London
EC1A 4HD
Director Name | Mr Neal Andrew Holland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Manager, Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Secretary Name | Sarah Gennings |
---|---|
Status | Current |
Appointed | 01 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Secretary Name | Elaine Marie Price |
---|---|
Status | Current |
Appointed | 01 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Secretary Name | Ruth Maretta White |
---|---|
Status | Current |
Appointed | 01 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Gary Stuart Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Tax And Treasury Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Oliver Mueller |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 November 2020(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retail Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Rupert Justin Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director, Uk Marketing |
Country of Residence | England |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Eric Roy Cawston |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 July 2004) |
Role | Garage Proprietor |
Correspondence Address | 3 Park Lane Barlow Selby North Yorkshire YO8 8JW |
Director Name | Mr Barrie Maurice Coulthard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2004) |
Role | Garage Proprietor |
Correspondence Address | Birch View Doncaster Road, Brayton Selby North Yorkshire YO8 9HD |
Director Name | Mr Roy Coultish |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 July 2004) |
Role | Garage Proprietor |
Correspondence Address | 53 Barff Lane Brayton Selby N Yorks YO8 9ET |
Secretary Name | Mr Barrie Maurice Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | Birch View Doncaster Road, Brayton Selby North Yorkshire YO8 9HD |
Director Name | Nicholas John Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2018) |
Role | Filling Station Manager |
Country of Residence | England |
Correspondence Address | Manor House Harmby Leyburn DL8 5PB |
Secretary Name | Carrie Ann Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Hillfield Farmhouse Friars Meadow Monk Lane Selby North Yorkshire YO8 3NB |
Director Name | Mrs Mary Elizabeth Wolf |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | Managing Director, Uk Marketing |
Country of Residence | England |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Renee Kristen Semiz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2021(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2022) |
Role | Managing Director, Uk Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
Telephone | 01757 213154 |
---|---|
Telephone region | Selby |
Registered Address | 7th Floor, 200-202 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £18,440,285 |
Gross Profit | £1,243,281 |
Net Worth | £346,498 |
Cash | £487,086 |
Current Liabilities | £1,302,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
23 February 2015 | Delivered on: 3 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a petrol filling station and lorry park, newton park services coatham, mundeville. Outstanding |
---|---|
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as abbeyside filling station bawtry road selby north yorkshire t/n NYK297067. Outstanding |
9 December 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 1989 | Delivered on: 6 September 1989 Persons entitled: Conoco Limited Classification: Legal charge Secured details: Sterling pounds 170,000 all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: All that f/h land k/a abbey garage bawtry road selby north yorkshire tog: with the garage and petrol filling station buildings pumps tanks fixtures & fittings now or hereafter to be placed in or under the said land. Outstanding |
2 July 2004 | Delivered on: 8 July 2004 Satisfied on: 20 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at bawtry filling station bawtry road selby north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 July 2004 | Delivered on: 8 July 2004 Satisfied on: 17 September 2013 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 |
13 November 1990 | Delivered on: 14 November 1990 Satisfied on: 20 June 2013 Persons entitled: Midland 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: Abbeyside garage, bawtry road, selby, north yorkshire. Fully Satisfied |
20 January 1986 | Delivered on: 29 January 1986 Satisfied on: 20 June 2013 Persons entitled: Midland 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: F/H piece of land on the west side of bawtry road, selby, north yorkshire, 0.292 of an acre approx. Fully Satisfied |
3 August 1982 | Delivered on: 13 August 1982 Satisfied on: 17 September 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Floating charge on all (please see doc M24).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
25 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Leslie Leroy Jenkins as a director on 31 May 2023 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
6 September 2022 | Appointment of Mr Rupert Justin Turner as a director on 2 September 2022 (2 pages) |
31 August 2022 | Termination of appointment of Renee Kristen Semiz as a director on 31 August 2022 (1 page) |
29 December 2021 | Resolutions
|
23 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
25 October 2021 | Second filing for the appointment of Mr Gary Stuart Taylor as a director (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
22 September 2021 | Director's details changed for Renee Kristen Semiz on 1 May 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
19 March 2021 | Full accounts made up to 31 December 2019 (30 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
2 February 2021 | Resolutions
|
1 February 2021 | Director's details changed for Renee Kristen Semiz on 30 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Gary Stuart Taylor on 1 October 2018 (2 pages) |
15 January 2021 | Appointment of Renee Kristen Semiz as a director on 14 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Mary Elizabeth Wolf as a director on 31 December 2020 (1 page) |
23 November 2020 | Appointment of Mr Oliver Mueller as a director on 23 November 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
