Bradford
West Yorkshire
BD1 4AH
Director Name | Mr Paul Kenworthy |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(104 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mr Richard Burke |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(105 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mr Philippe Marie Leandre Berlan |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Robert Martin Mays-Smith |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chaddleworth House Chaddleworth Newbury Berkshire RG20 7EB |
Director Name | John Maile |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 19 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinbank House Barrowby Lane, Kirkby Overblow Harrogate North Yorkshire HG3 1HX |
Director Name | Robert Glyn Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr Michael John Charles Harris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | The Deri Bramhope Manor Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Director Name | Mr Dominique Georgeon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 20 Rue Pascal Paris 75005 Foreign |
Director Name | Mr Jean-Jacques Delort |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 121 Avenue Deylau Paris 75116 Foreign |
Director Name | Mr Thierry Daignes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 33 Rue Theophige Marche Marcq-En-Baroeul 59700 Foreign |
Director Name | Mr Daniel Arnaud |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 23 Rue De Lestrapade Paris 75005 Foreign |
Director Name | Mr Claude De La Forest-Divonne |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 15 Rue Daubigny Paris 75017 Foreign |
Secretary Name | Mr Frederick William Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tithe House Way Huddersfield West Yorkshire HD2 1RD |
Director Name | Herve Marie Guillaume |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 1993(83 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 53 Rue De Boulainvilliers Paris 75116 Foreign |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Patrice Marteau |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 38 Avenue De Guyenne Antony Paris 22160 France Foreign |
Director Name | Hartmut Max Kramer |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1998(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 5 Chemin Des Bois Blancs Bondues 59910 France |
Director Name | Mr Andrew Ratcliffe Hill |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Director Name | Marianne McKenzie Green |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | The Owl House 19 Eagle Row Lymm Cheshire WA13 0PY |
Director Name | Jacques Henri Rene Brun |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 227 Rue Solferino Lille 59000 France |
Director Name | Thierry Falque Pierrotin |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2001(92 years after company formation) |
Appointment Duration | 7 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 7 Rue Gallieni Asnieres Sur Seine 92600 France |
Director Name | Eric Robert Faintreny |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2002(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | Skogsmossevagen 1 Partille 43351 Sweden |
Director Name | Olivier Jacques Georges Izard |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2003(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Creskeld House Creskeld Lane Arthington Otley West Yorkshire LS21 1NU |
Director Name | Bernard Pierre Marie Ansart |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 35 Rue Des Blancs Manteaux Paris 75004 Foreign |
Director Name | Nicolas Renaud Bernard |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2003(94 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 29 Avenue Foch Marcq En Baroeul Northern France 59700 France |
Director Name | Mrs Jane Elisabeth Madeley |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 102 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Secretary Name | Ellen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(97 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2008) |
Role | Solicitor |
Correspondence Address | 6 Wharfe Grove Wetherby West Yorkshire LS22 6HA |
Director Name | Sumit Khosla |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2007(98 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 10, Avenue Hoche Paris 75381 Foreign |
Secretary Name | Mrs Theresa Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(98 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 September 2008) |
Role | Solicitor |
Correspondence Address | Lower Town House Mill Town House Road Littleborough Lancashire OL15 9JX |
