Shipley
West Yorkshire
BD18 3RD
Secretary Name | Mr John Charles Kirkham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorhead Terrace Nab Wood Shipley West Yorkshire BD18 4LB |
Director Name | Mr Stephen John Bagnall |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(81 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Paul James Curry |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 31 St Annes Drive Wick Bristol Avon BS30 5PN |
Director Name | Michael Graham Davenport |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mrs Joanne Gualda |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr John Charles Kirkham |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorhead Terrace Nab Wood Shipley West Yorkshire BD18 4LB |
Director Name | Mr Lindsay Mark Robertshaw |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Stephen Bethell |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Richard John Britten |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mrs Elspeth Helen Jobes |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Lee Julian Jeyes |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(110 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Alfred Studley Bagnall |
---|---|
Date of Birth | September 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1992) |
Role | Painting Contractor |
Correspondence Address | Faraday Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Leonard Baldwin |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 April 2002) |
Role | Painting Contractor |
Correspondence Address | Newton Edge Shirenewton Monmouthshire NP16 6RL Wales |
Director Name | Mr Keith David Leckenby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 1996) |
Role | Painting Contractor |
Correspondence Address | Highfield 13 Aberford Road Barwick In Elmet Leeds West Yorkshire LS15 4EA |
Director Name | John Macnamara |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stanemead 2 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | John Philip Bagnall Watson |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(80 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 November 2015) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Mr Graeme Stuart Johnson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(90 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 June 2018) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Leigh Thomas Williams |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2005) |
Role | Painting Contractor |
Correspondence Address | 3 Grosvenor Gardens Kingston Upon Thames Surrey KT2 5BE |
Director Name | Mr Lindsay Mark Robertshaw |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2022) |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Website | www.bagnalls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 714800 |
Telephone region | Bradford |
Registered Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7.6k at £1 | Mrs G.e. Mcronald 9.80% Ordinary |
---|---|
7.6k at £1 | Mrs M.a. Gledhill 9.73% Ordinary |
7.1k at £1 | A G Bagnall Trust 9.12% Ordinary |
4.8k at £1 | Miss K.r. Armitage 6.19% Ordinary |
4.8k at £1 | Mr L.m. Armitage 6.19% Ordinary |
4.8k at £1 | Mrs C.m. Hallitt 6.19% Ordinary |
4.1k at £1 | S.j. Bagnall 5.26% Ordinary |
4k at £1 | Mr J.k. Bagnall 5.13% Ordinary |
3.6k at £1 | A.g. Bagnall 4.56% Ordinary |
2.7k at £1 | Mr J.k. Bagnall 1997 Discretionary Trust 3.45% Ordinary |
2.2k at £1 | Mr J.p.b. Watson 2.79% Ordinary |
2k at £1 | Mrs P.m. Headley 2.53% Ordinary |
8.2k at £1 | Dr K.e. Hart 10.55% Ordinary |
8.2k at £1 | Mr A.e.j. Bagnall 10.55% Ordinary |
1.4k at £1 | Mrs E.v. Wilkinson 1.84% Ordinary |
1k at £1 | Mrs C.j. Allison 1.33% Ordinary |
1k at £1 | Mrs R.m. Gayle 1.33% Ordinary |
1k at £1 | Mrs S.m. Rome 1.33% Ordinary |
- | OTHER 0.92% - |
480 at £1 | Mr Keith David Leckenby 0.62% Ordinary |
481 at £1 | Mr Leonard Baldwin 0.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,077,030 |
Net Worth | £4,170,997 |
Cash | £1,431,297 |
Current Liabilities | £4,166,155 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (1 month, 3 weeks from now) |
5 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2008 | Delivered on: 19 March 2008 Persons entitled: John Keith Bagnall, John Macnamara, Stephen Bagnall, John Chales Kirkham, Barbara Elizabeth Lee and Guy St John Walker as the Trustees of the Alfred Bagnall & Sons Limited Staff Pension and Life Assurance Scheme Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 104-108 high street teddington middlesex t/nos MX287898 and MX321280 all buildings fixtures fittings and fixed plant and machinery see image for full details. Outstanding |
20 September 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
---|---|
15 July 2021 | Confirmation statement made on 13 July 2021 with updates (6 pages) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
