Bradford
West Yorkshire
BD3 7AE
Director Name | James Andrew Abbotson Downs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Secretary Name | James Andrew Abbotson Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2004(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Robert Speirs Nelmes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Highlands Rombalds Lane Ilkley Yorkshire LS29 8RT |
Director Name | Stanley Inman Kershaw |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Highley Hall Clifton Brighouse Yorkshire HD6 4HS |
Director Name | Bernard Michael Antram |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Lollybogs Back Road High Birstwith Harrogate Yorkshire HG3 2LJ |
Director Name | Kenneth Anthony Hewitt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Abbots Hill 46 Rupert Road Middleton Ilkley Yorkshire LS29 0AT |
Director Name | Peter Ernest Hetherington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Redwoods 49 Westhill Aspley Guise Bedfordshire MK17 8DS |
Secretary Name | Bernard Michael Antram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Lollybogs Back Road High Birstwith Harrogate Yorkshire HG3 2LJ |
Director Name | Roderick Martin Ash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 18 Whinbrook Grove Leeds West Yorkshire LS17 6AF |
Director Name | Mr Alan Robert Whitehead |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wickham Way Beckenham Kent BR3 3AF |
Secretary Name | Roderick Martin Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 18 Whinbrook Grove Leeds West Yorkshire LS17 6AF |
Director Name | Ian Simpson Darbyshire |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | High Barn Flasby Skipton North Yorkshire BD23 3PU |
Director Name | Mr Geoffrey Ashton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 1999) |
Role | Sales Director |
Correspondence Address | 5 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Richard John Overend |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Roy James Pelham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchington Villa Bag Lane Marchington Uttoxeter Staffordshire ST14 8LB |
Director Name | David Eastlake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2000) |
Role | Sales Director |
Correspondence Address | 7 Orchid Way Killinghall Harrogate North Yorkshire HG3 2WR |
Director Name | Mr Graham John Preston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytrees 31 Priests Lane Brentwood Essex CM15 8BU |
Director Name | Edward Harthill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2000) |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Lane Balby Doncaster South Yorkshire DN4 0XB |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Mr Hugh Anthony Curran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ridgeway On The Hill Ambergate Belper Derbyshire DE56 2LA |
Director Name | Mr Hugh McLellan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Melton Road Wymondham Norfolk NR18 0DF |
Secretary Name | James Andrew Abbotson Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Station Road Burley In Wharfedale West Yorkshire LS29 7NS |
Director Name | Mr Nick Vincent Saunders |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 May 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Carriage House Blair Estate Dalry Ayrshire KA24 4ER Scotland |
Director Name | Mr Richard Michael Bosworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2010) |
Role | Ceo Coach |
Country of Residence | England |
Correspondence Address | 118 Park Place Park Parade Harrogate North Yorkshire HG1 5NS |
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 April 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford BD3 7AE |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 2004) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Website | www.asgardsss.co.uk |
---|
Registered Address | 1st Floor 45, Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
6.2m at £1 | Info Supplier LTD 60.86% Redeemable |
---|---|
3.7m at £1 | Flexiform LTD 36.04% Ordinary |
105k at £1 | James Downs 1.03% Redeemable |
105k at £1 | Nick Hewitt 1.03% Redeemable |
105k at £1 | Nick Saunders 1.03% Redeemable |
Year | 2014 |
---|---|
Turnover | £19,422,000 |
Gross Profit | £5,760,000 |
Net Worth | £1,607,000 |
Cash | £918,000 |
Current Liabilities | £3,509,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
6 January 2004 | Delivered on: 21 January 2004 Satisfied on: 27 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party legal charge Secured details: All monies due or to become due from the company and tobull limited (the borrower) or either of them to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the south east side of leeds road thornbury (known as thornbury works and depot 1392 leeds road thornbury) t/n WYK280013. 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 |
