Company NameClearway Technology Limited
Company StatusActive
Company Number03924713
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NameCerberus Security And Monitoring Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(18 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusCurrent
Appointed12 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr John Greenway Karvaski
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameStephen Anthony Hardcastle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecurity Specialist
Correspondence Address1 Crossley Hall Mews
Old Thornton Road
Bradford
West Yorkshire
BD8 0JA
Director NameRussell Todd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecurity Specialist
Correspondence Address11 Millers Croft
Birstall
WF17 0PL
Secretary NameStephen Anthony Hardcastle
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecurity Specialist
Correspondence Address14 Prospect View
Bramley
Leeds
West Yorkshire
LS13 3JS
Secretary NameMrs Anna Milnes
NationalityBritish
StatusResigned
Appointed20 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2003)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect View
Bramley
Leeds
Yorkshire
LS13 3JS
Director NameMrs Anna Milnes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 April 2018)
RoleBook Keeper Accounts
Country of ResidenceEngland
Correspondence AddressFountain House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6QH
Secretary NameBrendon Stott
NationalityBritish
StatusResigned
Appointed25 August 2003(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressFountain House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6QH
Director NameMr Stephen Anthony Hardcastle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 July 2021)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr David Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameCatrin Jones
StatusResigned
Appointed18 April 2018(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 April 2019(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed30 April 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameSarita Kaur Bilkhu
StatusResigned
Appointed12 January 2022(21 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecerberussecurity.co.uk
Email address[email protected]
Telephone0113 2639699
Telephone regionLeeds

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Stephen Anthony Hardcastle
100.00%
Ordinary

Financials

Year2014
Net Worth£681,449
Cash£136,723
Current Liabilities£291,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

21 December 2016Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 prospect view bramley leeds.
Outstanding
21 January 2014Delivered on: 23 January 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2010Delivered on: 9 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellis house, holme lane, bradford w yorkshire and land associated with ellis house, holme lane, bradford t/no WYK271308 and WYK683308 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 June 2008Delivered on: 13 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b home farm the avenue esholt bradford west yorks together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2008Delivered on: 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit j home farm the avenue esholt bradford west yorkshire, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 June 2003Delivered on: 20 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 upper wortley road leeds t/no WYK254773. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 December 2002Delivered on: 10 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
7 October 2021Delivered on: 15 October 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 6 July 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
13 September 2019Delivered on: 26 September 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 2 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The following domain names as set out in schedule 3 (material intellectual property) to the security accession deed: 1) cerberussecurity.co.UK ; 2) intesec.co.UK ; 3) firealarmsbradford.com ; 4) alarmsbradford.co.UK ; 5) alarmshuddersfield.co.UK ; 6) burglaralarmsleeds.co.UK ; 7) intruderalarmsleeds.co.UK ; and 8) alarmsleeds.com.
Outstanding
18 April 2018Delivered on: 1 May 2018
Persons entitled: Bgf Investment Management Limited as Security Trustee

Classification: A registered charge
Outstanding
24 August 2000Delivered on: 25 August 2000
Satisfied on: 15 January 2014
Persons entitled: Close Incoice Finance Limited