30 September 2020 | Purchase of own shares.
|
18 August 2020 | Cancellation of shares. Statement of capital on 8 June 2020
|
17 July 2020 | Confirmation statement made on 13 July 2020 with updates (7 pages) |
17 September 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (6 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with updates (6 pages) |
13 June 2018 | Termination of appointment of Graeme Stuart Johnson as a director on 11 June 2018 (1 page) |
8 March 2018 | Appointment of Mr Richard John Britten as a director on 6 March 2018 (2 pages) |
6 March 2018 | Appointment of Mrs Elspeth Helen Jobes as a director on 6 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Stephen Bethell as a director on 6 March 2018 (2 pages) |
31 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
31 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
13 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
13 July 2017 | Purchase of own shares. (3 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
4 December 2015 | Termination of appointment of John Philip Bagnall Watson as a director on 18 November 2015 (1 page) |
4 December 2015 | Termination of appointment of John Philip Bagnall Watson as a director on 18 November 2015 (1 page) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 July 2013 | Registration of charge 001171290002 (18 pages) |
11 July 2013 | Registration of charge 001171290002 (18 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (11 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
6 May 2011 | Auditors resignations (3 pages) |
6 May 2011 | Auditors resignations (3 pages) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
31 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Director's details changed for John Philip Bagnall Watson on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Keith Bagnall on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanne Gualda on 13 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Director's details changed for John Keith Bagnall on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Joanne Gualda on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Philip Bagnall Watson on 13 July 2010 (2 pages) |
3 December 2009 | Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Joanne Gualda on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Joanne Gualda on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for John Philip Bagnall Watson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Michael Graham Davenport on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for John Keith Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Joanne Gualda on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (14 pages) |
29 July 2009 | Director's change of particulars / paul curry / 01/05/2009 (1 page) |
29 July 2009 | Return made up to 13/07/09; full list of members (14 pages) |
29 July 2009 | Director's change of particulars / paul curry / 01/05/2009 (1 page) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (14 pages) |
14 July 2008 | Director's change of particulars / paul curry / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (14 pages) |
14 July 2008 | Director's change of particulars / paul curry / 01/07/2008 (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (9 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (9 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (10 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (10 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
16 August 2005 | Return made up to 06/08/05; full list of members (16 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
16 August 2005 | Return made up to 06/08/05; full list of members (16 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 06/08/04; change of members (10 pages) |
17 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
17 August 2004 | Return made up to 06/08/04; change of members (10 pages) |
17 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
11 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Return made up to 06/08/03; change of members (10 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Return made up to 06/08/03; change of members (10 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (13 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (13 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
10 August 2001 | Return made up to 06/08/01; change of members
|
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
10 August 2001 | Return made up to 06/08/01; change of members
|
10 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
4 August 2000 | Return made up to 06/08/00; change of members
|
4 August 2000 | Return made up to 06/08/00; change of members
|
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
21 January 2000 | Ad 14/01/00--------- £ si [email protected]=3000 £ ic 74991/77991 (2 pages) |
21 January 2000 | Ad 14/01/00--------- £ si [email protected]=3000 £ ic 74991/77991 (2 pages) |
11 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (10 pages) |
11 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (10 pages) |
11 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 August 1998 | Return made up to 06/08/98; change of members (8 pages) |
11 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 August 1998 | Return made up to 06/08/98; change of members (8 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
27 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
27 July 1997 | Return made up to 06/08/97; no change of members (8 pages) |
27 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
27 July 1997 | Return made up to 06/08/97; no change of members (8 pages) |
7 August 1996 | Return made up to 06/06/96; full list of members (8 pages) |
7 August 1996 | Return made up to 06/06/96; full list of members (8 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 August 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
8 August 1995 | Return made up to 06/08/95; no change of members
|
8 August 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
8 August 1995 | Return made up to 06/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
4 August 1911 | Incorporation (21 pages) |
4 August 1911 | Incorporation (21 pages) |