Secretary Name | Craig Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(98 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Solicitor |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Eric Yvon Courteille |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2009(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2014) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Francoise Suzanne Marcelle Deve |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2009(99 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 48 Avenue Suzanne 59110 Madeleine Madeleine France |
Director Name | Ms Nathalie Catherine Balla |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(103 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Madame Saida Gallouj |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2014(104 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Website | www.redoute.co.uk |
---|
Registered Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £338,518,000 |
Cash | £32,563,000 |
Current Liabilities | £53,948,000 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 September 2022 (1 year ago) |
---|---|
Next Return Due | 4 October 2023 (1 week, 1 day from now) |
30 June 2006 | Delivered on: 17 July 2006 Satisfied on: 4 April 2009 Persons entitled: The Trustees of the Redcats (UK) PLC Retirement Benefits Scheme for Executives Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the south side of standbridge lane, kettlethorpe, wakefield, west yorkshire t/n WYK281833, and any proceeds of sale from it and all moneys from time to time payable under or pursuant to the insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 November 1990 | Delivered on: 10 December 1990 Satisfied on: 24 December 1991 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security agent for itself and the beneficiaries (as defined) and any of them under the terms of the facility agreement and the facility letter (both as defined). Particulars: F/Hold property k/as land on the south side of stanbridge lane, kettlethorpe, wakefield title no wyk 281833. f/hold property k/as 30 canal road, bradford. Title no. Wyk 30772 f/hold property k/as 18/20 canal road, bradford. F/hold property k/as 22/24 canal road, bradford l/hold property k/as empire building horbury road, wakefield and all buildings trade and other fixtures, fixed plant and machinery floating charge over the whole of the undertaking and all its property and assets present and future. (Please see doc M395 for full details). Fully Satisfied |
27 November 1990 | Delivered on: 6 December 1990 Satisfied on: 14 November 1996 Persons entitled: Royal Exchange Trust Company Limited Classification: 27TH now a fourth supplemental trust deed Secured details: Securing 6 3/8 per cent debenture stock 1985/90, 8 3/4 per cent debenture stock 1991/96 and 9 1/4 per cent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed. Particulars: See doc M89 for further details. 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 |
6 June 1972 | Delivered on: 6 June 1972 Satisfied on: 30 November 1996 Persons entitled: Pearl Assurance Co LTD Classification: Series of debentures Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 1969 | Delivered on: 5 February 1969 Satisfied on: 14 November 1996 Persons entitled: Pearl Assurance Co. LTD. Classification: Series of debentures Fully Satisfied |
5 May 1965 | Delivered on: 14 May 1965 Satisfied on: 14 November 1996 Persons entitled: Pearl Assurance Co. LTD. Classification: Series of debentures Fully Satisfied |
9 October 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
13 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
12 October 2018 | Director's details changed for Mr Michael Truluck on 14 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
1 October 2018 | Cessation of Eric Yvon Courteille as a person with significant control on 10 April 2018 (1 page) |
1 October 2018 | Cessation of Nathalie Catherine Balla as a person with significant control on 10 April 2018 (1 page) |
1 October 2018 | Notification of Ginette Moulin as a person with significant control on 10 April 2018 (2 pages) |
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
2 March 2018 | Previous accounting period extended from 29 September 2017 to 31 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 29 September 2016 (36 pages) |
2 October 2017 | Group of companies' accounts made up to 29 September 2016 (36 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Group of companies' accounts made up to 29 September 2015 (30 pages) |
