London
WC1N 2PH
Director Name | Howard Reginald Woods |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Sales Director |
Correspondence Address | Ashdown The Homestead Menston Ilkley West Yorkshire LS29 6PE |
Director Name | Thomas Edward Rothwell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 October 1997) |
Role | Accountant |
Correspondence Address | Kilkenny Road Castlecomer Co Kilkenny Irish |
Director Name | Michael Norman Brooke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Textile Technologist |
Country of Residence | Ireland |
Correspondence Address | Ballyshannon Castlecomer Co Kilkenny Irish |
Secretary Name | Thomas Edward Rothwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Kilkenny Road Castlecomer Co Kilkenny Irish |
Director Name | Gerard Bissett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2000) |
Role | Accountant |
Correspondence Address | Davidstown Calverstown Kilcullen County Kildare Ireland Irish |
Director Name | Suchitra Lohia |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Business |
Country of Residence | Thailand |
Correspondence Address | 35 Inter Tower 18b Floor Sukhumvit 11 Bangkok Foreign |
Director Name | Dilip Kumar Agarwal |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Service |
Correspondence Address | Grandville House 2 Condominium 27/78 23c Floor Soi Watana Sukhumuit 19 Bangkok 10110 Thailand |
Director Name | Sashi Prakash Khaitan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Service |
Correspondence Address | C/O Indp Worth Thailand Ltd 61 Moo 11 Bangngha-Thaklond Rd T Kadsamorkon Lopburi 15180 Thailand |
Director Name | Mr Anil Prakash Lohia |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Businessman |
Correspondence Address | 35 Inter Tower 18b Floor Sukhumvit 18 Bangkok Foreign |
Director Name | Nicholas Rocholl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wansesforde House Castlecomer Kilkenny Irish |
Director Name | Anil Kumar Abrol |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 31 Ridgeview Drive Birkby Huddersfield HD2 2EX |
Secretary Name | Gerard Bissett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | Davidstown Calverstown Kilcullen County Kildare Ireland Irish |
Secretary Name | Maire McInerney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2000(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | Kiltown Castlecomer Co Kilkenny Irish |
Director Name | Mr Nimish Kumbhani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2017) |
Role | Service |
Country of Residence | England |
Correspondence Address | 64 Plover Road Huddersfield HD3 3HR |
Secretary Name | Anil Kumar Abrol |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2000(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 31 Ridgeview Drive Birkby Huddersfield HD2 2EX |
Secretary Name | Mr Vikash Jalan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2004(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Bf-8c 3rd Floor In Block A 1/1 Raja Rajendra Lal Mitra Road. Kolkata 700 010 India |
Secretary Name | Mr Vikash Jalan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 January 2009(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Shree Krishna Garden, 3rd Floor Brindavan 1/1 Raja R L Mitra Road Kolkata 700085 |
Secretary Name | Mr Kirankumar Naik |
---|---|
Status | Resigned |
Appointed | 01 November 2009(33 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr Iqbal Sulemon |
---|---|
Status | Resigned |
Appointed | 08 November 2013(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 16 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Mr Naresh Doshi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2016(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Sushil Mehra |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2017(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Narendra Kumar Malpani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Dinesh Kumar Gupta |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 August 2018(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Zuzer Yusuf Kapadia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 2021(44 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Telephone | 01943 877123 |
---|---|
Telephone region | Guiseley |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.4m at £1 | Woodfield Management Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,326,083 |
Gross Profit | £9,643 |
Net Worth | £1,754,608 |
Cash | £1,530 |
Current Liabilities | £2,049,695 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 June 2017 | Delivered on: 26 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 December 2000 | Delivered on: 22 December 2000 Persons entitled: Hsbc 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. Outstanding |
11 August 1999 | Delivered on: 20 August 1999 Satisfied on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 June 1999 | Delivered on: 16 June 1999 Satisfied on: 21 July 2015 Persons entitled: Comer International Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All the company's right title and interest in and to the insuances being a commercial credit insurance standard policy number 67478 with hermes kreditversicherungs ag with commencement date 1ST march 1999 and cessation date 29TH february 1999 for the amount of £5,000,000. see the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 1 March 1994 Satisfied on: 18 February 1998 Persons entitled: Natwest Ventures Limitedas Agent for National Westminster Bank PLC, Montagu Equity Limited and County Natwest Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee under the terms of the "facility agreement" dated 22ND february 1994 and/or the guarantee and debenture. 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 |
22 February 1994 | Delivered on: 1 March 1994 Satisfied on: 30 June 2015 Persons entitled: Ulster Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee on any account whatsoever under the terms of the facility letter dated 17TH february 1994 and/or this composite guarantee and debenture. 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 |
22 February 1994 | Delivered on: 26 February 1994 Satisfied on: 21 July 2015 Persons entitled: Udaras Na Gaeltachta Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee under the terms of the facility agreement dated 21ST february 1994 and this deed. 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 |
10 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 April 2022 | Cessation of Zuzer Yusuf Kapadia as a person with significant control on 6 January 2022 (1 page) |
