1996 | Ad 01/02/96--------- £ si [email protected] (2 pages) |
30 July 1996 | Return made up to 25/06/96; bulk list available separately (16 pages) |
30 July 1996 | Return made up to 25/06/96; bulk list available separately (16 pages) |
11 July 1996 | Full group accounts made up to 3 February 1996 (48 pages) |
11 July 1996 | Full group accounts made up to 3 February 1996 (48 pages) |
11 July 1996 | Full group accounts made up to 3 February 1996 (48 pages) |
10 July 1996 | Ad 27/06/96--------- £ si [email protected]=389 £ ic 4767988/4768377 (2 pages) |
10 July 1996 | Ad 27/06/96--------- £ si [email protected]=389 £ ic 4767988/4768377 (2 pages) |
19 June 1996 | Ad 04/06/96--------- £ si [email protected]=584 £ ic 4767404/4767988 (2 pages) |
19 June 1996 | Ad 04/06/96--------- £ si [email protected]=584 £ ic 4767404/4767988 (2 pages) |
28 May 1996 | Ad 16/05/96--------- £ si [email protected]=525 £ ic 4766879/4767404 (2 pages) |
28 May 1996 | Ad 16/05/96--------- £ si [email protected]=525 £ ic 4766879/4767404 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=97 £ ic 4766782/4766879 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=97 £ ic 4766782/4766879 (2 pages) |
13 April 1996 | Ad 25/03/96--------- £ si [email protected]=487 £ ic 4766295/4766782 (2 pages) |
13 April 1996 | Ad 25/03/96--------- £ si [email protected]=487 £ ic 4766295/4766782 (2 pages) |
20 March 1996 | Ad 05/03/96--------- £ si [email protected]=155 £ ic 4766140/4766295 (2 pages) |
20 March 1996 | Ad 05/03/96--------- £ si [email protected]=155 £ ic 4766140/4766295 (2 pages) |
11 March 1996 | Ad 26/02/96--------- £ si [email protected]=487 £ ic 4765653/4766140 (2 pages) |
11 March 1996 | Ad 26/02/96--------- £ si [email protected]=487 £ ic 4765653/4766140 (2 pages) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=2970 £ ic 4673473/4676443 (4 pages) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=2970 £ ic 4673473/4676443 (4 pages) |
31 January 1996 | Ad 10/01/96--------- £ si [email protected]=12465 £ ic 4657210/4669675 (9 pages) |
31 January 1996 | Ad 16/01/96--------- £ si [email protected]=3798 £ ic 4669675/4673473 (4 pages) |
31 January 1996 | Ad 16/01/96--------- £ si [email protected]=3798 £ ic 4669675/4673473 (4 pages) |
31 January 1996 | Ad 10/01/96--------- £ si [email protected]=12465 £ ic 4657210/4669675 (9 pages) |
12 October 1995 | Ad 26/09/95--------- £ si [email protected]=177 £ ic 4657033/4657210 (2 pages) |
12 October 1995 | Ad 26/09/95--------- £ si [email protected]=177 £ ic 4657033/4657210 (2 pages) |
27 September 1995 | Ad 29/08/95--------- £ si [email protected]=118 £ ic 4656915/4657033 (2 pages) |
27 September 1995 | Ad 29/08/95--------- £ si [email protected]=118 £ ic 4656915/4657033 (2 pages) |
31 July 1995 | Full group accounts made up to 28 January 1995 (42 pages) |
31 July 1995 | Full group accounts made up to 28 January 1995 (42 pages) |
27 July 1995 | Ad 14/07/95--------- £ si [email protected]=346 £ ic 4656569/4656915 (2 pages) |
27 July 1995 | Ad 14/07/95--------- £ si [email protected]=346 £ ic 4656569/4656915 (2 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
20 July 1995 | Ad 27/06/95--------- £ si [email protected]=118 £ ic 4656451/4656569 (2 pages) |
20 July 1995 | Ad 27/06/95--------- £ si [email protected]=118 £ ic 4656451/4656569 (2 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 June 1995 | Ad 30/05/95--------- £ si [email protected]=69 £ ic 4752719/4752788 (2 pages) |
19 June 1995 | Ad 30/05/95--------- £ si [email protected]=69 £ ic 4752719/4752788 (2 pages) |
2 May 1995 | Ad 21/04/95--------- £ si [email protected]=1564 £ ic 4751155/4752719 (4 pages) |
2 May 1995 | Ad 21/04/95--------- £ si [email protected]=1564 £ ic 4751155/4752719 (4 pages) |
7 March 1995 | Ad 24/02/95--------- £ si [email protected]=969 £ ic 4749633/4750602 (2 pages) |
7 March 1995 | Ad 24/02/95--------- £ si [email protected]=969 £ ic 4749633/4750602 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (252 pages) |
13 July 1994 | Full group accounts made up to 29 January 1994 (40 pages) |
13 July 1994 | Full group accounts made up to 29 January 1994 (40 pages) |
30 June 1993 | Full group accounts made up to 30 January 1993 (37 pages) |
28 September 1992 | Full group accounts made up to 1 February 1992 (35 pages) |