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
24 August 2000Delivered on: 25 August 2000
Satisfied on: 15 January 2014
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
6 July 2020Registration of charge 039247130013, created on 29 June 2020 (59 pages)
3 July 2020Satisfaction of charge 039247130011 in full (1 page)
3 July 2020Part of the property or undertaking has been released from charge 039247130010 (1 page)
3 July 2020Part of the property or undertaking has been released from charge 039247130012 (1 page)
30 April 2020Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages)
22 April 2020Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
23 January 2020Termination of appointment of David Martin Gratton as a director on 21 January 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
23 October 2019Appointment of Mr Richard Andrew Scully as a director on 18 October 2019 (2 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 September 2019Registration of charge 039247130012, created on 13 September 2019 (67 pages)
8 May 2019Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages)
5 April 2019Termination of appointment of Catrin Jones as a secretary on 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 February 2019Register inspection address has been changed from Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL England to Pennine Place, 2a Charing Cross Road London WC2H 0HF (1 page)
18 October 2018Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 18 October 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 May 2018Registration of charge 039247130011, created on 24 April 2018 (13 pages)
1 May 2018Registration of charge 039247130010, created on 18 April 2018 (11 pages)
30 April 2018Registered office address changed from The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 30 April 2018 (1 page)
30 April 2018Appointment of Mr David Martin Gratton as a director on 18 April 2018 (2 pages)
30 April 2018Termination of appointment of Brendon Stott as a secretary on 18 April 2018 (1 page)
30 April 2018Cessation of Stephen Anthony Hardcastle as a person with significant control on 18 April 2018 (1 page)
30 April 2018Appointment of Catrin Jones as a secretary on 18 April 2018 (2 pages)
30 April 2018Appointment of Mr Ian Quinlan as a director on 18 April 2018 (2 pages)
30 April 2018Notification of Clearway Group Holdings Limited as a person with significant control on 18 April 2018 (1 page)
30 April 2018Termination of appointment of Anna Milnes as a director on 18 April 2018 (1 page)
19 April 2018Satisfaction of charge 5 in full (2 pages)
19 April 2018Satisfaction of charge 3 in full (1 page)
19 April 2018Satisfaction of charge 039247130009 in full (1 page)
19 April 2018Satisfaction of charge 6 in full (2 pages)
19 April 2018Satisfaction of charge 7 in full (2 pages)
6 March 2018Satisfaction of charge 039247130008 in full (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 February 2018Register inspection address has been changed from C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG England to Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
16 January 2018Satisfaction of charge 4 in full (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Secretary's details changed for Brendon Stott on 22 June 2017 (1 page)
5 July 2017Secretary's details changed for Brendon Stott on 22 June 2017 (1 page)
5 July 2017Director's details changed for Mrs Anna Milnes on 22 June 2017 (2 pages)
5 July 2017Director's details changed for Mrs Anna Milnes on 22 June 2017 (2 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 21 February 2017 (1 page)
21 February 2017Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 21 February 2017 (1 page)
5 January 2017Registration of charge 039247130009, created on 21 December 2016 (40 pages)
5 January 2017Registration of charge 039247130009, created on 21 December 2016 (40 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Register inspection address has been changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England to C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Register inspection address has been changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England to C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Register inspection address has been changed from C/O Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP England to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page)
17 February 2015Register inspection address has been changed from C/O Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP England to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
23 January 2014Registration of charge 039247130008 (26 pages)
23 January 2014Registration of charge 039247130008 (26 pages)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Director's details changed for Mr Stephen Antony Hardcastle on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Stephen Antony Hardcastle on 16 April 2013 (2 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 October 2009Secretary's details changed for Brendon Stott on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Brendon Stott on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Brendon Stott on 1 October 2009 (1 page)
5 October 2009Appointment of Mr Stephen Antony Hardcastle as a director (2 pages)
5 October 2009Director's details changed for Anna Milnes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Anna Milnes on 1 October 2009 (2 pages)
5 October 2009Appointment of Mr Stephen Antony Hardcastle as a director (2 pages)
5 October 2009Director's details changed for Anna Milnes on 1 October 2009 (2 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 July 2008Registered office changed on 15/07/2008 from 127 upper wortley road leeds west yorkshire LS12 4JG (1 page)
15 July 2008Registered office changed on 15/07/2008 from 127 upper wortley road leeds west yorkshire LS12 4JG (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: the vault barkerend road bradford west yorkshire BD3 9AA (1 page)
17 July 2003Registered office changed on 17/07/03 from: the vault barkerend road bradford west yorkshire BD3 9AA (1 page)
20 June 2003Particulars of mortgage/charge (5 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
7 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
7 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/03
(6 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
26 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
16 June 2000Registered office changed on 16/06/00 from: richmond house 2 lavender walk leeds west yorkshire LS9 8JB (1 page)
16 June 2000Registered office changed on 16/06/00 from: richmond house 2 lavender walk leeds west yorkshire LS9 8JB (1 page)
16 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (17 pages)
14 February 2000Incorporation (17 pages)