London
EC4R 9AN
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1990(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Director Name | Mr Steven Bruce Frank Ough |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 September 2014) |
Role | Chief Software Architect |
Country of Residence | England |
Correspondence Address | Mickleden Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Secretary Name | Mr Steven Bruce Frank Ough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mickleden Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | Christopher Deryl Fairhall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 14 South Cliffe Thornton Bradford West Yorkshire BD13 3LE |
Director Name | Russell Clive Thomson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 September 2014) |
Role | Chief Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Conisborough Close Scalebor Park Burley In Warfedale LS29 7BW |
Director Name | Mrs Tracy Blencowe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2014) |
Role | Business Solutions Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelso House Burnett Street Bradford West Yorkshire BD1 5BJ |
Director Name | Mr Michael Thompson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Kelso House Burnett Street Bradford West Yorkshire BD1 5BJ |
Director Name | Mrs Dolores Thomson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelso House Burnett Street Bradford West Yorkshire BD1 5BJ |
Director Name | Mr Darren Gower |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ |
Director Name | Mr Sean Alfred Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 30 June 2020) |
Role | Service |
Country of Residence | Scotland |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Michael James Audis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | www.eclipselegal.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 704100 |
Telephone region | Bradford |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
106 at £1 | Capita Justice & Secure Services Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,911,304 |
Net Worth | £4,300,756 |
Cash | £746,694 |
Current Liabilities | £3,040,246 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
30 June 2008 | Delivered on: 1 July 2008 Satisfied on: 28 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H parkgate house park gate bradford west yorkshire t/no:WYK287984 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
8 September 1999 | Delivered on: 18 September 1999 Satisfied on: 28 October 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 11 burnett st,bradford; t/no wyk 391398. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 July 1999 | Delivered on: 16 July 1999 Satisfied on: 6 January 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
20 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
14 July 2020 | Memorandum and Articles of Association (12 pages) |
14 July 2020 | Resolutions
|
14 July 2020 | Resolutions
|
1 July 2020 | Termination of appointment of Andrew James Timlin as a director on 30 June 2020 (1 page) |
1 July 2020 | Notification of Access Uk Ltd as a person with significant control on 30 June 2020 (2 pages) |
1 July 2020 | Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Michael James Audis as a director on 30 June 2020 (2 pages) |
1 July 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Adam John Witherow Brown as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Capita Corporate Director Limited as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Robert Hugh Binns as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Capita Group Secretary Limited as a secretary on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Christopher Francis Henry Baker as a director on 30 June 2020 (1 page) |
17 June 2020 | Appointment of Andrew James Timlin as a director on 16 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Stefan John Maynard as a director on 16 June 2020 (1 page) |
11 May 2020 | Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages) |
28 April 2020 | Memorandum and Articles of Association (11 pages) |
28 April 2020 | Resolutions
|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 April 2020 | Statement by Directors (2 pages) |
9 April 2020 | Resolutions
|
9 April 2020 | Statement of capital on 9 April 2020
|
9 April 2020 | Solvency Statement dated 18/03/20 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
4 October 2018 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 January 2015 | Satisfaction of charge 1 in full (1 page) |
6 January 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
8 October 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2014 | Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page) |
9 September 2014 | Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page) |
9 September 2014 | Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 January 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
10 January 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
2 December 2013 | Appointment of Mr Darren Gower as a director (2 pages) |
2 December 2013 | Appointment of Mr Darren Gower as a director (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
16 November 2012 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
16 November 2012 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
26 July 2012 | Registered office address changed from Mickleden Ladderbanks Lane Baildon Bradford West Yorkshire BD17 6RX on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Mickleden Ladderbanks Lane Baildon Bradford West Yorkshire BD17 6RX on 26 July 2012 (1 page) |
22 May 2012 | Annual return made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 31 March 2012 (8 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
4 January 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Appointment of Mrs Dolores Thomson as a director (2 pages) |
18 May 2011 | Appointment of Mr Michael Thompson as a director (2 pages) |
18 May 2011 | Appointment of Mrs Tracy Blencowe as a director (2 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Mr Michael Thompson as a director (2 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Mrs Dolores Thomson as a director (2 pages) |
18 May 2011 | Appointment of Mrs Tracy Blencowe as a director (2 pages) |
12 April 2011 | Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Steven Ough on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Steven Ough on 1 November 2010 (2 pages) |
12 April 2011 | Director's details changed for Steven Ough on 1 November 2010 (2 pages) |
4 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
4 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
15 April 2010 | Director's details changed for Steven Ough on 26 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Russell Clive Thomson on 26 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Russell Clive Thomson on 26 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Steven Ough on 26 March 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 31/03/05; full list of members
|
11 July 2005 | Return made up to 31/03/05; full list of members
|
8 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 6A nab wood drive shipley west yorkshire BD18 4EJ (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6A nab wood drive shipley west yorkshire BD18 4EJ (1 page) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Return made up to 31/03/00; full list of members
|
24 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 6A nab wood drive nab wood shipley BD18 4EJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 6A nab wood drive nab wood shipley BD18 4EJ (1 page) |
24 March 2000 | £ nc 100/1100 14/03/00 (1 page) |
24 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
24 March 2000 | £ nc 100/1100 14/03/00 (1 page) |
24 March 2000 | Ad 14/03/00--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
24 March 2000 | Ad 14/03/00--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 November 1998 | Return made up to 31/03/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (2 pages) |
28 July 1996 | Director resigned (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members
|
23 May 1995 | Return made up to 31/03/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
30 June 1992 | Ad 01/07/91--------- £ si 98@1 (2 pages) |
30 June 1992 | Ad 01/07/91--------- £ si 98@1 (2 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
11 January 1988 | Incorporation (15 pages) |
11 January 1988 | Incorporation (15 pages) |