Little Germany
Bradford
West Yorkshire
BD1 5AH
Director Name | Mrs Victoria Wainwright |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Lee Ramon Underwood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Ms Amanda Beresford |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mrs Suzanne Rachel Watson |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Andrew James Digwood |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Michael James Briffett |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Laurence John Beardmore |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mrs Nasreen Akhtar Karim |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Craig Thomson |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Mark Graham Cowgill |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Christopher John Black |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr Daniel Murray |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(120 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | Mr James Matthew Mason |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Director Name | John Armistead |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Woodview 305 Leeds Road Bramhope Leeds West Yorkshire LS16 9JX |
Director Name | Robert James Barraclough |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | John David Barrow |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 50 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Sydney Benson |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 36 Coniston Grove Heaton Bradford West Yorkshire BD9 5HN |
Director Name | Norman Edward Brown |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 21 Moor View Meltham Huddersfield West Yorkshire HD7 3RT |
Secretary Name | David William Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 26 Park Avenue Thackley Bradford West Yorkshire BD10 0RJ |
Director Name | Michael Colin Bugler |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1995) |
Role | Managing Director |
Correspondence Address | High Ash Farm Street Lane West Moreton Keighley West Yorkshire BD20 5UP |
Secretary Name | Robert James Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Mohammed Ali |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2000) |
Role | Chief Executive |
Correspondence Address | 6 Cleveland Road Bradford West Yorkshire BD9 4PB |
Director Name | Mr Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Stephen William Boults |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1998) |
Role | Manager |
Correspondence Address | 21 Villa Mount Wyke Bradford West Yorkshire BD12 9LD |
Director Name | Wayne Bowser |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1998) |
Role | Banker-Area Manager |
Correspondence Address | The Coach Wessenden Head Road Meltham Huddersfield West Yorkeshire HD7 3HR |
Secretary Name | Mr David Goss Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1997) |
Role | Secretary |
Correspondence Address | 6 Anderson House Fairview Court Baildon Shipley West Yorkshire BD17 5LE |
Director Name | Geoff Aimson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1999) |
Role | Bank Executive |
Correspondence Address | 37 Station Road Honley Huddersfield HD7 2LL |
Director Name | Mr Ali Asghar |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1999) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 16 Carmona Gardens Shipley West Yorkshire BD18 2AF |
Secretary Name | Mr Richard John Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mrs Sandra Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clipston Crag Lane Huby Leeds North Yorkshire LS17 0BW |
Director Name | Mr Alan Keith Biggin |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Highgate Road Queensbury Bradford West Yorkshire BD13 1EL |
Secretary Name | Geoffrey Alan Helme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 9 Gledhow Park Avenue Leeds West Yorkshire LS7 4JR |
Director Name | Mrs Roslyn Beattie |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Festival Square Peckover Street, Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Mr Glyn Anthony Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
Website | bradfordchamber.co.uk |
---|---|
Telephone | 0845 5240240 |
Telephone region | Unknown |
Registered Address | Devere House, Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,107,526 |
Gross Profit | £3,982,158 |
Net Worth | £8,999,287 |
Cash | £2,377,784 |
Current Liabilities | £3,767,839 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (9 months, 1 week from now) |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bradford chamber business park, new lane, laisterdyke, bradford. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2008 | Delivered on: 2 February 2008 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: F/H property k/a land at new lane, laisterdyke, bradford, west yorkshire t/no WYK830536. Outstanding |
29 December 2006 | Delivered on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a devere house, 62 vicar lane bradford t/no WYK506003. 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. Outstanding |
30 June 2006 | Delivered on: 7 July 2006 Persons entitled: City of Bradford Metropolitan District Council Classification: Legal charge Secured details: Maximum sum of £800,000.00 and all other monies due or to become due. Particulars: Property containing an area of about 0.9065 hectares at new lane, laisterdyke, bradford, west yorkshire. Outstanding |
30 June 2006 | Delivered on: 7 July 2006 Persons entitled: City of Bradford Metropolitan District Council City of Bradford Metropolitan District Council Classification: Legal charge Secured details: £200,000.00 and all other monies due or to become due. Particulars: The f/h property containing an area of about 0.9065 hectares at new lane laisterdyke bradford west yorkshire. Outstanding |
12 January 2007 | Delivered on: 16 January 2007 Satisfied on: 20 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new lane laisterdyke bradford west yorkshire t/no WYK830536. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 February 2022 | Director's details changed for Mr Michel James Briffett on 1 February 2022 (2 pages) |