11 October 2016 | Group of companies' accounts made up to 29 September 2015 (30 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 January 2016 | Company name changed redcats (uk) LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Company name changed redcats (uk) LIMITED\certificate issued on 13/01/16
|
11 January 2016 | Change of name notice (2 pages) |
11 January 2016 | Change of name notice (2 pages) |
6 January 2016 | Group of companies' accounts made up to 29 September 2014 (34 pages) |
6 January 2016 | Group of companies' accounts made up to 29 September 2014 (34 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 September 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
7 May 2015 | Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page) |
20 October 2014 | Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages) |
20 October 2014 | Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
22 May 2014 | Termination of appointment of Eric Courteille as a director (1 page) |
22 May 2014 | Termination of appointment of Eric Courteille as a director (1 page) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 August 2013 | Termination of appointment of Craig Roberts as a director (1 page) |
30 August 2013 | Appointment of Mr Craig Roberts as a director (2 pages) |
30 August 2013 | Termination of appointment of Craig Roberts as a director (1 page) |
30 August 2013 | Appointment of Mr Craig Roberts as a director (2 pages) |
24 July 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
24 July 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
2 July 2013 | Termination of appointment of Francoise Deve as a director (1 page) |
2 July 2013 | Appointment of Ms Nathalie Catherine Balla as a director (2 pages) |
2 July 2013 | Termination of appointment of Francoise Deve as a director (1 page) |
2 July 2013 | Appointment of Ms Nathalie Catherine Balla as a director (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement by directors (2 pages) |
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Statement by directors (2 pages) |
1 May 2013 | Solvency statement dated 01/05/13 (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Solvency statement dated 01/05/13 (2 pages) |
29 April 2013 | Re-registration from a public company to a private limited company (1 page) |
29 April 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2013 | Re-registration of Memorandum and Articles (36 pages) |
29 April 2013 | Re-registration of Memorandum and Articles (36 pages) |
29 April 2013 | Re-registration from a public company to a private limited company (1 page) |
29 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2013 | Statement of company's objects (2 pages) |
14 November 2012 | Annual return made up to 20 September 2012 (16 pages) |
14 November 2012 | Annual return made up to 20 September 2012 (16 pages) |
18 July 2012 | Appointment of Mr Andrew William Roberts as a director (2 pages) |
18 July 2012 | Appointment of Mr Andrew William Roberts as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 December 2011 | Termination of appointment of Hans Ohlsson as a director (1 page) |
1 December 2011 | Termination of appointment of Hans Ohlsson as a director (1 page) |
23 November 2011 | Annual return made up to 20 September 2011 (16 pages) |
23 November 2011 | Annual return made up to 20 September 2011 (16 pages) |
7 September 2011 | Secretary's details changed for Craig Roberts on 1 September 2011 (1 page) |
7 September 2011 | Secretary's details changed for Craig Roberts on 1 September 2011 (1 page) |
7 September 2011 | Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Craig Roberts on 1 September 2011 (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (16 pages) |
7 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Appointment of Mr Michael Truluck as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Truluck as a director (2 pages) |
28 July 2010 | Termination of appointment of Alan Thomson as a director (1 page) |
28 July 2010 | Termination of appointment of Alan Thomson as a director (1 page) |
22 June 2010 | Full accounts made up to 2 January 2010 (29 pages) |
22 June 2010 | Full accounts made up to 2 January 2010 (29 pages) |
22 June 2010 | Full accounts made up to 2 January 2010 (29 pages) |
9 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages) |
20 November 2009 | Appointment of Eric Yvon Courteille as a director (1 page) |
20 November 2009 | Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages) |
20 November 2009 | Appointment of Eric Yvon Courteille as a director (1 page) |
3 August 2009 | Full accounts made up to 27 December 2008 (29 pages) |
3 August 2009 | Full accounts made up to 27 December 2008 (29 pages) |