22 August 2019 | Notification of Phillips 66 Limited as a person with significant control on 21 August 2019 (2 pages) |
21 August 2019 | Cessation of Njb Enterprise Limited as a person with significant control on 20 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
20 June 2019 | Current accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
29 April 2019 | Resolutions
|
15 April 2019 | Change of name notice (2 pages) |
15 April 2019 | Resolutions
|
5 April 2019 | Satisfaction of charge 011158350008 in full (4 pages) |
5 April 2019 | Satisfaction of charge 011158350009 in full (4 pages) |
5 April 2019 | Satisfaction of charge 011158350007 in full (4 pages) |
4 April 2019 | Notification of Njb Enterprise Limited as a person with significant control on 1 October 2018 (4 pages) |
4 April 2019 | Cessation of Phillips 66 Limited as a person with significant control on 1 October 2018 (3 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
4 February 2019 | Current accounting period extended from 30 June 2019 to 30 December 2019 (1 page) |
25 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
10 January 2019 | Resolutions
|
17 October 2018 | Full accounts made up to 30 June 2018 (22 pages) |
4 October 2018 | Appointment of Mr Leslie Leroy Jenkins as a director on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Neal Andrew Holland as a director on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Elaine Marie Price as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Ruth Maretta White as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Sarah Gennings as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Gary Stuart Taylor as a director on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Neal Andrew Holland on 1 October 2018 (2 pages) |
4 October 2018 | Cessation of Nick Baker as a person with significant control on 1 October 2018 (1 page) |
4 October 2018 | Registered office address changed from Abbeyside Filling Station Bawtry Road Selby North Yorkshire YO8 8NA to 7th Fllor, 200-202 Aldersgate Street, London Aldersgate Street London EC1A 4HD on 4 October 2018 (1 page) |
4 October 2018 | Notification of Phillips 66 Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Nicholas John Baker as a director on 1 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Gary Stuart Taylor as a director on 1 October 2018
|
4 October 2018 | Appointment of Mary Elizabeth Wolf as a director on 1 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from 7th Fllor, 200-202 Aldersgate Street, London Aldersgate Street London EC1A 4HD England to 7th Floor, 200-202 Aldersgate Street London EC1A 4HD on 4 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Carrie Ann Baker as a secretary on 1 October 2018 (1 page) |
28 September 2018 | Satisfaction of charge 3 in full (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
23 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 March 2017 | Director's details changed for Nicholas John Baker on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Nicholas John Baker on 7 March 2017 (2 pages) |
8 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 March 2015 | Registration of charge 011158350009, created on 23 February 2015 (10 pages) |
3 March 2015 | Registration of charge 011158350009, created on 23 February 2015 (10 pages) |
27 February 2015 | Registration of charge 011158350008, created on 23 February 2015 (8 pages) |
27 February 2015 | Registration of charge 011158350008, created on 23 February 2015 (8 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 December 2014 | Registration of charge 011158350007, created on 9 December 2014 (23 pages) |
9 December 2014 | Registration of charge 011158350007, created on 9 December 2014 (23 pages) |
9 December 2014 | Registration of charge 011158350007, created on 9 December 2014 (23 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Satisfaction of charge 5 in full (4 pages) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Satisfaction of charge 5 in full (4 pages) |
20 June 2013 | Satisfaction of charge 6 in full (4 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
20 June 2013 | Satisfaction of charge 2 in full (2 pages) |
20 June 2013 | Satisfaction of charge 6 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (2 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
20 June 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Nicholas John Baker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas John Baker on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
7 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
7 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (6 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
9 April 2005 | Full accounts made up to 1 July 2004 (11 pages) |
9 April 2005 | Full accounts made up to 1 July 2004 (11 pages) |
9 April 2005 | Full accounts made up to 1 July 2004 (11 pages) |
7 April 2005 | Company name changed coulthard & cawston (selby) limi ted\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed coulthard & cawston (selby) limi ted\certificate issued on 07/04/05 (2 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members
|
23 December 2004 | Return made up to 04/12/04; full list of members
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (2 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (11 pages) |
8 July 2004 | Particulars of mortgage/charge (11 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
22 August 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: james st., Selby, yorkshire. YO8 0PY (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: james st., Selby, yorkshire. YO8 0PY (1 page) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
22 August 1984 | Annual return made up to 21/08/84 (4 pages) |
22 August 1984 | Accounts made up to 30 June 1984 (13 pages) |
22 August 1984 | Accounts made up to 30 June 1984 (13 pages) |
22 August 1984 | Annual return made up to 21/08/84 (4 pages) |
2 September 1983 | Annual return made up to 31/08/83 (7 pages) |
2 September 1983 | Annual return made up to 31/08/83 (7 pages) |
30 May 1973 | Incorporation (14 pages) |
30 May 1973 | Incorporation (14 pages) |