Huntingdon
Cambridgeshire
PE29 6SR
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Director Name | Mr Graeme Neal Lalley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Neil David Grimshaw |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(81 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2022(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mr Sydney Duncan Packett |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2001) |
Role | Insurance Broker |
Correspondence Address | Meadowside Hardaker Lane Baildon Shipley West Yorkshire BD17 5DE |
Director Name | Mr Charles Michael Packett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 01 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Andrew Sydney Packett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 18 August 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Mr Joseph Alan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 65 Whitestone Crescent Yeadon Leeds West Yorkshire LS19 7JS |
Director Name | Mr Alan James Morton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gateland Drive Shadwell Leeds West Yorkshire LS17 8HU |
Secretary Name | Mr Paul Marcus Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2013) |
Role | Company Director |
Correspondence Address | 72 Wheatley Lane Ilkley West Yorkshire LS29 8SF |
Director Name | Mr Marshall John Sugden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Mr Robert Andrew Marshall |
---|---|
Status | Resigned |
Appointed | 02 September 2013(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2021) |
Role | Company Director |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Wayne Michael Cowley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(72 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Ms Wendy Butterfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(72 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Robert Andrew Marshall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Lisa Siggery |
---|---|
Status | Resigned |
Appointed | 08 February 2021(79 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | Coversure House, Vantage Park Washingley Road Huntingdon Camrbidgeshire PE29 6SR |
Secretary Name | Mrs Anna Saeidi |
---|---|
Status | Resigned |
Appointed | 15 September 2021(79 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
Website | packetts.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 206500 |
Telephone region | Bradford |
Registered Address | Salts Wharf Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10.9k at £1 | Packetts Holdings Limited 92.15% Ordinary |
---|---|
5.4k at £0.1 | Brokerbility LTD 7.83% B |
2 at £1 | Packetts Holdings Limited 0.02% D |
Year | 2014 |
---|---|
Net Worth | £513,339 |
Cash | £1,694,146 |
Current Liabilities | £1,646,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
11 November 2020 | Delivered on: 12 November 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
9 October 2014 | Delivered on: 15 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: Charles Michael Packett Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: Andrew Sydney Packett Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 10 October 2014 Persons entitled: Marshall John Sugden Classification: A registered charge Outstanding |
1 March 1988 | Delivered on: 21 March 1988 Satisfied on: 30 March 1989 Persons entitled: The Trustees of Sydney Packett and Sons Limited(1987) Retirement Benefits Scheme Classification: Legal charge Secured details: £50,000 and further advances due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 September 2023 | Termination of appointment of Marshall John Sugden as a director on 18 September 2023 (1 page) |
---|---|
12 September 2023 | Appointment of Mr Neil David Grimshaw as a director on 12 September 2023 (2 pages) |
17 August 2023 | Change of share class name or designation (2 pages) |
17 August 2023 | Resolutions
|
17 August 2023 | Resolutions
|
17 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2023 | Memorandum and Articles of Association (10 pages) |
9 August 2023 | Change of details for Packetts Holdings Ltd as a person with significant control on 7 August 2023 (2 pages) |
3 August 2023 | Statement of capital on 14 July 2023
|
27 June 2023 | Confirmation statement made on 24 June 2023 with updates (8 pages) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages) |
18 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
18 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
14 December 2022 | Director's details changed for Mr Alistair John David Hardie on 12 December 2022 (2 pages) |
15 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
26 July 2022 | Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Anna Saeidi as a secretary on 26 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (28 pages) |
16 September 2021 | Appointment of Mr Robert Charles William Organ as a director on 15 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Lisa Siggery as a secretary on 11 August 2021 (1 page) |
15 September 2021 | Appointment of Mr Graeme Neal Lalley as a director on 15 September 2021 (2 pages) |
15 September 2021 | Appointment of Mrs Anna Saeidi as a secretary on 15 September 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 July 2021 | Director's details changed for Mr Alistair John David Hardie on 27 July 2021 (2 pages) |
22 February 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
11 February 2021 | Termination of appointment of Wayne Michael Cowley as a director on 8 February 2021 (1 page) |
11 February 2021 | Appointment of Lisa Siggery as a secretary on 8 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Robert Andrew Marshall as a secretary on 8 February 2021 (1 page) |
11 February 2021 | Satisfaction of charge 003714480006 in full (1 page) |
11 February 2021 | Termination of appointment of Robert Andrew Marshall as a director on 8 February 2021 (1 page) |
11 February 2021 | Appointment of Mr Alistair John David Hardie as a director on 8 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Edward George Fitzgerald Hannan as a director on 8 February 2021 (2 pages) |
11 February 2021 | Current accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
11 February 2021 | Cessation of Marshall John Sugden as a person with significant control on 8 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Wendy Butterfield as a director on 8 February 2021 (1 page) |
