Leeds
LS15 8AH
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(98 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Current |
Appointed | 28 February 2019(98 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Director Name | Mr Martin Howard Buckley |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ausbourne Grange Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Director Name | Mr David Gordon Perry |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 1997) |
Role | Chairman |
Correspondence Address | Deighton House York Road Deighton York YO19 6HQ |
Director Name | Mr David Frederic Lionel Sykes |
---|---|
Date of Birth | June 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 1 Parkfield Menston Ilkley West Yorkshire LS29 6LP |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 July 1993) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Baroness Janet Cohen |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Alan Brodie Reeve |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The Hall Cottage North Milford Tadcaster North Yorkshire LS24 9DQ |
Director Name | Mr Michael Glynne Evans |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2000) |
Role | President John Waddington Inc |
Country of Residence | United States |
Correspondence Address | 1241 Edwards Road Cincinnati Oh 45208 United States |
Director Name | Michael Mitchell |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2002) |
Role | Ch/Man Chorley Pickersgill Ltd |
Correspondence Address | Moorcroft 20 Moorway Guiseley Leeds West Yorkshire LS20 8LB |
Director Name | John Carmichael Orr |
---|---|
Date of Birth | August 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 24 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Dr John Hollowood |
---|---|
Date of Birth | January 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(78 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2000) |
Role | Non-Executive Director |
Correspondence Address | Roches Fleuries Les Courtes Fallaize, St. Martins Guernsey GY4 6DH |
Director Name | David Eric Ashton Jones |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(78 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 2000) |
Role | Chief Executive |
Correspondence Address | 3 Manor Way Letchworth Hertfordshire SG6 3NJ |
Director Name | Mr Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(78 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Third Floor Lombard Street London EC3V 9BQ |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2009) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Miss Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | www.communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £91,945,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2020 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2021 (6 months, 2 weeks from now) |
31 May 2000 | Delivered on: 12 June 2000 Satisfied on: 21 June 2002 Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 October 1980 | Delivered on: 15 October 1980 Satisfied on: 13 July 2000 Persons entitled: Commercial Union Assurance Co. LTD Classification: Charge without instrument Secured details: £1,250,00 10 1/2% debenture stock 1990/95 of the company and all other monies due or to become due from the company to the chargee. Particulars: The sum of £1,250,619 standing to the credit of an account in the name of the chargee at national westminster bank LTD, park row, leeds. Fully Satisfied |
21 August 1970 | Delivered on: 26 August 1970 Satisfied on: 31 January 1998 Persons entitled: The Commercial Union Assurance Co. LTD Classification: Series of debentures Fully Satisfied |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
17 August 2017 | Confirmation statement made on 28 July 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from , Wakefield Road,, Leeds, LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Resolutions
|
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (23 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (23 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (25 pages) |
4 August 2010 | Appointment of Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (7 pages) |
15 January 2008 | £ ic 27181458/27181214 26/11/07 £ sr [email protected]=244 (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Return made up to 28/07/04; change of members (14 pages) |
9 September 2003 | Return made up to 28/07/03; full list of members (10 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 January 2003 | Director resigned (1 page) |
