Bradford
West Yorkshire
BD1 2SU
Secretary Name | Mr David George Whincup |
---|---|
Status | Current |
Appointed | 16 July 2018(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Provident Financial Plc No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Hamish Stewart Paton |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2020(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 2 Five Oaks Baildon Shipley West Yorkshire BD17 5DF |
Director Name | Mr Gerard Peter Daly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wingfield Court Bingley West Yorkshire BD16 4TE |
Director Name | Peter Roger Fryer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 10 St Margarets Drive Horsforth Leeds West Yorkshire LS18 5BQ |
Director Name | Colin William Jackson |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 4 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | David Chan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 1 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Richard Stephen Heels |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 5 Laburnum Grove Horbury Wakefield West Yorkshire WF4 6HG |
Director Name | Brian David Betts |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(78 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 21 Ivor Road Redditch Worcestershire B97 4PE |
Director Name | Mr Frederick Wilson Forfar |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(78 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalemoor Middleton Avenue Ilkley West Yorkshire LS29 0AD |
Director Name | John Hamilton |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(78 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 162 Stoops Lane Bessacar Doncaster South Yorkshire DN4 7RF |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Mr Dale Hayton Cordingley |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(82 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornaro Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | Christopher Andrew Herbert |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 6 Crofters Mill Sutton In Craven North Yorkshire BD20 7EW |
Director Name | Stephen Raymond Ford |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(85 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 11 Central Park Halifax West Yorkshire HX1 2BT |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneygarth Town Head Grassington North Yorkshire BD23 5BL |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(88 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Mr David Colin Craggs |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Michael Roger Elliott |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Jonathan Richard Gillespie |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(90 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Richard John Hopwood |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(92 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Ian Thomas Bailey |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mrs Sarah Marie Dickins |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Timothy Rupert Anson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Luke David Enock |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(100 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(100 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Website | providentpersonalcredit.com |
---|---|
Telephone | 0800 0966064 |
Telephone region | Freephone |
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
286.2m at £0.2 | Provident Financial Management Services LTD 99.58% Ordinary |
---|---|
17.7m at £0.01 | Provident Financial PLC 0.25% Preference |
12.5m at £0.01 | Provident Financial PLC 0.17% Preference A |
Year | 2014 |
---|---|
Turnover | £581,800,000 |
Net Worth | £142,600,000 |
Cash | £7,100,000 |
Current Liabilities | £658,900,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
9 February 2012 | Delivered on: 20 February 2012 Persons entitled: Allied Irish Banks PLC Classification: Agreement for set-off for principal and interest Secured details: All monies due or to become due from the obligors to the chargee. Particulars: Moneys from time to time standing to the credit of any of the current accounts of the company with allied irish banks PLC. Outstanding |
---|---|
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: Capita Trust Company Limited Classification: Floating charge over deposits and receivables Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title and interest from time to time in or in relation to the deposits, the receivables and all related rights see image for full details. Outstanding |
1 March 1994 | Delivered on: 5 March 1994 Persons entitled: Black Horse Relocation Services Limited and Black Horse Relocation Properties Limited Classification: Agency agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agency agreement of even date. Particulars: All the rigth title and interest of the comapny in each prperty the subject of a purchase agreement ( as defined in the agency agreeement). See the mortgage charge document for full details. Outstanding |
22 December 1993 | Delivered on: 10 January 1994 Persons entitled: Medisense Contract Manufacturing Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Lloyds bank PLC account number 7628421. Outstanding |
14 December 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
6 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (60 pages) |
4 May 2021 | Appointment of Neill Lewis Mcdonald Moore as a director on 30 April 2021 (2 pages) |
31 December 2020 | Appointment of Hamish Paton as a director on 30 December 2020 (2 pages) |
27 November 2020 | Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (60 pages) |
28 August 2020 | Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page) |
7 July 2020 | Appointment of Mr Neeraj Kapur as a director on 30 June 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (48 pages) |
20 December 2018 | Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Stuart William Sinclair as a director on 21 September 2018 (1 page) |
15 August 2018 | Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (44 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