---|---|
4 December 2003 | Delivered on: 17 December 2003 Satisfied on: 27 May 2004 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 |
12 May 2003 | Delivered on: 24 May 2003 Satisfied on: 27 May 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of bullough public limited company to the chargee on any account whatsoever. Particulars: By way of legal mortgage thornbury works and depot 1392 leeds road thornbury bradford west yorkshire t/no WYK280013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2002 | Delivered on: 22 March 2002 Satisfied on: 27 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1998 | Delivered on: 30 June 1998 Satisfied on: 22 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and flexiform limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 1990 | Delivered on: 26 October 1990 Satisfied on: 9 February 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
20 June 1996 | Delivered on: 21 June 1996 Satisfied on: 9 February 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £12,115.80 due or to become due from the company to the chargee. Particulars: First fixed charge over: 1 x ricoh FT6645 photocopier, 1 x ricoh DF60 document feeder and 1 x ST25 sorter stapler (for serial numbers see form 395).. see the mortgage charge document for full details. Fully Satisfied |
17 April 1996 | Delivered on: 18 April 1996 Satisfied on: 9 February 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £14,400.00 together with all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: Fixed over 1 x brandt edge trimming machine type F10(SE) seriol no 6079. see the mortgage charge document for full details. Fully Satisfied |
28 September 2006 | Delivered on: 5 October 2006 Satisfied on: 1 June 2012 Persons entitled: Partnership Investment Equity Fund LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2006 | Delivered on: 5 October 2006 Satisfied on: 1 June 2012 Persons entitled: Partnership Investment Mezzanine Fund LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 2004 | Delivered on: 25 May 2004 Satisfied on: 10 January 2009 Persons entitled: Bullough Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 1993 | Delivered on: 27 July 1993 Satisfied on: 29 March 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £90,572.30. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 May 2016 | Delivered on: 24 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 February 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 January 2013 | Delivered on: 31 January 2013 Persons entitled: Durley Investment Corporation Classification: Rent deposit deed Secured details: £43,998 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £43,998. Outstanding |
18 January 2007 | Delivered on: 1 February 2007 Persons entitled: Business Design Centre Limited Classification: Deposit deed Secured details: £7,496.50 due or to become due from the company to. Particulars: The company's interest in the sum of £7,496.50. see the mortgage charge document for full details. Outstanding |
21 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant and machinery vehicles computers and other equipment of the company being 1 taylor and challen no 28 double column geared mechanical power press s/no 1209 70 ton capacity with guards and associated equipment; 1 taylor and challen double column geared mechanical power press s/no 1731386D2 100 ton capacity with guards and associated equipment; 1 bliss c frame ungeared mechanical ungeared mechanical power press s/no 1249-12036-1954 with guards and associated equipment for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
21 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 August 2023 | Appointment of Mr Mark Parrish as a director on 25 August 2023 (2 pages) |
---|---|
25 August 2023 | Appointment of Tracey Pearce as a director on 25 August 2023 (2 pages) |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (3 pages) |
10 August 2023 | Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 (1 page) |
8 June 2023 | Full accounts made up to 31 August 2022 (28 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Statement of capital on 30 June 2022
|
3 October 2022 | Statement by Directors (1 page) |
3 October 2022 | Solvency Statement dated 30/06/22 (1 page) |
3 October 2022 | Statement of capital on 3 October 2022
|
27 September 2022 | Sub-division of shares on 22 June 2022 (4 pages) |
27 September 2022 | Solvency Statement dated 22/06/22 (1 page) |
27 September 2022 | Resolutions
|
27 September 2022 | Statement by Directors (1 page) |
27 September 2022 | Statement of capital on 27 September 2022
|
26 September 2022 | Solvency Statement dated 15/06/22 (1 page) |