---|---|
17 November 2021 | Group of companies' accounts made up to 31 March 2021 (42 pages) |
6 October 2021 | Director's details changed for Mr Christopher John Black on 1 October 2021 (2 pages) |
22 September 2021 | Appointment of Mr Christopher John Black as a director on 9 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Mark Graham Cowgill as a director on 9 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Bridget Lee Meynell as a director on 9 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Gerald Robert Jennings as a director on 9 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Paula Marie Dillon as a director on 9 September 2021 (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
5 October 2020 | Appointment of Miss Nasreen Akhtar Karim as a director on 25 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Craig Thomson as a director on 25 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Andrew Mark Caton as a director on 9 September 2020 (1 page) |
1 July 2020 | Termination of appointment of Graham Philip Cooper as a director on 30 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
2 October 2019 | Appointment of Mr Laurence John Beardmore as a director on 27 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Ms Paula Marie Dillon on 27 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Stephen Thomas Wright as a director on 27 September 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Ms Bridget Lee Davies on 27 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Michel James Briffett as a director on 15 February 2019 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 September 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
22 September 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
13 September 2017 | Appointment of Mrs Suzanne Rachael Watson as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Andrew James Digwood as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Edward James Everard as a director on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mrs Suzanne Rachael Watson as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Andrew James Digwood as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Edward James Everard as a director on 13 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
19 January 2017 | Appointment of Ms Amanda Beresford as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Amanda Beresford as a director on 18 January 2017 (2 pages) |
15 December 2016 | Appointment of Mr Lee Ramon Underwood as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Lee Ramon Underwood as a director on 15 December 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Stephen Thomas Wright on 18 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Stephen Thomas Wright on 18 October 2016 (2 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
25 July 2016 | Termination of appointment of John Parkin as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Hugh Mackie as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of John Parkin as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Paul Hugh Mackie as a director on 22 July 2016 (1 page) |
10 June 2016 | Termination of appointment of Suzanne Jane Burnett as a director on 29 April 2016 (1 page) |
10 June 2016 | Termination of appointment of Suzanne Jane Burnett as a director on 29 April 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (9 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (9 pages) |
28 January 2016 | Appointment of Ms Paula Marie Dillon as a director on 28 September 2015 (2 pages) |
28 January 2016 | Appointment of Ms Paula Marie Dillon as a director on 28 September 2015 (2 pages) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
28 September 2015 | Termination of appointment of Saleem Kader as a director on 11 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Colin Andrew Lindsay as a director on 11 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Nicholas James Garthwaite as a director on 25 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Nigel Richard John Foster as a director on 11 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Colin Andrew Lindsay as a director on 11 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Saleem Kader as a director on 11 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Nicholas James Garthwaite as a director on 25 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Nigel Richard John Foster as a director on 11 September 2015 (1 page) |
18 March 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
18 March 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
2 December 2014 | Appointment of Mr Edward James Everard as a director on 28 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Edward James Everard as a director on 28 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages) |
4 November 2014 | Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Shaun Alan Watts as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Neil Martin Mclean as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Gerald Robert Jennings as a director on 31 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages) |
4 November 2014 | Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Gerald Robert Jennings as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Shaun Alan Watts as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Neil Martin Mclean as a director on 31 October 2014 (1 page) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
13 August 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
2 April 2014 | Registration of charge 000549400006 (7 pages) |
2 April 2014 | Registration of charge 000549400006 (7 pages) |
11 March 2014 | Annual return made up to 28 February 2014 no member list (10 pages) |
11 March 2014 | Appointment of Mrs Suzanne Jane Burnett as a director (2 pages) |
11 March 2014 | Appointment of Mr Colin Andrew Lindsay as a director (2 pages) |
11 March 2014 | Appointment of Mr Nigel Richard John Foster as a director (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Annual return made up to 28 February 2014 no member list (10 pages) |