23 October 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Return made up to 28/07/02; no change of members (7 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 September 2001 | Return made up to 28/07/01; change of members (30 pages) |
5 July 2001 | Group of companies' accounts made up to 1 April 2000 (32 pages) |
5 July 2001 | Group of companies' accounts made up to 1 April 2000 (32 pages) |
8 February 2001 | Director resigned (1 page) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Return made up to 28/07/00; bulk list available separately
|
7 September 2000 | Ad 20/03/00--------- £ si [email protected]=3712 £ ic 27177745/27181457 (3 pages) |
7 September 2000 | Ad 06/03/00--------- £ si [email protected]=11601 £ ic 27166144/27177745 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (13 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (17 pages) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
13 March 2000 | Ad 03/02/00--------- £ si [email protected]=6250 £ ic 27159894/27166144 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (4 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
10 February 2000 | Ad 13/01/00--------- £ si 12[email protected]=3000 £ ic 27156894/27159894 (2 pages) |
13 January 2000 | Ad 08/12/99--------- £ si [email protected]=15250 £ ic 27141644/27156894 (2 pages) |
10 December 1999 | Ad 05/11/99--------- £ si [email protected]=840 £ ic 27140804/27141644 (2 pages) |
5 November 1999 | Ad 12/10/99--------- £ si [email protected]=6250 £ ic 27134554/27140804 (2 pages) |
25 August 1999 | Full group accounts made up to 3 April 1999 (64 pages) |
25 August 1999 | Return made up to 28/07/99; bulk list available separately
|
25 August 1999 | Full group accounts made up to 3 April 1999 (64 pages) |
6 August 1999 | Statement of affairs (4 pages) |
6 August 1999 | Ad 29/04/99--------- £ si [email protected]=29833 £ ic 27107210/27137043 (2 pages) |
5 August 1999 | Resolutions
|
28 June 1999 | New director appointed (2 pages) |
30 October 1998 | Resolutions
|
7 October 1998 | Ad 16/09/98--------- £ si [email protected]=14179 £ ic 27093031/27107210 (2 pages) |
1 September 1998 | Full group accounts made up to 4 April 1998 (67 pages) |
1 September 1998 | Return made up to 28/07/98; bulk list available separately
|
1 September 1998 | Full group accounts made up to 4 April 1998 (67 pages) |
11 August 1998 | Ad 29/07/98--------- £ si [email protected]=18750 £ ic 27074281/27093031 (2 pages) |
11 August 1998 | Ad 10/07/98--------- £ si [email protected]=234 £ ic 27074047/27074281 (2 pages) |
11 August 1998 | Ad 08/07/98--------- £ si [email protected]=6250 £ ic 27067797/27074047 (2 pages) |
11 August 1998 | Ad 03/07/98--------- £ si [email protected]=113 £ ic 27067684/27067797 (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
17 July 1998 | Ad 09/06/98--------- £ si [email protected]=21953 £ ic 27045731/27067684 (2 pages) |
17 July 1998 | Ad 29/06/98--------- £ si [email protected]=8554 £ ic 27037177/27045731 (2 pages) |
17 July 1998 | Ad 05/06/98--------- £ si [email protected]=455 £ ic 27036722/27037177 (2 pages) |
10 June 1998 | Ad 26/05/98--------- £ si [email protected]=149 £ ic 27036573/27036722 (2 pages) |
18 April 1998 | Full group accounts made up to 29 March 1997 (47 pages) |
15 April 1998 | Ad 31/03/98--------- £ si [email protected]=3867 £ ic 27032706/27036573 (2 pages) |
13 February 1998 | Ad 08/12/97--------- £ si [email protected]=21 £ ic 27032685/27032706 (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Ad 18/11/97--------- £ si [email protected]=16679 £ ic 27016006/27032685 (2 pages) |
18 December 1997 | Ad 14/11/97--------- £ si [email protected]=236 £ ic 27015770/27016006 (2 pages) |
20 November 1997 | Ad 10/10/97--------- £ si [email protected]=1092 £ ic 27014678/27015770 (2 pages) |
8 October 1997 | Ad 24/09/97--------- £ si [email protected]=2578 £ ic 27012100/27014678 (2 pages) |
8 October 1997 | Ad 23/09/97--------- £ si [email protected]=27843 £ ic 26984257/27012100 (2 pages) |
8 October 1997 | Ad 03/09/97--------- £ si [email protected]=15468 £ ic 26968789/26984257 (2 pages) |
18 September 1997 | Ad 29/08/97--------- £ si [email protected]=218 £ ic 26968571/26968789 (2 pages) |
21 August 1997 | Resolutions
|
15 August 1997 | Return made up to 02/08/97; bulk list available separately (15 pages) |
8 August 1997 | New director appointed (3 pages) |
25 June 1997 | Ad 02/05/97--------- £ si [email protected]=436 £ ic 26968135/26968571 (2 pages) |
25 June 1997 | Ad 16/05/97--------- £ si [email protected]=109 £ ic 26968026/26968135 (2 pages) |
25 June 1997 | Ad 03/05/97--------- £ si [email protected]=218 £ ic 26967808/26968026 (2 pages) |
20 May 1997 | Ad 04/04/97--------- £ si [email protected]=12890 £ ic 26954918/26967808 (2 pages) |