26 September 2022 | Statement of capital on 26 September 2022
|
26 September 2022 | Statement by Directors (1 page) |
26 September 2022 | Resolutions
|
26 September 2022 | Statement of capital on 15 June 2022
|
17 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
8 September 2021 | Statement of capital on 31 May 2021
|
8 September 2021 | Statement by Directors (1 page) |
8 September 2021 | Statement of capital on 22 May 2021
|
8 September 2021 | Resolutions
|
8 September 2021 | Solvency Statement dated 22/05/21 (1 page) |
8 September 2021 | Solvency Statement dated 31/05/21 (1 page) |
8 September 2021 | Statement by Directors (1 page) |
8 September 2021 | Statement of capital on 8 September 2021
|
8 September 2021 | Resolutions
|
8 September 2021 | Statement of capital on 8 September 2021
|
7 September 2021 | Statement of capital on 7 September 2021
|
7 September 2021 | Solvency Statement dated 15/05/21 (1 page) |
7 September 2021 | Statement of capital on 15 May 2021
|
7 September 2021 | Statement by Directors (1 page) |
7 September 2021 | Resolutions
|
10 June 2021 | Full accounts made up to 31 August 2020 (26 pages) |
26 October 2020 | Solvency Statement dated 31/05/20 (1 page) |
26 October 2020 | Resolutions
|
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Statement of capital on 26 October 2020
|
26 October 2020 | Statement of capital on 31 May 2020
|
20 October 2020 | Statement of capital on 16 May 2020
|
20 October 2020 | Resolutions
|
20 October 2020 | Statement by Directors (1 page) |
20 October 2020 | Statement of capital on 20 October 2020
|
20 October 2020 | Solvency Statement dated 16/05/20 (1 page) |
19 October 2020 | Solvency Statement dated 06/04/20 (1 page) |
19 October 2020 | Statement of capital on 6 April 2020
|
19 October 2020 | Statement of capital on 19 October 2020
|
19 October 2020 | Statement by Directors (1 page) |
19 October 2020 | Resolutions
|
30 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
28 August 2020 | Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 August 2019 (26 pages) |
15 January 2020 | Satisfaction of charge 15 in full (1 page) |
26 September 2019 | Solvency Statement dated 01/08/19 (1 page) |
26 September 2019 | Statement of capital on 26 September 2019
|
26 September 2019 | Resolutions
|
26 September 2019 | Statement by Directors (1 page) |
26 September 2019 | Statement of capital on 1 August 2019
|
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
28 May 2019 | Satisfaction of charge 025421230019 in full (1 page) |
2 April 2019 | Full accounts made up to 31 August 2018 (26 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Solvency Statement dated 15/05/18 (1 page) |
8 November 2018 | Statement of capital on 8 November 2018
|
8 November 2018 | Statement of capital on 15 May 2018
|
8 November 2018 | Statement by Directors (1 page) |
2 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
29 June 2018 | Solvency Statement dated 01/05/18 (1 page) |
29 June 2018 | Resolutions
|
29 June 2018 | Statement of capital on 1 May 2018
|
29 June 2018 | Solvency Statement dated 15/05/18 (1 page) |
29 June 2018 | Resolutions
|
29 June 2018 | Statement of capital on 29 June 2018
|
29 June 2018 | Statement by Directors (1 page) |
29 June 2018 | Statement of capital on 29 June 2018
|
29 June 2018 | Statement by Directors (1 page) |
29 June 2018 | Statement of capital on 15 May 2018
|
8 June 2018 | Full accounts made up to 31 August 2017 (26 pages) |
24 April 2018 | Termination of appointment of Richard Charles Bourdon as a director on 19 April 2018 (1 page) |
7 February 2018 | Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Richard Charles Bourdon on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for James Andrew Abbotson Downs on 6 February 2018 (1 page) |
9 November 2017 | Statement of capital on 20 August 2017
|
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 November 2017 | Statement of capital on 20 August 2017
|
9 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (35 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (35 pages) |
21 April 2017 | Satisfaction of charge 025421230017 in full (1 page) |
21 April 2017 | Satisfaction of charge 025421230017 in full (1 page) |
21 February 2017 | Statement of capital on 21 February 2017
|
21 February 2017 | Statement of capital on 21 February 2017
|
8 February 2017 | Statement of capital on 20 August 2016
|
8 February 2017 | Solvency Statement dated 20/08/16 (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
8 February 2017 | Solvency Statement dated 20/08/16 (1 page) |
8 February 2017 | Statement of capital on 20 August 2016
|
8 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Statement by Directors (1 page) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
19 August 2016 | Registration of charge 025421230019, created on 18 August 2016 (32 pages) |