8 May 2009 | Director appointed hans ohlsson (4 pages) |
8 May 2009 | Director appointed hans ohlsson (4 pages) |
24 April 2009 | Appointment terminated director stephane roche (1 page) |
24 April 2009 | Appointment terminated director stephane roche (1 page) |
24 April 2009 | Appointment terminated director bernard ansart (1 page) |
24 April 2009 | Appointment terminated director bernard ansart (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2009 | Ad 11/12/08\gbp si [email protected]=318557679.25\gbp ic 13131992.5/331689671.75\ (2 pages) |
7 April 2009 | Ad 11/12/08\gbp si [email protected]=318557679.25\gbp ic 13131992.5/331689671.75\ (2 pages) |
5 January 2009 | Appointment terminated director thierry falque pierrotin (1 page) |
5 January 2009 | Appointment terminated director thierry falque pierrotin (1 page) |
24 December 2008 | Director appointed alan colin thomson (3 pages) |
24 December 2008 | Director appointed alan colin thomson (3 pages) |
23 December 2008 | Appointment terminated director jane madeley (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Nc inc already adjusted 10/12/08 (2 pages) |
23 December 2008 | Nc inc already adjusted 10/12/08 (2 pages) |
23 December 2008 | Appointment terminated director jane madeley (1 page) |
23 December 2008 | Resolutions
|
20 November 2008 | Secretary appointed theresa casey (2 pages) |
20 November 2008 | Secretary appointed craig roberts (2 pages) |
20 November 2008 | Secretary appointed craig roberts (2 pages) |
20 November 2008 | Appointment terminated secretary theresa casey (2 pages) |
20 November 2008 | Secretary appointed theresa casey (2 pages) |
20 November 2008 | Appointment terminated secretary theresa casey (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH (1 page) |
20 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 18 canal rd, bradford BD99 4XB (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 18 canal rd, bradford BD99 4XB (1 page) |
1 September 2008 | Appointment terminate, secretary ellen mclaughlin logged form (1 page) |
1 September 2008 | Appointment terminated secretary ellen mclaughlin (1 page) |
1 September 2008 | Appointment terminate, secretary ellen mclaughlin logged form (1 page) |
1 September 2008 | Appointment terminated secretary ellen mclaughlin (1 page) |
21 August 2008 | Appointment terminated director nicolas bernard (1 page) |
21 August 2008 | Appointment terminated director nicolas bernard (1 page) |
31 July 2008 | Full accounts made up to 29 December 2007 (28 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (28 pages) |
27 June 2008 | Appointment terminated director sumit khosla (1 page) |
27 June 2008 | Appointment terminated director sumit khosla (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 20/09/07; no change of members (8 pages) |
18 October 2007 | Return made up to 20/09/07; no change of members (8 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 December 2006 (28 pages) |
2 August 2007 | Full accounts made up to 30 December 2006 (28 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (27 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 July 2006 | Certificate of reduction of issued capital and share premium (1 page) |
18 July 2006 | Certificate of reduction of issued capital and share premium (1 page) |
17 July 2006 | Particulars of mortgage/charge (5 pages) |
17 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
12 July 2006 | Reduction of capital & share pre £ ic 13131992/ 6959956 (4 pages) |
12 July 2006 | Reduction of capital & share pre £ ic 13131992/ 6959956 (4 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
20 December 2005 | Ad 28/11/05--------- £ si [email protected]=3256513 £ ic 9875479/13131992 (2 pages) |
20 December 2005 | Statement of affairs (21 pages) |
20 December 2005 | Statement of affairs (21 pages) |
20 December 2005 | Ad 28/11/05--------- £ si [email protected]=3256513 £ ic 9875479/13131992 (2 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 1 January 2005 (27 pages) |
5 August 2005 | Full accounts made up to 1 January 2005 (27 pages) |
5 August 2005 | Full accounts made up to 1 January 2005 (27 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 27 December 2003 (21 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (21 pages) |
25 October 2004 | Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page) |
25 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
25 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
25 October 2004 | Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page) |
10 August 2004 | Delivery ext'd 3 mth 04/01/04 (2 pages) |
