Richmond
Surrey
TW9 4BT
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Current |
Appointed | 17 March 2016(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN |
Director Name | Mr Samer Mohammed Chamsi-Pasha |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN |
Director Name | David Philip Hardy Hield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | New House Farm North Rigton Leeds West Yorkshire |
Director Name | Arthur George Park |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 1995) |
Role | Executive Chairman |
Correspondence Address | Upper Marsh Farm Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | John Taylor Barraclough |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 40 High Street Brighouse West Yorkshire HD6 1DE |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Director Name | John Crerar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(71 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Woodside Road Low Moor Bradford West Yorkshire BD12 0TX |
Secretary Name | Mr Ian Geoffrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 92 Ringinglow Road Sheffield S11 7PQ |
Director Name | Mr Firas Chamsi Pasha |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(71 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Mills Holmbridge Holmfirth West Yorkshire HD9 2NN |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(74 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Claytonfield Clayton-Le-Woods Chorley Lancs PR6 7EY |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orangewood Helme Meltham Holmfirth HD9 5RW |
Director Name | Samer Mohammed Chamsi Pasha |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(81 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 12 Molnargasse Vienna A-1180 Austria |
Director Name | Mr John Colin Searby |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak Tree Lodge 23 Kerver Lane York North Yorkshire YO19 5SL |
Director Name | Mr Brian Stanley Levi |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(81 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 August 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | Mr Robert William Mattock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(81 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pear Tree Road Clayton-Le-Woods Chorley Lancashire PR6 7JP |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Director Name | Mrs Joanne Lesley Johnson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Yew Tree Mills Holmbridge Holmfirth West Yorkshire HD9 2NN |
Website | www.moxon.co.uk |
---|
Registered Address | Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £5,381,002 |
Gross Profit | £1,350,022 |
Net Worth | £1,912,695 |
Cash | £3,698 |
Current Liabilities | £6,235,982 |
Latest Accounts | 3 May 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 3 February 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 03 May |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
12 May 2020 | Delivered on: 14 May 2020 Persons entitled: Bank of Beirut (UK) LTD. Classification: A registered charge Outstanding |
---|---|
7 October 2013 | Delivered on: 24 October 2013 Persons entitled: Bank of Beirut (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2006 | Delivered on: 2 September 2006 Persons entitled: Bank of Beirut (UK) LTD Classification: Debenture Secured details: £1,250,000 due or to become due from the company to. Particulars: Plant and machinery goodwill uncalled share capital and floating charge of all property and undertaking. See the mortgage charge document for full details. Outstanding |
30 January 2021 | Unaudited abridged accounts made up to 3 May 2020 (8 pages) |
---|---|
14 May 2020 | Registration of charge 001959600003, created on 12 May 2020 (40 pages) |
15 April 2020 | Notification of Samer Chamsi-Pasha as a person with significant control on 1 November 2018 (2 pages) |
15 April 2020 | Notification of Chaker Chamsi-Pasha as a person with significant control on 1 November 2018 (2 pages) |
3 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 December 2019 | Cessation of Firas Chamsi-Pasha as a person with significant control on 1 December 2018 (1 page) |
4 December 2019 | Registered office address changed from Yew Tree Mills Holmbridge Holmfirth West Yorkshire HD9 2NN to Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN on 4 December 2019 (1 page) |
6 June 2019 | Appointment of Mr Samer Chamsi-Pasha as a director on 6 June 2019 (2 pages) |
31 May 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
30 May 2019 | Resolutions
|
14 December 2018 | Resolutions
|
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Termination of appointment of Firas Chamsi Pasha as a director on 13 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Robert William Mattock as a director on 31 October 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Firas Chamsi Pasha on 6 September 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
5 December 2017 | Director's details changed for Mr Firas Mohammed Chamsi Pasha on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Firas Mohammed Chamsi Pasha on 5 December 2017 (2 pages) |
12 September 2017 | Termination of appointment of Brian Stanley Levi as a director on 16 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Brian Stanley Levi as a director on 16 August 2017 (1 page) |
5 September 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 April 2015 | Section 519 (1 page) |
23 April 2015 | Section 519 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (13 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (13 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 May 2014 | Full accounts made up to 30 April 2013 (21 pages) |