19 August 2016 | Registration of charge 025421230019, created on 18 August 2016 (32 pages) |
24 May 2016 | Registration of charge 025421230018, created on 24 May 2016 (42 pages) |
24 May 2016 | Registration of charge 025421230018, created on 24 May 2016 (42 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (22 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (22 pages) |
4 February 2016 | Registration of charge 025421230017, created on 4 February 2016 (42 pages) |
4 February 2016 | Registration of charge 025421230017, created on 4 February 2016 (42 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 January 2015 | Full accounts made up to 31 August 2014 (29 pages) |
11 January 2015 | Full accounts made up to 31 August 2014 (29 pages) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 November 2013 | Full accounts made up to 31 August 2013 (30 pages) |
29 November 2013 | Full accounts made up to 31 August 2013 (30 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
6 June 2013 | Full accounts made up to 31 August 2012 (26 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (26 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
19 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (20 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (20 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Appointment of Mr Richard Charles Bourdon as a director (2 pages) |
2 March 2010 | Appointment of Mr Richard Charles Bourdon as a director (2 pages) |
25 February 2010 | Termination of appointment of Richard Bosworth as a director (1 page) |
25 February 2010 | Termination of appointment of Richard Bosworth as a director (1 page) |
10 December 2009 | Full accounts made up to 31 August 2009 (20 pages) |
10 December 2009 | Full accounts made up to 31 August 2009 (20 pages) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
24 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 December 2008 | Full accounts made up to 30 April 2008 (23 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (23 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 30 April 2007 (25 pages) |
19 July 2007 | Full accounts made up to 30 April 2007 (25 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
15 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
8 October 2004 | Return made up to 21/09/04; full list of members
|
8 October 2004 | Return made up to 21/09/04; full list of members
|
23 August 2004 | Ad 12/07/04--------- £ si 397000@1=397000 £ ic 9225000/9622000 (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page) |
23 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
23 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page) |
23 August 2004 | Ad 12/07/04--------- £ si 397000@1=397000 £ ic 9225000/9622000 (2 pages) |
23 August 2004 | Resolutions
|
26 July 2004 | Full accounts made up to 30 April 2004 (24 pages) |
26 July 2004 | Full accounts made up to 30 April 2004 (24 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Particulars of mortgage/charge (12 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (12 pages) |
25 May 2004 | Particulars of mortgage/charge (11 pages) |
25 May 2004 | Particulars of mortgage/charge (11 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
21 January 2004 | Particulars of mortgage/charge (6 pages) |
21 January 2004 | Particulars of mortgage/charge (6 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
22 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 6500000@1=6500000 £ ic 2725000/9225000 (2 pages) |
18 November 2003 | Particulars of contract relating to shares (4 pages) |
18 November 2003 | Ad 10/11/03--------- £ si 6500000@1=6500000 £ ic 2725000/9225000 (2 pages) |
18 November 2003 | Particulars of contract relating to shares (4 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
13 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members
|
29 September 2003 | Return made up to 21/09/03; full list of members
|
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road, thornbury bradford yorkshire BD3 7AE (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road, thornbury bradford yorkshire BD3 7AE (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members
|
11 October 2002 | Return made up to 21/09/02; full list of members
|
8 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Nc inc already adjusted 12/06/01 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Nc inc already adjusted 12/06/01 (2 pages) |
5 July 2001 | Ad 12/06/01--------- £ si 1225000@1=1225000 £ ic 1500000/2725000 (2 pages) |
5 July 2001 | Ad 12/06/01--------- £ si 1225000@1=1225000 £ ic 1500000/2725000 (2 pages) |
16 June 2001 | New director appointed (1 page) |