10 August 2004 | Delivery ext'd 3 mth 04/01/04 (2 pages) |
25 May 2004 | Director's particulars changed (2 pages) |
25 May 2004 | Director's particulars changed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 28 December 2002 (22 pages) |
4 July 2003 | Full accounts made up to 28 December 2002 (22 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 29 December 2001 (20 pages) |
8 July 2002 | Full accounts made up to 29 December 2001 (20 pages) |
8 July 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (1 page) |
11 February 2002 | New director appointed (1 page) |
8 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 30 December 2000 (19 pages) |
7 August 2001 | Full accounts made up to 30 December 2000 (19 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (19 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (19 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (19 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
11 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
30 September 1999 | Company name changed empire stores group public limit ed company\certificate issued on 30/09/99 (2 pages) |
30 September 1999 | Company name changed empire stores group public limit ed company\certificate issued on 30/09/99 (2 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (18 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (18 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (18 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | New director appointed (3 pages) |
1 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
1 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 11500000/71500000 17/09/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 11500000/71500000 17/09/98 (1 page) |
3 September 1998 | Full group accounts made up to 3 January 1998 (24 pages) |
3 September 1998 | Full group accounts made up to 3 January 1998 (24 pages) |
3 September 1998 | Full group accounts made up to 3 January 1998 (24 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
26 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
7 May 1997 | Full group accounts made up to 28 December 1996 (25 pages) |
7 May 1997 | Full group accounts made up to 28 December 1996 (25 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
31 May 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
31 May 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
10 October 1995 | Return made up to 20/09/95; full list of members
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Return made up to 20/09/95; full list of members
|
10 October 1995 | Director resigned (2 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
24 May 1995 | Location of debenture register (2 pages) |
24 May 1995 | Location of debenture register (2 pages) |
11 October 1994 | Return made up to 20/09/94; change of members (7 pages) |
11 October 1994 | Return made up to 20/09/94; change of members (7 pages) |
24 September 1993 | Return made up to 20/09/93; no change of members (8 pages) |
24 September 1993 | Return made up to 20/09/93; no change of members (8 pages) |
22 October 1992 | Return made up to 20/09/92; full list of members
|
22 October 1992 | Return made up to 20/09/92; full list of members
|
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
5 November 1991 | Return made up to 20/09/91; bulk list available separately (11 pages) |
5 November 1991 | Return made up to 20/09/91; bulk list available separately (11 pages) |
30 October 1991 | Full group accounts made up to 27 April 1991 (19 pages) |
30 October 1991 | Full group accounts made up to 27 April 1991 (19 pages) |
10 June 1991 | Ad 17/05/91--------- £ si [email protected]=6519 £ ic 9868960/9875479 (5 pages) |
10 June 1991 | Ad 17/05/91--------- £ si [email protected]=6519 £ ic 9868960/9875479 (5 pages) |
30 October 1990 | Return made up to 19/09/90; bulk list available separately (9 pages) |
30 October 1990 | Full group accounts made up to 28 April 1990 (22 pages) |
30 October 1990 | Return made up to 19/09/90; bulk list available separately (9 pages) |
30 October 1990 | Full group accounts made up to 28 April 1990 (22 pages) |
9 October 1990 | Ad 02/10/90--------- £ si [email protected]=2469 £ ic 10094952/10097421 (2 pages) |
9 October 1990 | Ad 02/10/90--------- £ si [email protected]=2469 £ ic 10094952/10097421 (2 pages) |
10 September 1990 | Ad 03/09/90--------- £ si [email protected]=46514 £ ic 10048438/10094952 (7 pages) |
10 September 1990 | Ad 03/09/90--------- £ si [email protected]=46514 £ ic 10048438/10094952 (7 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
20 June 1990 | Ad 14/06/90--------- £ si [email protected]=542 £ ic 10047896/10048438 (2 pages) |