11 March 2014 | Appointment of Mrs Suzanne Jane Burnett as a director (2 pages) |
11 March 2014 | Appointment of Mr Colin Andrew Lindsay as a director (2 pages) |
11 March 2014 | Appointment of Mr Nigel Richard John Foster as a director (2 pages) |
11 March 2014 | Resolutions
|
7 March 2014 | Company name changed bradford chamber of commerce & industry\certificate issued on 07/03/14
|
7 March 2014 | NE01 (2 pages) |
7 March 2014 | Company name changed bradford chamber of commerce & industry\certificate issued on 07/03/14
|
7 March 2014 | NE01 (2 pages) |
28 February 2014 | Appointment of Mr Neil Martin Mclean as a director (2 pages) |
28 February 2014 | Appointment of Mr Neil Martin Mclean as a director (2 pages) |
25 February 2014 | Appointment of Ms Bridget Lee Davies as a director (2 pages) |
25 February 2014 | Appointment of Ms Bridget Lee Davies as a director (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
24 February 2014 | Change of name notice (2 pages) |
20 February 2014 | Satisfaction of charge 3 in full (2 pages) |
20 February 2014 | Satisfaction of charge 3 in full (2 pages) |
19 February 2014 | Appointment of Mr John Parkin as a director (2 pages) |
19 February 2014 | Appointment of Mr Shaun Allen Watts as a director (2 pages) |
19 February 2014 | Appointment of Mr Graham Philip Cooper as a director (2 pages) |
19 February 2014 | Termination of appointment of Paul Young as a director (1 page) |
19 February 2014 | Termination of appointment of Martin Sweeney as a director (1 page) |
19 February 2014 | Termination of appointment of Edward Robinson as a director (1 page) |
19 February 2014 | Termination of appointment of Michael Martin as a director (1 page) |
19 February 2014 | Termination of appointment of Susan Clark as a director (1 page) |
19 February 2014 | Termination of appointment of Roslyn Beattie as a director (1 page) |
19 February 2014 | Termination of appointment of Glyn Brown as a director (1 page) |
19 February 2014 | Appointment of Mr John Parkin as a director (2 pages) |
19 February 2014 | Appointment of Mr Shaun Allen Watts as a director (2 pages) |
19 February 2014 | Appointment of Mr Graham Philip Cooper as a director (2 pages) |
19 February 2014 | Termination of appointment of Paul Young as a director (1 page) |
19 February 2014 | Termination of appointment of Martin Sweeney as a director (1 page) |
19 February 2014 | Termination of appointment of Edward Robinson as a director (1 page) |
19 February 2014 | Termination of appointment of Michael Martin as a director (1 page) |
19 February 2014 | Termination of appointment of Susan Clark as a director (1 page) |
19 February 2014 | Termination of appointment of Roslyn Beattie as a director (1 page) |
19 February 2014 | Termination of appointment of Glyn Brown as a director (1 page) |
4 November 2013 | Appointment of Mr Michael Peter Martin as a director (2 pages) |
4 November 2013 | Appointment of Mr Michael Peter Martin as a director (2 pages) |
27 September 2013 | Director's details changed for Mr Andrew Mark Caton on 1 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Andrew Mark Caton on 1 September 2013 (2 pages) |
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 August 2013 | Auditor's resignation (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (11 pages) |
1 March 2013 | Annual return made up to 28 February 2013 no member list (11 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
25 July 2012 | Appointment of Mr Glyn Anthony Brown as a director (2 pages) |
25 July 2012 | Termination of appointment of Edward Stanners as a director (1 page) |
25 July 2012 | Termination of appointment of Balbir Panesar as a director (1 page) |
25 July 2012 | Appointment of Mr Glyn Anthony Brown as a director (2 pages) |
25 July 2012 | Termination of appointment of Edward Stanners as a director (1 page) |
25 July 2012 | Termination of appointment of Balbir Panesar as a director (1 page) |
30 May 2012 | Appointment of Mr Andrew Mark Caton as a director (2 pages) |
30 May 2012 | Appointment of Mr Andrew Mark Caton as a director (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 no member list (13 pages) |
19 March 2012 | Annual return made up to 28 February 2012 no member list (13 pages) |
13 March 2012 | Termination of appointment of Harold Robinson as a director (1 page) |
13 March 2012 | Termination of appointment of Harold Robinson as a director (1 page) |
21 September 2011 | Appointment of Mr Paul Hugh Mackie as a director (2 pages) |
21 September 2011 | Appointment of Mr Saleem Kader as a director (2 pages) |
21 September 2011 | Appointment of Mr Paul Hugh Mackie as a director (2 pages) |
21 September 2011 | Appointment of Mr Saleem Kader as a director (2 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
20 July 2011 | Termination of appointment of Richard Wightman as a director (1 page) |
20 July 2011 | Termination of appointment of Richard Wightman as a director (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (13 pages) |
28 February 2011 | Director's details changed for Mr Paul Stephen Young on 25 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 no member list (13 pages) |
28 February 2011 | Director's details changed for Mr Paul Stephen Young on 25 February 2011 (2 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
23 March 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
23 March 2010 | Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sandra Needham on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sandra Needham on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page) |
23 March 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
23 March 2010 | Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sandra Needham on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page) |
24 September 2009 | Director appointed mr martin nicholas sweeney (1 page) |
24 September 2009 | Director's change of particulars / susan clark / 17/09/2009 (1 page) |
24 September 2009 | Appointment terminated director derek o'hearne (1 page) |
24 September 2009 | Appointment terminated director martin fojt (1 page) |
24 September 2009 | Director appointed miss victoria fryer (1 page) |