22 April 2022 | Termination of appointment of Zuzer Yusuf Kapadia as a director on 6 January 2022 (1 page) |
22 April 2022 | Notification of Megha Lohia as a person with significant control on 6 January 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
8 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
15 July 2021 | Appointment of Ms Megha Lohia as a director on 1 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Sushil Mehra as a director on 1 July 2021 (1 page) |
5 July 2021 | Notification of Zuzer Yusuf Kapadia as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Cessation of Vikramjit Singh Hora as a person with significant control on 1 July 2021 (1 page) |
30 June 2021 | Termination of appointment of Iqbal Sulemon as a secretary on 31 May 2021 (1 page) |
16 April 2021 | Appointment of Mr Zuzer Yusuf Kapadia as a director on 30 March 2021 (2 pages) |
16 April 2021 | Termination of appointment of Dinesh Kumar Gupta as a director on 30 March 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 September 2018 | Termination of appointment of Narendra Kumar Malpani as a director on 24 August 2018 (1 page) |
19 September 2018 | Appointment of Mr Dinesh Kumar Gupta as a director on 24 August 2018 (2 pages) |
1 May 2018 | Appointment of Mr Narendra Kumar Malpani as a director on 29 March 2018 (2 pages) |
1 May 2018 | Termination of appointment of Naresh Doshi as a director on 29 March 2018 (1 page) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 August 2017 | Registration of charge 012714100008, created on 24 August 2017 (13 pages) |
29 August 2017 | Registration of charge 012714100008, created on 24 August 2017 (13 pages) |
26 June 2017 | Registration of charge 012714100007, created on 26 June 2017 (26 pages) |
26 June 2017 | Registration of charge 012714100007, created on 26 June 2017 (26 pages) |
16 June 2017 | Appointment of Mr Naresh Doshi as a director on 1 June 2016 (2 pages) |
16 June 2017 | Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Naresh Doshi as a director on 1 June 2016 (2 pages) |
16 June 2017 | Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Satisfaction of charge 4 in full (4 pages) |
21 July 2015 | Satisfaction of charge 1 in full (4 pages) |
21 July 2015 | Satisfaction of charge 4 in full (4 pages) |
21 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Satisfaction of charge 2 in full (4 pages) |
30 June 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
8 November 2013 | Appointment of Mr Iqbal Sulemon as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
8 November 2013 | Appointment of Mr Iqbal Sulemon as a secretary (2 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 January 2010 | Appointment of Mr Kirankumar Naik as a secretary (1 page) |
25 January 2010 | Appointment of Mr Kirankumar Naik as a secretary (1 page) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of Vikash Jalan as a secretary (1 page) |
9 November 2009 | Termination of appointment of Vikash Jalan as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 January 2009 | Secretary appointed mr vikash jalan (1 page) |
7 January 2009 | Secretary appointed mr vikash jalan (1 page) |
10 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 April 2008 | Appointment terminated secretary vikash jalan (1 page) |
21 April 2008 | Appointment terminated secretary vikash jalan (1 page) |
27 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 04/06/07--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages) |
3 July 2007 | Ad 04/06/07--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages) |
3 July 2007 | Nc inc already adjusted 04/06/07 (1 page) |
3 July 2007 | Nc inc already adjusted 04/06/07 (1 page) |
3 July 2007 | Resolutions
|
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
7 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
22 November 2004 | Ad 01/01/02-31/12/02 £ si 1000000@1 (2 pages) |
22 November 2004 | Ad 01/01/02-31/12/02 £ si 1000000@1 (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
24 June 2004 | Ad 01/01/02--------- £ si 1000000@1 (2 pages) |
24 June 2004 | Ad 01/01/02--------- £ si 1000000@1 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 31/12/02 (1 page) |
14 January 2004 | Nc inc already adjusted 31/12/02 (1 page) |
14 January 2004 | Resolutions
|
14 November 2003 | Return made up to 25/10/03; full list of members
|
14 November 2003 | Return made up to 25/10/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 December 2002 | Return made up to 25/10/02; full list of members
|
20 December 2002 | Return made up to 25/10/02; full list of members
|
3 December 2002 | Company name changed comer international sales limite d\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed comer international sales limite d\certificate issued on 03/12/02 (2 pages) |
2 September 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 September 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
13 December 2001 | Return made up to 25/10/01; full list of members
|
13 December 2001 | Return made up to 25/10/01; full list of members
|
9 October 2001 | Registered office changed on 09/10/01 from: jefferson house orchard lane guisley yorkshire LS20 9HZ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: jefferson house orchard lane guisley yorkshire LS20 9HZ (1 page) |
24 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (16 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
6 June 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Secretary resigned (2 pages) |
18 January 2001 | Secretary resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (2 pages) |
22 December 2000 | Particulars of mortgage/charge (2 pages) |
22 December 2000 | Particulars of mortgage/charge (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members
|
1 November 2000 | Return made up to 25/10/00; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Return made up to 03/11/99; full list of members
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Return made up to 03/11/99; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (8 pages) |
16 June 1999 | Particulars of mortgage/charge (8 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Return made up to 03/11/97; no change of members
|
3 December 1997 | Return made up to 03/11/97; no change of members
|
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
27 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 August 1976 | Incorporation (20 pages) |
2 August 1976 | Incorporation (20 pages) |