16 June 2001 | New director appointed (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 November 2000 | New secretary appointed (1 page) |
1 November 2000 | Return made up to 21/09/00; full list of members (7 pages) |
1 November 2000 | New secretary appointed (1 page) |
1 November 2000 | Return made up to 21/09/00; full list of members (7 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
29 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
6 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Full accounts made up to 31 October 1998 (22 pages) |
14 January 1999 | Full accounts made up to 31 October 1998 (22 pages) |
4 November 1998 | Particulars of contract relating to shares (4 pages) |
4 November 1998 | Nc inc already adjusted 27/10/98 (1 page) |
4 November 1998 | Nc inc already adjusted 27/10/98 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Ad 27/10/98--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
4 November 1998 | Particulars of contract relating to shares (4 pages) |
4 November 1998 | Ad 27/10/98--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
16 October 1998 | Return made up to 21/09/98; full list of members
|
16 October 1998 | Return made up to 21/09/98; full list of members
|
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | New director appointed (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 21/09/97; no change of members (8 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 21/09/97; no change of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
15 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
15 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
26 September 1995 | Return made up to 21/09/95; change of members (16 pages) |
26 September 1995 | Return made up to 21/09/95; change of members (16 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Director resigned (4 pages) |
15 August 1995 | Director resigned (4 pages) |
31 May 1995 | Ad 01/05/95--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
31 May 1995 | Ad 01/05/95--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Memorandum and Articles of Association (30 pages) |
21 March 1995 | Memorandum and Articles of Association (30 pages) |
31 January 1995 | Full accounts made up to 30 June 1994 (20 pages) |
31 January 1995 | Full accounts made up to 30 June 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
4 October 1994 | Return made up to 21/09/94; no change of members (8 pages) |
4 October 1994 | Return made up to 21/09/94; no change of members (8 pages) |
5 July 1994 | New director appointed (2 pages) |
5 July 1994 | New director appointed (2 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (19 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (19 pages) |
21 October 1993 | Return made up to 21/09/93; full list of members (9 pages) |
21 October 1993 | Return made up to 21/09/93; full list of members (9 pages) |
27 August 1993 | Ad 05/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
27 August 1993 | Particulars of contract relating to shares (3 pages) |
27 August 1993 | Particulars of contract relating to shares (3 pages) |
27 August 1993 | Ad 05/05/93--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
25 February 1993 | New director appointed (2 pages) |
25 February 1993 | New director appointed (2 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (17 pages) |
9 October 1992 | New director appointed (2 pages) |
9 October 1992 | Return made up to 21/09/92; no change of members (6 pages) |
9 October 1992 | New director appointed (2 pages) |
9 October 1992 | Return made up to 21/09/92; no change of members (6 pages) |
19 June 1992 | Company name changed dalescraft office furniture limi ted\certificate issued on 19/06/92 (2 pages) |
19 June 1992 | Company name changed dalescraft office furniture limi ted\certificate issued on 19/06/92 (2 pages) |
28 April 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
28 April 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
19 February 1992 | Director resigned (2 pages) |
19 February 1992 | Director resigned (2 pages) |
2 October 1991 | Return made up to 21/09/91; full list of members (8 pages) |
2 October 1991 | Return made up to 21/09/91; full list of members (8 pages) |
30 November 1990 | New director appointed (3 pages) |
30 November 1990 | New director appointed (3 pages) |
15 November 1990 | Memorandum and Articles of Association (13 pages) |
15 November 1990 | Memorandum and Articles of Association (13 pages) |
12 November 1990 | Company name changed sovshelfco (no.81) LIMITED\certificate issued on 13/11/90 (3 pages) |
12 November 1990 | Company name changed sovshelfco (no.81) LIMITED\certificate issued on 13/11/90 (3 pages) |
5 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 September 1990 | Incorporation (19 pages) |
21 September 1990 | Incorporation (19 pages) |