24 September 2009 | Director appointed mr martin nicholas sweeney (1 page) |
24 September 2009 | Director's change of particulars / susan clark / 17/09/2009 (1 page) |
24 September 2009 | Appointment terminated director derek o'hearne (1 page) |
24 September 2009 | Appointment terminated director martin fojt (1 page) |
24 September 2009 | Director appointed miss victoria fryer (1 page) |
1 September 2009 | Appointment terminated director roland clark (1 page) |
1 September 2009 | Appointment terminated director roland clark (1 page) |
18 August 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
18 August 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
17 June 2009 | Director appointed mr paul stephen young (1 page) |
17 June 2009 | Director appointed mr paul stephen young (1 page) |
19 March 2009 | Appointment terminated director martin sweeney (1 page) |
19 March 2009 | Appointment terminated director martin sweeney (1 page) |
18 March 2009 | Director appointed mr edward justin robinson (2 pages) |
18 March 2009 | Director appointed mr edward justin robinson (2 pages) |
17 March 2009 | Director appointed mr martin nicholas sweeney (1 page) |
17 March 2009 | Director appointed mr stephen thomas wright (2 pages) |
17 March 2009 | Director appointed mr martin nicholas sweeney (1 page) |
17 March 2009 | Director appointed mr stephen thomas wright (2 pages) |
6 March 2009 | Annual return made up to 28/02/09 (5 pages) |
6 March 2009 | Annual return made up to 28/02/09 (5 pages) |
13 February 2009 | Appointment terminated director timothy ratcliffe (1 page) |
13 February 2009 | Appointment terminated director timothy ratcliffe (1 page) |
16 January 2009 | Appointment terminated director john pennington (1 page) |
16 January 2009 | Appointment terminated director john pennington (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
15 May 2008 | Memorandum and Articles of Association (24 pages) |
15 May 2008 | Memorandum and Articles of Association (24 pages) |
26 March 2008 | Annual return made up to 28/02/08 (6 pages) |
26 March 2008 | Annual return made up to 28/02/08 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
28 February 2007 | Annual return made up to 28/02/07 (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: devere house, vicar lane little germany bradford west yorkshire BD1 5AH (1 page) |
28 February 2007 | Annual return made up to 28/02/07 (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: devere house, vicar lane little germany bradford west yorkshire BD1 5AH (1 page) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Annual return made up to 28/02/06 (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Annual return made up to 28/02/06 (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
9 April 2005 | Annual return made up to 28/02/05
|
9 April 2005 | Annual return made up to 28/02/05
|
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (2 pages) |
6 August 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
6 August 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
12 March 2004 | Annual return made up to 29/02/04
|
12 March 2004 | Annual return made up to 29/02/04
|
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
14 August 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
3 June 2003 | Annual return made up to 22/05/03
|
3 June 2003 | Annual return made up to 22/05/03
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
18 June 2002 | Annual return made up to 22/05/02
|
18 June 2002 | Annual return made up to 22/05/02
|
2 January 2002 | Registered office changed on 02/01/02 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
23 July 2001 | Annual return made up to 22/05/01
|
23 July 2001 | Annual return made up to 22/05/01
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
25 June 2001 | Full group accounts made up to 31 March 2001 (14 pages) |
25 June 2001 | Full group accounts made up to 31 March 2001 (14 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 July 2000 | Annual return made up to 22/05/00
|
31 July 2000 | Annual return made up to 22/05/00
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
12 July 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
12 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (4 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (4 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
24 June 1999 | Annual return made up to 22/05/99 (15 pages) |
24 June 1999 | Annual return made up to 22/05/99 (15 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
21 July 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
21 July 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
16 June 1998 | Annual return made up to 22/05/98
|
16 June 1998 | Annual return made up to 22/05/98
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
24 July 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
30 May 1997 | Annual return made up to 22/05/97
|
30 May 1997 | Annual return made up to 22/05/97
|
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: park house cote lane farsley LS28 5XZ (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: park house cote lane farsley LS28 5XZ (1 page) |
17 December 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
17 December 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
31 May 1996 | Annual return made up to 22/05/96
|
31 May 1996 | Annual return made up to 22/05/96
|
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
3 August 1995 | Company name changed bradford chamber of commerce (in corporated)\certificate issued on 04/08/95 (12 pages) |
3 August 1995 | Company name changed bradford chamber of commerce (in corporated)\certificate issued on 04/08/95 (12 pages) |
31 May 1995 | Annual return made up to 22/05/95
|
31 May 1995 | Annual return made up to 22/05/95
|
10 May 1995 | Registered office changed on 10/05/95 from: commerce house 24 kirkgate bradford BD1 1QH (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: commerce house 24 kirkgate bradford BD1 1QH (1 page) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
13 December 1901 | Incorporation (18 pages) |
13 December 1901 | Incorporation (18 pages) |