20 June 1990 | Ad 14/06/90--------- £ si [email protected]=542 £ ic 10047896/10048438 (2 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Resolutions
|
30 April 1990 | Ad 19/04/90--------- £ si [email protected]=910 £ ic 10046986/10047896 (2 pages) |
30 April 1990 | Ad 19/04/90--------- £ si [email protected]=910 £ ic 10046986/10047896 (2 pages) |
27 February 1990 | Resolutions
|
27 February 1990 | Ad 15/02/90--------- £ si 8984@25=224600 £ ic 9821584/10046184 (2 pages) |
27 February 1990 | Ad 15/02/90--------- £ si 8984@25=224600 £ ic 9821584/10046184 (2 pages) |
24 October 1989 | Full accounts made up to 29 April 1989 (21 pages) |
24 October 1989 | Return made up to 20/09/89; bulk list available separately (13 pages) |
24 October 1989 | Return made up to 20/09/89; bulk list available separately (13 pages) |
24 October 1989 | Full accounts made up to 29 April 1989 (21 pages) |
28 September 1989 | Wd 20/09/89 ad 05/09/89--------- premium £ si [email protected]=1674 £ ic 9819910/9821584 (2 pages) |
28 September 1989 | Wd 20/09/89 ad 05/09/89--------- premium £ si [email protected]=1674 £ ic 9819910/9821584 (2 pages) |
21 September 1989 | Company name changed empire stores (bradford) PUBLIC LIMITED COMPANY\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed empire stores (bradford) PUBLIC LIMITED COMPANY\certificate issued on 22/09/89 (2 pages) |
13 September 1989 | New secretary appointed (4 pages) |
13 September 1989 | New secretary appointed (4 pages) |
14 September 1988 | Memorandum and Articles of Association (46 pages) |
14 September 1988 | Memorandum and Articles of Association (46 pages) |
15 July 1988 | Accounts made up to 30 January 1988 (22 pages) |
15 July 1988 | Accounts made up to 30 January 1988 (22 pages) |
15 July 1988 | Return made up to 22/06/88; bulk list available separately (12 pages) |
15 July 1988 | Return made up to 22/06/88; bulk list available separately (12 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Resolutions
|
6 August 1987 | Return made up to 24/06/87; bulk list available separately (8 pages) |
6 August 1987 | Full accounts made up to 31 January 1987 (20 pages) |
6 August 1987 | Return made up to 24/06/87; bulk list available separately (8 pages) |
6 August 1987 | Full accounts made up to 31 January 1987 (20 pages) |
15 July 1986 | Full accounts made up to 25 January 1986 (20 pages) |
15 July 1986 | Return made up to 18/06/86; full list of members (8 pages) |
15 July 1986 | Full accounts made up to 25 January 1986 (20 pages) |
15 July 1986 | Return made up to 18/06/86; full list of members (8 pages) |
5 July 1985 | Accounts made up to 26 January 1985 (20 pages) |
5 July 1985 | Accounts made up to 26 January 1985 (20 pages) |
13 July 1984 | Accounts made up to 28 January 1984 (18 pages) |
13 July 1984 | Accounts made up to 28 January 1984 (18 pages) |
28 June 1982 | Accounts made up to 30 January 1982 (22 pages) |
28 June 1982 | Accounts made up to 30 January 1982 (22 pages) |
12 November 1981 | Accounts made up to 31 January 1981 (21 pages) |
12 November 1981 | Accounts made up to 31 January 1981 (21 pages) |
10 November 1980 | Accounts made up to 26 January 1980 (22 pages) |
10 November 1980 | Accounts made up to 26 January 1980 (22 pages) |
2 August 1979 | Accounts made up to 27 January 1979 (20 pages) |
2 August 1979 | Accounts made up to 27 January 1979 (20 pages) |
11 July 1978 | Accounts made up to 28 January 1978 (16 pages) |
11 July 1978 | Accounts made up to 28 January 1978 (16 pages) |
25 July 1977 | Accounts made up to 29 January 1977 (17 pages) |
25 July 1977 | Accounts made up to 29 January 1977 (17 pages) |
19 July 1976 | Accounts made up to 31 January 1976 (19 pages) |
19 July 1976 | Accounts made up to 31 January 1976 (19 pages) |
14 July 1975 | Annual return made up to 24/06/75 (6 pages) |
14 July 1975 | Annual return made up to 24/06/75 (6 pages) |
4 July 1975 | Accounts made up to 31 January 1975 (20 pages) |
4 July 1975 | Accounts made up to 31 January 1975 (20 pages) |
7 November 1974 | Reduction of iss capital and minute (oc) e iss cap (2 pages) |
7 November 1974 | Reduction of iss capital and minute (oc) e iss cap (2 pages) |
8 October 1974 | Resolutions
|
8 October 1974 | Resolutions
|
10 September 1958 | Company name changed\certificate issued on 10/09/58 (5 pages) |
10 September 1958 | Company name changed\certificate issued on 10/09/58 (5 pages) |
28 December 1909 | Incorporation (46 pages) |
28 December 1909 | Certificate of incorporation (1 page) |
28 December 1909 | Incorporation (46 pages) |
28 December 1909 | Certificate of incorporation (1 page) |