Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr John Patrick Dawson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2004(85 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr John Patrick Dawson |
---|---|
Status | Current |
Appointed | 19 May 2014(94 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Jody Carol Earnshaw |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(96 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mrs Vivien Yvonne Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(73 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Director Name | Mrs Vivien Yvonne Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(74 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Director Name | Mrs Irene Dorothy Chorlton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(76 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nudger Green Dobcross Saddleworth Oldham Lancs OL3 5AW |
Secretary Name | John Patrick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(91 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | Naburn Hall Naburn York YO19 4RY |
Secretary Name | Joanna Kathryn Dawson |
---|---|
Status | Resigned |
Appointed | 23 May 2012(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2014) |
Role | Company Director |
Correspondence Address | The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Director Name | Joanna Kathryn Dawson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary, Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Telephone | 01457 878844 |
---|---|
Telephone region | Glossop |
Registered Address | The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
12k at £0.5 | Arthur Greaves Investments LTD 66.67% Ordinary |
---|---|
6k at £0.5 | Arthur Greaves Investments LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £162,938 |
Cash | £90,375 |
Current Liabilities | £135,671 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a robinson house and forest house saddleworth business park diggle oldham t/no GM298848 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 January 2012 | Delivered on: 26 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2006 | Delivered on: 15 February 2006 Satisfied on: 10 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 woodbrook road springmead oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2003 | Delivered on: 15 March 2003 Satisfied on: 10 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 market street,shaw,oldham,greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2002 | Delivered on: 10 September 2002 Satisfied on: 10 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 milne street,shaw,oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 1983 | Delivered on: 1 February 1983 Satisfied on: 10 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H & f/h property being plot of land fronting to oldham road springhead and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1982 | Delivered on: 28 June 1982 Satisfied on: 2 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a part of warth mill huddersfield road diggle saddleworth oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1967 | Delivered on: 26 July 1967 Satisfied on: 10 September 2010 Persons entitled: Barclays Bank Limited Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at springhead fronting on to oldham road saddleworth yorks 1120 sq yrds (approx). Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Register inspection address has been changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN England to The Innovation Centre Hornbeam Park Harrogate North Yorkshire HG2 8QT (1 page) |
3 January 2019 | Director's details changed for Charles Patrick Dawson on 21 December 2018 (2 pages) |
3 January 2019 | Register(s) moved to registered office address The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
25 October 2018 | Secretary's details changed for Mr John Patrick Dawson on 24 October 2018 (1 page) |
25 October 2018 | Director's details changed for Charles Patrick Dawson on 24 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mrs Jody Carol Earnshaw on 24 October 2018 (2 pages) |
24 October 2018 | Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to The Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 24 October 2018 (1 page) |
24 October 2018 | Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mrs Jody Carol Earnshaw on 1 December 2017 (2 pages) |
5 January 2018 | Director's details changed for Mr John Patrick Dawson on 1 December 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
9 February 2017 | Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN (1 page) |
9 February 2017 | Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN (1 page) |
8 February 2017 | Director's details changed for Mr John Patrick Dawson on 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr John Patrick Dawson on 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 May 2016 | Secretary's details changed for Mr John Patrick Dawson on 1 March 2016 (1 page) |
5 May 2016 | Secretary's details changed for Mr John Patrick Dawson on 1 March 2016 (1 page) |
4 May 2016 | Director's details changed for Mr John Patrick Dawson on 1 March 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr John Patrick Dawson on 1 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
29 January 2015 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
29 January 2015 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 February 2014 (1 page) |
26 November 2014 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages) |
26 November 2014 | Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 February 2014 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
6 September 2013 | Change of name notice (3 pages) |
6 September 2013 | Company name changed arthur greaves(lees)LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Company name changed arthur greaves(lees)LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Change of name notice (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 May 2013 | Appointment of Joanna Kathryn Dawson as a director (3 pages) |
2 May 2013 | Appointment of Joanna Kathryn Dawson as a director (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN on 18 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
23 May 2012 | Termination of appointment of John Dawson as a secretary (1 page) |
23 May 2012 | Termination of appointment of John Dawson as a secretary (1 page) |
23 May 2012 | Appointment of Joanna Kathryn Dawson as a secretary (2 pages) |
23 May 2012 | Appointment of Joanna Kathryn Dawson as a secretary (2 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
5 October 2011 | Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
3 October 2011 | Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
3 October 2011 | Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
27 June 2011 | Appointment of John Patrick Dawson as a secretary (3 pages) |
27 June 2011 | Appointment of John Patrick Dawson as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a director (2 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a director (2 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a secretary (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
3 September 2009 | Appointment terminated director irene chorlton (1 page) |
3 September 2009 | Appointment terminated director irene chorlton (1 page) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Director's change of particulars / john dawson / 07/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / john dawson / 07/05/2009 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Return made up to 31/12/05; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |