Wetherby
Yorkshire
LS22 7DQ
Director Name | Mr Andrew Doveton Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(79 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Jeffrey William Cockbain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 62 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | David George Flower |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 7 Dennison Road Cheadle Hulme Cheadle Cheshire SK8 6LW |
Director Name | David Hardman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 68 Holcombe Road Tottington Bury Lancashire BL8 4BT |
Director Name | Alan Hargreaves |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Secretary Name | Alan Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Director Name | Mr Bo Gorun Wehnert |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Sales Director |
Correspondence Address | Strandv 7 30270 Halmstad Foreign |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Financial Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Director Name | Martin John Pilkington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 5 Coniston Way Rishton Blackburn BB1 4EH |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | John Edwards |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Dennis Wilfred George Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(58 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 1999) |
Role | Manufacturing Director |
Correspondence Address | Ty Celyn 9 Restormel Avenue Aspull Wigan Lancashire WN2 1XU |
Director Name | John Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Sales/Marketing |
Correspondence Address | Oakleigh Oakridge Court Bingley West Yorkshire BD16 4TA |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(59 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Director Name | Dr Graham James Ford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Secretary Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Director Name | Timothy John Baxter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Secretary Name | Timothy John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Director Name | Neil Sykes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 2013) |
Role | Textiles |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Secretary Name | Dr Graham James Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Secretary Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Status | Resigned |
Appointed | 18 April 2013(74 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Website | pstextiles.co.uk |
---|---|
Telephone | 0161 7648617 |
Telephone region | Manchester |
Registered Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
2.3m at £0.1 | Arville Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663,618 |
Cash | £82,576 |
Current Liabilities | £256,816 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 June 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 July 2010 | Delivered on: 27 July 2010 Satisfied on: 10 September 2014 Persons entitled: Hsbc 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. Fully Satisfied |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Registration of charge 003472710002, created on 3 June 2020 (24 pages) |
14 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
22 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
10 September 2014 | Satisfaction of charge 1 in full (1 page) |
10 September 2014 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
13 January 2014 | Accounts for a small company made up to 28 April 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 28 April 2013 (7 pages) |
12 November 2013 | Section 519 (1 page) |
12 November 2013 | Section 519 (1 page) |
19 August 2013 | Termination of appointment of Neil Sykes as a director (1 page) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
19 August 2013 | Termination of appointment of Neil Sykes as a director (1 page) |
11 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
22 April 2013 | Termination of appointment of Graham Ford as a secretary (1 page) |
22 April 2013 | Appointment of Mr James Willaim Fairbairn Wight as a director on 18 April 2013
|
22 April 2013 | Appointment of Mr James Willaim Fairbairn Wight as a director on 18 April 2013
|
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page) |
22 April 2013 | Termination of appointment of Graham Ford as a secretary (1 page) |
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a director (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a director (1 page) |
16 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages) |
8 August 2012 | Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Neil Sykes on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Neil Sykes on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Neil Sykes on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Neil Sykes on 20 July 2010 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (6 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (6 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (6 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 29 April 2007 (7 pages) |
13 February 2008 | Accounts for a small company made up to 29 April 2007 (7 pages) |
20 August 2007 | Return made up to 20/07/07; no change of members
|
20 August 2007 | Return made up to 20/07/07; no change of members
|
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
17 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
17 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
17 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
19 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 February 2005 | Accounts for a medium company made up to 2 May 2004 (19 pages) |
22 February 2005 | Accounts for a medium company made up to 2 May 2004 (19 pages) |
22 February 2005 | Accounts for a medium company made up to 2 May 2004 (19 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
24 February 2004 | Accounts for a medium company made up to 4 May 2003 (17 pages) |
24 February 2004 | Accounts for a medium company made up to 4 May 2003 (17 pages) |
24 February 2004 | Accounts for a medium company made up to 4 May 2003 (17 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 February 2003 | Accounts for a medium company made up to 28 April 2002 (17 pages) |
24 February 2003 | Accounts for a medium company made up to 28 April 2002 (17 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
5 August 2002 | Secretary resigned (1 page) |
18 February 2002 | Accounts for a medium company made up to 29 April 2001 (16 pages) |
18 February 2002 | Accounts for a medium company made up to 29 April 2001 (16 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
30 April 2001 | Auditor's resignation (2 pages) |
30 April 2001 | Auditor's resignation (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
20 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: hornby street, bury lancs, BL9 5BL (1 page) |
26 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: hornby street, bury lancs, BL9 5BL (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
13 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
7 May 1998 | New director appointed (3 pages) |
7 May 1998 | New director appointed (3 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
21 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
19 July 1995 | Director's particulars changed (4 pages) |
19 July 1995 | Director's particulars changed (4 pages) |
11 July 1995 | Return made up to 20/07/95; full list of members
|
11 July 1995 | Return made up to 20/07/95; full list of members
|
31 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
27 July 1991 | Memorandum and Articles of Association (14 pages) |
27 July 1991 | Memorandum and Articles of Association (14 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
1 April 1978 | Company name changed\certificate issued on 01/04/78 (2 pages) |
1 April 1978 | Company name changed\certificate issued on 01/04/78 (2 pages) |
13 December 1938 | Incorporation (45 pages) |
13 December 1938 | Incorporation (45 pages) |