28 September 1992 | Full group accounts made up to 1 February 1992 (35 pages) |
28 September 1992 | Full group accounts made up to 1 February 1992 (35 pages) |
3 October 1991 | Full group accounts made up to 2 February 1991 (32 pages) |
3 October 1991 | Full group accounts made up to 2 February 1991 (32 pages) |
3 October 1991 | Full group accounts made up to 2 February 1991 (32 pages) |
14 September 1990 | Full group accounts made up to 3 February 1990 (43 pages) |
14 September 1990 | Full group accounts made up to 3 February 1990 (43 pages) |
14 September 1990 | Full group accounts made up to 3 February 1990 (43 pages) |
24 May 1990 | New director appointed (2 pages) |
24 May 1990 | New director appointed (2 pages) |
22 May 1990 | New director appointed (2 pages) |
22 May 1990 | New director appointed (2 pages) |
22 May 1990 | New director appointed (2 pages) |
22 May 1990 | New director appointed (2 pages) |
10 August 1989 | Full group accounts made up to 28 January 1989 (49 pages) |
10 August 1989 | Full group accounts made up to 28 January 1989 (49 pages) |
22 September 1988 | Full group accounts made up to 30 January 1988 (25 pages) |
22 September 1988 | Full group accounts made up to 30 January 1988 (25 pages) |
20 April 1988 | Registered office changed on 20/04/88 from: wellhouse road, barnoldswick, colne, lancs (1 page) |
20 April 1988 | Registered office changed on 20/04/88 from: wellhouse road, barnoldswick, colne, lancs (1 page) |
3 August 1987 | Full group accounts made up to 31 January 1987 (26 pages) |
3 August 1987 | Full group accounts made up to 31 January 1987 (26 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (18 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (18 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (18 pages) |
17 July 1985 | Accounts made up to 2 February 1985 (26 pages) |
17 July 1985 | Accounts made up to 2 February 1985 (26 pages) |
17 July 1985 | Accounts made up to 2 February 1985 (26 pages) |
27 July 1984 | Accounts made up to 28 January 1984 (27 pages) |
27 July 1984 | Accounts made up to 28 January 1984 (27 pages) |
10 August 1983 | Accounts made up to 29 January 1983 (30 pages) |
10 August 1983 | Accounts made up to 29 January 1983 (30 pages) |
9 August 1982 | Accounts made up to 30 January 1982 (24 pages) |
9 August 1982 | Accounts made up to 30 January 1982 (24 pages) |
1 February 1982 | R7 - old public rereg as public (1 page) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 1982 | R7 - old public rereg as public (1 page) |
14 July 1981 | Accounts made up to 31 January 1981 (25 pages) |
14 July 1981 | Accounts made up to 31 January 1981 (25 pages) |
4 August 1980 | Accounts made up to 2 February 1980 (21 pages) |
4 August 1980 | Accounts made up to 2 February 1980 (21 pages) |
4 August 1980 | Accounts made up to 2 February 1980 (21 pages) |
24 July 1979 | Accounts made up to 27 January 1979 (20 pages) |
24 July 1979 | Accounts made up to 27 January 1979 (20 pages) |
22 February 1979 | Dir / sec appoint / resign (1 page) |
22 February 1979 | Dir / sec appoint / resign (1 page) |
7 September 1978 | Accounts made up to 28 January 1978 (20 pages) |
7 September 1978 | Accounts made up to 28 January 1978 (20 pages) |
23 September 1977 | Accounts made up to 29 January 1977 (16 pages) |
23 September 1977 | Accounts made up to 29 January 1977 (16 pages) |
6 August 1976 | Accounts made up to 31 January 1976 (14 pages) |
6 August 1976 | Accounts made up to 31 January 1976 (14 pages) |
18 August 1975 | Accounts made up to 1 February 1975 (16 pages) |
18 August 1975 | Accounts made up to 1 February 1975 (16 pages) |
18 August 1975 | Accounts made up to 1 February 1975 (16 pages) |
21 August 1974 | Accounts made up to 26 January 1974 (16 pages) |
21 August 1974 | Accounts made up to 26 January 1974 (16 pages) |
27 August 1973 | Accounts made up to 27 January 2073 (15 pages) |
27 August 1973 | Accounts made up to 27 January 2073 (15 pages) |
4 February 1970 | Registered office changed on 04/02/70 from: registered office changed (4 pages) |
4 February 1970 | Incorporation (12 pages) |
4 February 1970 | Incorporation (12 pages) |
4 February 1970 | Registered office changed on 04/02/70 from: registered office changed (4 pages) |