5 March 2018 | Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page) |
22 February 2018 | Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Luke David Enock as a director on 1 February 2018 (1 page) |
20 December 2017 | Satisfaction of charge 2 in full (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Satisfaction of charge 2 in full (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
13 December 2017 | Appointment of Mr Malcolm John Le May as a director on 8 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Malcolm John Le May as a director on 8 December 2017 (2 pages) |
24 November 2017 | Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page) |
27 October 2017 | Termination of appointment of Jonathan Hugh Vardon as a director on 22 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Timothy Rupert Anson as a director on 22 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Jonathan Hugh Vardon as a director on 22 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Timothy Rupert Anson as a director on 22 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 September 2017 | Appointment of Ms Manjit Wolstenholme as a director on 5 September 2017 (2 pages) |
8 September 2017 | Appointment of Ms Manjit Wolstenholme as a director on 5 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Christopher Donald Gillespie as a director on 25 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Christopher Donald Gillespie as a director on 25 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Sheryl Arlene Lawrence as a director on 17 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Sheryl Arlene Lawrence as a director on 17 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Mark Stevens as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Mark Stevens as a director on 30 June 2017 (1 page) |
25 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
5 April 2017 | Full accounts made up to 31 December 2016 (41 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (41 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (38 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (38 pages) |
25 February 2016 | Appointment of Mr Jonathan Hugh Vardon as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Jonathan Hugh Vardon as a director on 22 February 2016 (2 pages) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Termination of appointment of Sarah Marie Dickins as a director on 15 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Sarah Marie Dickins as a director on 15 July 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Sarah Marie Dickins on 24 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Sarah Marie Dickins on 24 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (35 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (35 pages) |
10 March 2015 | Director's details changed for Mr Phillip Alexander Mclelland on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Phillip Alexander Mclelland on 10 March 2015 (2 pages) |
13 February 2015 | Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages) |
16 January 2015 | Resolutions
|
11 December 2014 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
11 December 2013 | Appointment of Mr Phillip Alexander Mclelland as a director (2 pages) |
11 December 2013 | Appointment of Mr Phillip Alexander Mclelland as a director (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 October 2013 | Termination of appointment of Charles Taylor as a director (1 page) |
14 October 2013 | Termination of appointment of Charles Taylor as a director (1 page) |
2 October 2013 | Termination of appointment of David Craggs as a director (1 page) |
2 October 2013 | Termination of appointment of David Craggs as a director (1 page) |
27 September 2013 | Appointment of Mr Timothy Rupert Anson as a director (2 pages) |
27 September 2013 | Appointment of Mr Timothy Rupert Anson as a director (2 pages) |
13 September 2013 | Termination of appointment of Christopher Gillespie as a director (1 page) |
13 September 2013 | Termination of appointment of Christopher Gillespie as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
12 April 2013 | Appointment of Mr Andrew John Parkinson as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew John Parkinson as a director (2 pages) |
7 February 2013 | Termination of appointment of Ian Bailey as a director (1 page) |
7 February 2013 | Termination of appointment of Ian Bailey as a director (1 page) |
7 November 2012 | Appointment of Sarah Marie Dickins as a director (2 pages) |
7 November 2012 | Appointment of Sarah Marie Dickins as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Termination of appointment of Michael Elliott as a director (1 page) |
8 October 2012 | Termination of appointment of Michael Elliott as a director (1 page) |
4 September 2012 | Appointment of Mark Stevens as a director (2 pages) |
4 September 2012 | Appointment of Mark Stevens as a director (2 pages) |
9 July 2012 | Auditor's resignation (1 page) |
9 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (37 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (37 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
11 January 2012 | Appointment of Mr Ian Thomas Bailey as a director (2 pages) |
11 January 2012 | Appointment of Mr Ian Thomas Bailey as a director (2 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Director's details changed for David Colin Craggs on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Michael Roger Elliott on 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Director's details changed for David Colin Craggs on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Michael Roger Elliott on 30 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Michael Palmer as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Palmer as a director (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Richard Hopwood as a director (1 page) |
2 March 2010 | Termination of appointment of Richard Hopwood as a director (1 page) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Colin Craggs on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Colin Craggs on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Colin Craggs on 1 October 2009 (3 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