6 May 2014 | Full accounts made up to 30 April 2013 (21 pages) |
24 October 2013 | Registration of charge 001959600002 (67 pages) |
24 October 2013 | Registration of charge 001959600002 (67 pages) |
4 October 2013 | Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a director (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a director (1 page) |
27 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 27 April 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 27 April 2011
|
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 16 April 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 16 April 2011
|
9 March 2011 | Termination of appointment of Samer Chamsi Pasha as a director (1 page) |
9 March 2011 | Termination of appointment of Samer Chamsi Pasha as a director (1 page) |
21 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
8 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
9 October 2009 | Director's details changed for Brian Stanley Levi on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Stanley Levi on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Stanley Levi on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Mohammed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
27 July 2009 | Appointment terminated director john searby (1 page) |
27 July 2009 | Appointment terminated director john searby (1 page) |
18 February 2009 | Director's change of particulars / firas chamsi pasha / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / firas chamsi pasha / 18/02/2009 (1 page) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
8 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 June 2008 | Director appointed mrs joanne johnson (1 page) |
11 June 2008 | Director appointed mrs joanne johnson (1 page) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
14 November 2006 | Ad 30/09/06--------- £ si 1000000@1 (2 pages) |
14 November 2006 | Ad 30/09/06--------- £ si 1000000@1 (2 pages) |
14 November 2006 | Statement of affairs (26 pages) |
14 November 2006 | Statement of affairs (26 pages) |
11 November 2006 | Memorandum and Articles of Association (35 pages) |
11 November 2006 | Memorandum and Articles of Association (35 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 30/09/06 (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 30/09/06 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 May 2006 | Company name changed john taylors LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed john taylors LIMITED\certificate issued on 11/05/06 (2 pages) |
21 November 2005 | Return made up to 04/10/05; no change of members
|
21 November 2005 | Return made up to 04/10/05; no change of members
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: briggella mills bradford BD5 0QA (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: briggella mills bradford BD5 0QA (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Company name changed W. whitehead & sons LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed W. whitehead & sons LIMITED\certificate issued on 27/04/05 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
10 November 2004 | Return made up to 04/10/04; no change of members
|
10 November 2004 | Return made up to 04/10/04; no change of members
|
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 January 1999 | New secretary appointed (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 November 1997 | Return made up to 04/10/97; full list of members
|
10 November 1997 | Return made up to 04/10/97; full list of members
|
10 February 1997 | Full accounts made up to 3 May 1996 (7 pages) |
10 February 1997 | Return made up to 04/10/96; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 3 May 1996 (7 pages) |
10 February 1997 | Full accounts made up to 3 May 1996 (7 pages) |
10 February 1997 | Return made up to 04/10/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Return made up to 04/10/95; no change of members
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 04/10/95; no change of members
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
5 May 1995 | Company name changed fred ambler,LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed fred ambler,LIMITED\certificate issued on 09/05/95 (4 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
21 October 1994 | Return made up to 04/10/94; no change of members (4 pages) |
21 October 1994 | Return made up to 04/10/94; no change of members (4 pages) |
1 November 1993 | Return made up to 04/10/93; full list of members
|
1 November 1993 | Return made up to 04/10/93; full list of members
|
3 November 1992 | Return made up to 04/10/92; no change of members
|
3 November 1992 | Return made up to 04/10/92; no change of members
|
25 October 1991 | Return made up to 04/10/91; no change of members (5 pages) |
25 October 1991 | Return made up to 04/10/91; no change of members (5 pages) |
7 November 1990 | Return made up to 04/10/90; full list of members (4 pages) |
7 November 1990 | Return made up to 04/10/90; full list of members (4 pages) |
7 November 1989 | Return made up to 26/10/89; full list of members (4 pages) |
7 November 1989 | Return made up to 26/10/89; full list of members (4 pages) |
15 November 1988 | Return made up to 03/11/88; full list of members (4 pages) |
15 November 1988 | Return made up to 03/11/88; full list of members (4 pages) |
27 October 1987 | Return made up to 12/10/87; full list of members (4 pages) |
27 October 1987 | Return made up to 12/10/87; full list of members (4 pages) |
29 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |
29 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |
25 February 1924 | Incorporation (45 pages) |
25 February 1924 | Incorporation (45 pages) |