Grangefield Road
Pudsey
Leeds
LS28 6LF
Director Name | Mr Amr Abubaker Ahmed Sheibani |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
Director Name | Mr Abubaker Ahmed Sheibani |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
Director Name | Abubaker Ahmed Sheibani |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Yemeni |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Brookfield House Gawthorpe Lane Bingley West Yorkshire BD16 4DE |
Director Name | Ian Smith |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 1991) |
Role | Sales Director |
Correspondence Address | 141 Wallbridge Drive Leek Staffordshire ST13 8JG |
Secretary Name | Abubaker Ahmed Sheibani |
---|---|
Nationality | Yemeni |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Brookfield House Gawthorpe Lane Bingley West Yorkshire BD16 4DE |
Director Name | Graeme Johnson Baker |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | Mr Gordon Hounam Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm Scargill Barnard Castle County Durham DL12 9SY |
Secretary Name | Graeme Johnson Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 17 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | Mr Roy Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 11 Guest Lane Silkstone Barnsley South Yorkshire S75 4LF |
Director Name | Ibrahim Sheibani |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 14 Howdenbrook Halifax West Yorkshire HX3 7QB |
Secretary Name | Richard John Herod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 November 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Thornborough Bedale North Yorkshire DL8 2RF |
Director Name | Mr Walid Saeed Sheibani |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | Yemeni |
Status | Resigned |
Appointed | 19 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2014) |
Role | Co Executive |
Country of Residence | Yemen |
Correspondence Address | 36 Stonebridgegate Ripon North Yorkshire HG4 1TP |
Director Name | Mr Richard James Hayter |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Stonebridgegate Ripon North Yorkshire HG4 1TP |
Director Name | Mr Paul Andrew Hodgetts |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Stonebridgegate Ripon North Yorkshire HG4 1TP |
Secretary Name | Mr Richard James Hayter |
---|---|
Status | Resigned |
Appointed | 06 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 36 Stonebridgegate Ripon North Yorkshire HG4 1TP |
Secretary Name | Mr Marseleen Zeb |
---|---|
Status | Resigned |
Appointed | 09 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP |
Website | trwilliamson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 607711 |
Telephone region | Ripon |
Registered Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £781,471 |
Cash | £1,175,253 |
Current Liabilities | £1,330,902 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2024 (8 months, 4 weeks from now) |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 17 April 2009 Persons entitled: Close Invoice Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all unfinished raw materials work-in-progress unfinished goods and finished products of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 17 April 2009 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies 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 |
10 August 1993 | Delivered on: 17 August 1993 Satisfied on: 16 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 stonebridgegate ripon north yorkshire t/n NYK109043 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 2001 | Delivered on: 16 August 2001 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of 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. Outstanding |
20 May 1999 | Delivered on: 28 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of stonebridgegate ripon north yorkshire t/no: NYK109043. Outstanding |
3 October 1997 | Delivered on: 6 October 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement between the company and the chargee or otherwise. Particulars: 1) by way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the secuirty holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts, 2) by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above, as shall for the time being stand released from the fixed equitable charge referred to in paragraph 1 above. Outstanding |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
---|---|
14 June 2021 | Director's details changed for Mr Amr Abubaker Ahmed Sheibani on 10 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Omar Ahmed Abdullah Al-Shaibani on 10 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 14 June 2021 (1 page) |
24 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
26 January 2021 | Notification of Uk Coatings Group Limited as a person with significant control on 1 January 2021 (2 pages) |
26 January 2021 | Cessation of Ahmed Abdullah Saeed Al-Shaibani as a person with significant control on 1 January 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
23 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Marseleen Zeb as a secretary on 24 July 2020 (1 page) |
15 April 2020 | Director's details changed for Mr Omar Ahmed Abdulla Al-Shaibani on 15 April 2020 (2 pages) |
15 April 2020 | Change of details for Mr Ahmed Abdulla Saeed Al-Shaibani as a person with significant control on 15 April 2020 (2 pages) |
27 March 2020 | Director's details changed for Mr Omar Ahmed Sheibani on 27 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Mr Amr Abubaker Sheibani on 27 March 2020 (2 pages) |
27 March 2020 | Change of details for Mr Amr Abubaker Sheibani as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Change of details for Mr Ahmed Abdulla Sheibani as a person with significant control on 27 March 2020 (2 pages) |
3 February 2020 | Second filing for the appointment of Mr Amr Abubaker Sheibani as a director (6 pages) |
4 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of Ahmed Abdulla Sheibani as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Ahmed Abdulla Sheibani as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Appointment of Mr Abubaker Ahmed Sheibani as a director on 24 June 2016 (2 pages) |
15 November 2017 | Notification of Amr Abubaker Sheibani as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Appointment of Mr Abubaker Ahmed Sheibani as a director on 24 June 2016
|
15 November 2017 | Notification of Amr Abubaker Sheibani as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Director's details changed for Mr Amr Abubaker Sheibani on 6 April 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Amr Abubaker Sheibani on 6 April 2016 (2 pages) |
15 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
15 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
8 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
7 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
13 March 2015 | Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Marseleen Zeb as a secretary on 9 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
18 June 2014 | Termination of appointment of Walid Sheibani as a director (1 page) |
18 June 2014 | Termination of appointment of Walid Sheibani as a director (1 page) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 June 2011 | Termination of appointment of Paul Hodgetts as a director (1 page) |
14 June 2011 | Termination of appointment of Richard Hayter as a secretary (1 page) |
14 June 2011 | Termination of appointment of Paul Hodgetts as a director (1 page) |
14 June 2011 | Termination of appointment of Richard Hayter as a secretary (1 page) |
13 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Termination of appointment of Richard Hayter as a director (1 page) |
7 June 2010 | Termination of appointment of Richard Hayter as a director (1 page) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Omar Ahmed Sheibani on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Walid Saeed Sheibani on 12 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Omar Ahmed Sheibani on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Walid Saeed Sheibani on 12 November 2009 (2 pages) |
6 November 2009 | Appointment of Mr Richard James Hayter as a secretary (1 page) |
6 November 2009 | Termination of appointment of Richard Herod as a secretary (1 page) |
6 November 2009 | Appointment of Mr Richard James Hayter as a secretary (1 page) |
6 November 2009 | Termination of appointment of Richard Herod as a secretary (1 page) |
29 October 2009 | Appointment of Mr Paul Andrew Hodgetts as a director (2 pages) |
29 October 2009 | Appointment of Mr Paul Andrew Hodgetts as a director (2 pages) |
22 October 2009 | Appointment of Mr Amr Abubaker Sheibani as a director (2 pages) |
22 October 2009 | Appointment of Mr Richard James Hayter as a director (2 pages) |
22 October 2009 | Appointment of Mr Amr Abubaker Sheibani as a director (2 pages) |
22 October 2009 | Appointment of Mr Richard James Hayter as a director (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 February 2006 | Accounts for a small company made up to 30 September 2004 (5 pages) |
31 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members
|
17 January 2005 | Return made up to 14/12/04; full list of members
|
8 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 May 2004 | Auditor's resignation (1 page) |
18 May 2004 | Auditor's resignation (1 page) |
20 April 2004 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
20 April 2004 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (12 pages) |
25 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
25 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
28 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
28 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Return made up to 14/12/96; full list of members
|
25 January 1997 | Return made up to 14/12/96; full list of members
|
14 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
28 June 1937 | Alter mem and arts (10 pages) |
28 June 1937 | Alter mem and arts (10 pages) |
13 December 1901 | Incorporation (6 pages) |
13 December 1901 | Incorporation (6 pages) |