20 May 1997 | Ad 11/04/97--------- £ si [email protected]=5318 £ ic 26949600/26954918 (2 pages) |
10 April 1997 | Ad 21/03/97--------- £ si [email protected]=6921 £ ic 26942679/26949600 (2 pages) |
10 April 1997 | Ad 17/03/97--------- £ si [email protected]=13705 £ ic 26928974/26942679 (2 pages) |
10 April 1997 | Ad 10/03/97--------- £ si [email protected]=26702 £ ic 26902272/26928974 (2 pages) |
10 April 1997 | Ad 03/03/97--------- £ si [email protected]=69266 £ ic 26833006/26902272 (2 pages) |
12 February 1997 | Ad 01/11/96--------- £ si [email protected]=11262 £ ic 26821744/26833006 (5 pages) |
12 February 1997 | Ad 28/01/97--------- £ si [email protected]=18046 £ ic 26803698/26821744 (2 pages) |
12 February 1997 | Ad 27/01/97--------- £ si [email protected]=12890 £ ic 26790808/26803698 (2 pages) |
12 February 1997 | Ad 31/01/97--------- £ si [email protected]=683 £ ic 26790125/26790808 (2 pages) |
10 November 1996 | Ad 20/09/96--------- £ si [email protected]=179 £ ic 26789946/26790125 (2 pages) |
18 September 1996 | Ad 30/08/96--------- £ si [email protected]=2297 £ ic 26787649/26789946 (2 pages) |
5 September 1996 | Full group accounts made up to 30 March 1996 (59 pages) |
5 September 1996 | Return made up to 02/08/96; bulk list available separately
|
14 August 1996 | Ad 29/07/96--------- £ si [email protected]=70269 £ ic 26717588/26787857 (2 pages) |
14 August 1996 | Ad 26/07/96--------- £ si [email protected]=1292 £ ic 26716296/26717588 (2 pages) |
1 August 1996 | Resolutions
|
26 July 1996 | Company name changed john waddington P L C\certificate issued on 26/07/96 (3 pages) |
16 July 1996 | Ad 03/06/96--------- £ si [email protected]=2444 £ ic 26713852/26716296 (2 pages) |
16 July 1996 | Ad 28/06/96--------- £ si [email protected]=506 £ ic 26713346/26713852 (4 pages) |
16 July 1996 | Ad 28/06/96--------- £ si [email protected]=5156 £ ic 26708190/26713346 (2 pages) |
18 June 1996 | Resolutions
|
13 June 1996 | Memorandum and Articles of Association (74 pages) |
8 June 1996 | Ad 03/05/96--------- £ si [email protected]=4168 £ ic 26704022/26708190 (4 pages) |
16 April 1996 | Ad 29/03/96--------- £ si [email protected]=6445 £ ic 26697577/26704022 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
17 January 1996 | Ad 20/11/95--------- £ si [email protected]=5390 £ ic 26692187/26697577 (2 pages) |
17 January 1996 | Ad 01/12/95--------- £ si [email protected]=5156 £ ic 26687031/26692187 (2 pages) |
17 January 1996 | Ad 14/12/95--------- £ si [email protected]=7734 £ ic 26679297/26687031 (2 pages) |
13 November 1995 | Certificate of cancellation of share premium account (1 page) |
13 November 1995 | Canc of share prem account (2 pages) |
5 October 1995 | Ad 22/09/95--------- £ si [email protected]=1368 £ ic 26677929/26679297 (2 pages) |
5 October 1995 | Ad 22/09/95--------- £ si [email protected]=2578 £ ic 26675351/26677929 (2 pages) |
5 October 1995 | Ad 01/09/95--------- £ si [email protected]=260 £ ic 26675091/26675351 (2 pages) |
8 September 1995 | Ad 25/08/95--------- £ si [email protected]=2119 £ ic 26672972/26675091 (2 pages) |
8 September 1995 | Ad 15/08/95--------- £ si [email protected]=40735 £ ic 26632237/26672972 (2 pages) |
6 September 1995 | Full group accounts made up to 1 April 1995 (48 pages) |
6 September 1995 | Full group accounts made up to 1 April 1995 (48 pages) |
18 August 1995 | Return made up to 02/08/95; bulk list available separately
|
11 August 1995 | Ad 27/07/95--------- £ si [email protected]=1031 £ ic 26631206/26632237 (2 pages) |
11 August 1995 | Ad 13/07/95--------- £ si [email protected]=12890 £ ic 26618316/26631206 (2 pages) |
11 August 1995 | Ad 28/07/95--------- £ si [email protected]=52078 £ ic 26566238/26618316 (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
11 May 1995 | Ad 05/04/95--------- £ si [email protected]=7500 £ ic 26555594/26563094 (2 pages) |
13 April 1995 | Ad 03/03/95--------- £ si [email protected]=7443 £ ic 26548151/26555594 (4 pages) |
13 April 1995 | Ad 10/03/95--------- £ si [email protected]=2249 £ ic 26545902/26548151 (2 pages) |
13 April 1995 | Ad 14/03/95--------- £ si [email protected]=17402 £ ic 26528500/26545902 (2 pages) |
13 April 1995 | Ad 31/03/95--------- £ si [email protected]=6235 £ ic 26522265/26528500 (10 pages) |
15 August 1994 | Full group accounts made up to 2 April 1994 (36 pages) |
20 July 1994 | Listing of particulars (52 pages) |
3 September 1993 | Full group accounts made up to 3 April 1993 (32 pages) |
8 September 1991 | Full group accounts made up to 30 March 1991 (41 pages) |
14 March 1921 | Certificate of incorporation (1 page) |
14 March 1921 | Incorporation (47 pages) |