12 May 2009 | Director appointed richard john hopwood (2 pages) |
12 May 2009 | Director appointed richard john hopwood (2 pages) |
19 March 2009 | Appointment terminated director christopher graham (1 page) |
19 March 2009 | Appointment terminated director christopher graham (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
23 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
27 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 June 2006 | Ad 11/10/04--------- £ si [email protected] (2 pages) |
22 June 2006 | Memorandum and Articles of Association (33 pages) |
22 June 2006 | Ad 11/10/04--------- £ si [email protected] (2 pages) |
22 June 2006 | Memorandum and Articles of Association (33 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
29 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Memorandum and Articles of Association (4 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 100000000/100125230 11/10/04 (1 page) |
2 November 2004 | Ad 11/10/04--------- £ si [email protected]=125230 £ ic 71718865/71844095 (2 pages) |
2 November 2004 | Memorandum and Articles of Association (4 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 100000000/100125230 11/10/04 (1 page) |
2 November 2004 | Ad 11/10/04--------- £ si [email protected]=125230 £ ic 71718865/71844095 (2 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (4 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (4 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
1 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
1 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=176760 £ ic 71542105/71718865 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=176760 £ ic 71542105/71718865 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 30/09/00; no change of members (8 pages) |
25 October 2000 | Return made up to 30/09/00; no change of members (8 pages) |
12 October 2000 | Resolutions
|
6 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 21/04/97; change of members (10 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (10 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
3 November 1996 | Return made up to 21/04/96; no change of members; amend (9 pages) |
3 November 1996 | Return made up to 21/04/96; no change of members; amend (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Return made up to 21/04/96; no change of members (9 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 21/04/96; no change of members (9 pages) |
29 May 1996 | Director's particulars changed (1 page) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (20 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (20 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
5 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
5 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
5 March 1994 | Particulars of mortgage/charge (3 pages) |
5 March 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Particulars of mortgage/charge (3 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
24 January 1993 | Ad 22/12/92--------- £ si [email protected]=50000000 £ ic 21542105/71542105 (2 pages) |
24 January 1993 | Resolutions
|
24 January 1993 | £ nc 25000000/100000000 22/12/92 (1 page) |
26 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
26 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
4 January 1992 | Ad 19/12/91--------- £ si [email protected]=20000000 £ ic 1542105/21542105 (2 pages) |
4 January 1992 | Resolutions
|
4 January 1992 | £ nc 1550000/25000000 19/12/91 (1 page) |
13 November 1991 | Company name changed john blundell LIMITED\certificate issued on 13/11/91 (2 pages) |
13 November 1991 | Company name changed john blundell LIMITED\certificate issued on 13/11/91 (2 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Memorandum and Articles of Association (12 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Memorandum and Articles of Association (12 pages) |
30 November 1989 | Full accounts made up to 1 October 1988 (14 pages) |
30 November 1989 | Full accounts made up to 1 October 1988 (14 pages) |
30 November 1989 | Full accounts made up to 1 October 1988 (14 pages) |
17 August 1989 | Resolutions
|
25 July 1989 | Declaration of mortgage charge released/ceased (1 page) |
10 May 1989 | Wd 02/05/89 ad 24/04/89--------- premium £ si [email protected]=92105 £ ic 1200000/1292105 (2 pages) |
10 May 1989 | £ nc 1200000/1550000 (1 page) |
16 August 1988 | Full accounts made up to 26 September 1987 (14 pages) |
16 August 1988 | Full accounts made up to 26 September 1987 (14 pages) |
20 August 1987 | Accounts made up to 27 September 1986 (14 pages) |
20 August 1987 | Accounts made up to 27 September 1986 (14 pages) |
9 October 1986 | Full accounts made up to 26 September 1985 (14 pages) |
9 October 1986 | Full accounts made up to 26 September 1985 (14 pages) |
7 December 1985 | Accounts made up to 27 September 1984 (14 pages) |
7 December 1985 | Accounts made up to 27 September 1984 (14 pages) |
24 January 1984 | Accounts made up to 27 January 1983 (16 pages) |
24 January 1984 | Accounts made up to 27 January 1983 (16 pages) |
10 July 1982 | Accounts made up to 28 January 1982 (15 pages) |
10 July 1982 | Accounts made up to 28 January 1982 (15 pages) |
30 July 1981 | Accounts made up to 29 January 1981 (15 pages) |
30 July 1981 | Accounts made up to 29 January 1981 (15 pages) |
10 July 1980 | Accounts made up to 31 January 1980 (15 pages) |
10 July 1980 | Accounts made up to 31 January 1980 (15 pages) |
26 July 1979 | Accounts made up to 25 January 1979 (15 pages) |
26 July 1979 | Accounts made up to 25 January 1979 (15 pages) |
1 August 1978 | Accounts made up to 26 January 1978 (17 pages) |
1 August 1978 | Accounts made up to 26 January 1978 (17 pages) |
2 September 1977 | Accounts made up to 27 January 1977 (16 pages) |
2 September 1977 | Accounts made up to 27 January 1977 (16 pages) |
26 September 1976 | Accounts made up to 30 January 1975 (14 pages) |
26 September 1976 | Accounts made up to 30 January 1975 (14 pages) |
2 September 1976 | Accounts made up to 29 January 1976 (15 pages) |
2 September 1976 | Accounts made up to 29 January 1976 (15 pages) |
20 February 1917 | Certificate of incorporation (2 pages) |
20 February 1917 | Certificate of incorporation (2 pages) |