Tennessee
37 660
Director Name | Mr Samuel Benjamin John Boardman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(74 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Forest Green Illingworth Halifax HX2 8DG |
Director Name | Leslie Addyman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 1991) |
Role | Textile Manufacturer |
Correspondence Address | 19 Atherton Lane Brighouse West Yorkshire HD6 3TJ |
Director Name | Jack Binns |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 15 March 2005) |
Role | Textile Manufacturer |
Correspondence Address | Scoatfell Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Director Name | Fred Lidsky |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 September 2009) |
Role | Textile Manufacturer |
Correspondence Address | 1402 Mayesville Way The Villages Fl 32163 United States |
Director Name | Brian Lumb |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Textile Manufacturer |
Correspondence Address | 14 Lees Bank Hill Cross Roads Keighley West Yorkshire BD22 9HA |
Director Name | Jacques David Wimpfheimer |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2000) |
Role | Textile Manufacturer |
Correspondence Address | Stonington Connecticut Foreign |
Director Name | James Meriwether Wimpfheimer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 September 2009) |
Role | Textile Manufacturer |
Correspondence Address | 362 West 46th Street New York Ny 10036 United States |
Secretary Name | Julian Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Garth Quarmby Huddersfield West Yorkshire HD3 4FH |
Director Name | Mr Roy Earle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(54 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 April 2011) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | 18 Oakbank Drive Keighley West Yorkshire BD22 7DX |
Director Name | Julian Armitage |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(55 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 April 2011) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 2 Chestnut Garth Quarmby Huddersfield West Yorkshire HD3 4FH |
Director Name | Philip Michael Cowen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 December 2006) |
Role | Textile Production Manager |
Correspondence Address | 17 Waterside Oxenhope Keighley West Yorkshire BD22 9HW |
Director Name | Donald Charles Wimpfheimer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2003(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 1305 Garfield St Hollywood Fl 33019 United States |
Website | denholme-velvets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 832185 |
Telephone region | Bradford |
Registered Address | Foreside Mill Denholme Clough Denholme Nr.Bradford,Yorks BD13 4EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Denholme |
Ward | Bingley Rural |
10k at £1 | Archstar Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,229,078 |
Cash | £57,367 |
Current Liabilities | £118,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
8 September 2009 | Delivered on: 12 September 2009 Persons entitled: A.Wimpfheimer & Bro., Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H foreside mill denholme clough denholme nr bradford west yorkshire t/no WYK812333; 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. See image for full details. Outstanding |
---|---|
24 May 2011 | Delivered on: 25 May 2011 Persons entitled: Dr Anil Shah Classification: Legal mortgage Secured details: All monies due or to become due from archstar holdings llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H foreside mill denholme clough denhole nr bradford west yorkshire t/no WYK812333 by way of first legal mortgage the property together with all buildings and fixtures including trade fixtures at any time thereon by way of first fixed charge all the present and future goodwill of any business carried on at the property by or on behalf of the chargor see image for full details. Outstanding |
1 July 2009 | Delivered on: 9 July 2009 Satisfied on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re denholme velvets limited business premium account number 3357547. Fully Satisfied |
5 January 2006 | Delivered on: 18 January 2006 Satisfied on: 12 September 2009 Persons entitled: Barclays 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: F/H foreside mills halifax road denholme. Fully Satisfied |
26 August 2005 | Delivered on: 7 September 2005 Satisfied on: 12 September 2009 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 2004 | Delivered on: 24 July 2004 Satisfied on: 12 September 2009 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Muzzi stenter model sigma horizontal pin chain s/n 478 or any part thereof. Fully Satisfied |
25 January 2002 | Delivered on: 25 January 2002 Satisfied on: 12 September 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant machinery and things described as 8 x used 1995 van de wiele machines s/nos G3692.001, G3955.003, G3955.004, G3861.001, G3861.003, G3955.001, G3955.002, G3861.002. Fully Satisfied |
1 September 1981 | Delivered on: 4 September 1981 Satisfied on: 6 April 2006 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
21 May 1973 | Delivered on: 25 May 1973 Satisfied on: 6 April 2006 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge under see doc no 86 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 June 1945 | Delivered on: 29 August 1945 Satisfied on: 6 April 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and property at clough thornton etc (as specified in doc. 23). Fully Satisfied |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 March 2016 | Director's details changed for Sachin Kothari on 1 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Sachin Kothari on 1 July 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Appointment of Mr Samuel Benjamin John Boardman as a director (2 pages) |
7 December 2011 | Appointment of Mr Samuel Benjamin John Boardman as a director (2 pages) |
10 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Termination of appointment of Julian Armitage as a secretary (1 page) |
2 June 2011 | Termination of appointment of Julian Armitage as a secretary (1 page) |
2 June 2011 | Termination of appointment of Julian Armitage as a director (1 page) |
2 June 2011 | Termination of appointment of Julian Armitage as a director (1 page) |
2 June 2011 | Termination of appointment of Roy Earle as a director (1 page) |
2 June 2011 | Termination of appointment of Roy Earle as a director (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Solvency statement dated 20/12/10 (1 page) |
11 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement by directors (1 page) |
11 January 2011 | Solvency statement dated 20/12/10 (1 page) |
11 January 2011 | Statement by directors (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
11 January 2011 | Statement of capital on 11 January 2011
|
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 March 2010 | Director's details changed for Mr Roy Earle on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Roy Earle on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Julian Armitage on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Sachin Kothari on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julian Armitage on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julian Armitage on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sachin Kothari on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Julian Armitage on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Termination of appointment of James Wimpfheimer as a director (1 page) |
12 October 2009 | Termination of appointment of Donald Wimpfheimer as a director (1 page) |
12 October 2009 | Termination of appointment of Donald Wimpfheimer as a director (1 page) |
12 October 2009 | Termination of appointment of Fred Lidsky as a director (1 page) |
12 October 2009 | Termination of appointment of James Wimpfheimer as a director (1 page) |
12 October 2009 | Termination of appointment of Fred Lidsky as a director (1 page) |
18 September 2009 | Director appointed sachin kothari (2 pages) |
18 September 2009 | Director appointed sachin kothari (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
15 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members
|
26 March 2007 | Return made up to 08/03/07; full list of members
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
10 April 2006 | Return made up to 08/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 08/03/06; full list of members (9 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members
|
29 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members
|
22 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members
|
2 April 2002 | Return made up to 08/03/02; full list of members
|
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Return made up to 08/03/02; full list of members
|
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 March 2000 | Return made up to 08/03/00; full list of members
|
15 March 2000 | Return made up to 08/03/00; full list of members
|
15 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
8 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 March 1998 | Return made up to 08/03/98; full list of members
|
9 March 1998 | Return made up to 08/03/98; full list of members
|
4 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
6 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
6 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
6 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
6 March 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
25 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
25 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
3 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
3 April 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
3 April 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
31 August 1978 | Company name changed\certificate issued on 31/08/78 (2 pages) |
31 August 1978 | Company name changed\certificate issued on 31/08/78 (2 pages) |