Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Charles Miller Fenton |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley Green Norwood Green Halifax West Yorkshire HX3 8RQ |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2001) |
Role | Acoustic Engineer |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Peter Jan Patrick Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3, 3tr Stockholm Se- 114 56 Sweden |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Ms Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 2004) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 2004) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Silvernib Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2007) |
Correspondence Address | 8 Gregory Afxentiou El.P.A Livadiotis Office 401 Larnaca 6023 Cyprus |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Telephone | 01274 728456 |
---|---|
Telephone region | Bradford |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4 at £0.2 | Browallia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,289,392 |
Current Liabilities | £14,095,567 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (1 week, 6 days ago) |
---|---|
Next Return Due | 7 June 2024 (1 year from now) |
6 July 2001 | Delivered on: 23 July 2001 Satisfied on: 13 October 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 |
---|
23 February 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
---|---|
17 January 2022 | Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
15 September 2021 | Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
17 January 2013 | Resolutions
|
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
7 July 2010 | Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
7 July 2010 | Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bay hall mills huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (5 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members
|
21 June 2006 | Return made up to 24/05/06; full list of members
|
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
21 March 2006 | Full accounts made up to 31 October 2004 (18 pages) |
21 March 2006 | Full accounts made up to 31 October 2004 (18 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members
|
28 June 2005 | Return made up to 24/05/05; full list of members
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 39 cornhill, london, EC3V 3NU (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
18 January 2005 | New director appointed (4 pages) |
18 January 2005 | New director appointed (4 pages) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills valley road bradford yorks BD1 4RL (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills, valley road, bradford, yorks BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 24/05/03; full list of members
|
21 July 2003 | Return made up to 24/05/03; full list of members
|
15 May 2003 | Auditor's resignation (1 page) |
15 May 2003 | Auditor's resignation (1 page) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
21 March 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (6 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
20 June 2000 | Return made up to 24/05/00; bulk list available separately (8 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
20 June 2000 | Return made up to 24/05/00; bulk list available separately (8 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
8 June 1999 | Return made up to 24/05/99; bulk list available separately (12 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
8 June 1999 | Return made up to 24/05/99; bulk list available separately (12 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
8 June 1998 | Return made up to 24/05/98; bulk list available separately (11 pages) |
8 June 1998 | Return made up to 24/05/98; bulk list available separately (11 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 June 1997 | Return made up to 24/05/97; bulk list available separately (12 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
5 June 1997 | Return made up to 24/05/97; bulk list available separately (12 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 June 1996 | Return made up to 24/05/96; bulk list available separately
|
27 June 1996 | Return made up to 24/05/96; bulk list available separately
|
6 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 June 1995 | Return made up to 24/05/95; bulk list available separately (12 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 June 1995 | Return made up to 24/05/95; bulk list available separately (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (519 pages) |
13 December 1901 | Incorporation (46 pages) |