12 November 2020 | Registration of charge 003714480006, created on 11 November 2020 (23 pages) |
9 September 2020 | Satisfaction of charge 003714480002 in full (1 page) |
3 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
28 August 2018 | Satisfaction of charge 003714480005 in full (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 September 2017 | Termination of appointment of Andrew Sydney Packett as a director on 18 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Andrew Sydney Packett as a director on 18 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Satisfaction of charge 003714480003 in full (1 page) |
2 May 2017 | Satisfaction of charge 003714480003 in full (1 page) |
2 May 2017 | Satisfaction of charge 003714480004 in full (1 page) |
2 May 2017 | Satisfaction of charge 003714480004 in full (1 page) |
13 January 2017 | Termination of appointment of Charles Michael Packett as a director on 1 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Charles Michael Packett as a director on 1 December 2016 (1 page) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 August 2015 | Appointment of Mr Robert Andrew Marshall as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Robert Andrew Marshall as a director on 21 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
15 October 2014 | Registration of charge 003714480005, created on 9 October 2014 (24 pages) |
15 October 2014 | Registration of charge 003714480005, created on 9 October 2014 (24 pages) |
15 October 2014 | Registration of charge 003714480005, created on 9 October 2014 (24 pages) |
14 October 2014 | Registration of charge 003714480003, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 003714480003, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 003714480004, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 003714480004, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 003714480004, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 003714480003, created on 9 October 2014 (34 pages) |
13 October 2014 | Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages) |
10 October 2014 | Registration of charge 003714480002, created on 9 October 2014 (39 pages) |
10 October 2014 | Registration of charge 003714480002, created on 9 October 2014 (39 pages) |
10 October 2014 | Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages) |
10 October 2014 | Registration of charge 003714480002, created on 9 October 2014 (39 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2014 | Director's details changed for Mr Marshall John Sugden on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Andrew Sydney Packett on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Charles Michael Packett on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Andrew Sydney Packett on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Charles Michael Packett on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Marshall John Sugden on 26 June 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2013 | Appointment of Mr Robert Andrew Marshall as a secretary (1 page) |
3 September 2013 | Appointment of Mr Robert Andrew Marshall as a secretary (1 page) |
2 September 2013 | Termination of appointment of Paul Barrett as a secretary (1 page) |
2 September 2013 | Termination of appointment of Paul Barrett as a secretary (1 page) |
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 August 2013 | Second filing of AP01 previously delivered to Companies House
|
19 August 2013 | Second filing of AP01 previously delivered to Companies House
|
31 July 2013 | Resolutions
|
31 July 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Particulars of variation of rights attached to shares (5 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Particulars of variation of rights attached to shares (5 pages) |
31 July 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Appointment of Mr Marshall John Sugden as a director
|
20 May 2013 | Appointment of Mr Marshall John Sugden as a director
|
11 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
15 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 January 2011 | Director's details changed for Mr Andrew Sydney Packett on 17 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Sydney Packett on 17 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Charles Michael Packett on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Charles Michael Packett on 28 January 2011 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (16 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (16 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
18 April 2008 | Appointment terminated secretary joseph evans (1 page) |
18 April 2008 | Secretary appointed paul marcus barrett (2 pages) |
18 April 2008 | Secretary appointed paul marcus barrett (2 pages) |
18 April 2008 | Appointment terminated secretary joseph evans (1 page) |
8 March 2008 | Memorandum and Articles of Association (3 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
8 March 2008 | Memorandum and Articles of Association (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 October 2007 | Resolutions
|
20 October 2007 | Ad 18/09/07--------- £ si [email protected]=924 £ ic 10876/11800 (2 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Resolutions
|
20 October 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
20 October 2007 | Ad 18/09/07--------- £ si [email protected]=924 £ ic 10876/11800 (2 pages) |
20 October 2007 | Particulars of contract relating to shares (2 pages) |
20 October 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
12 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
12 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
29 April 2007 | Auditor's resignation (1 page) |
29 April 2007 | Auditor's resignation (1 page) |
28 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
14 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 July 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
1 July 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
1 July 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
13 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
29 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: lloyds bank chambers hustlergate bradford BD1 1PA (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: lloyds bank chambers hustlergate bradford BD1 1PA (1 page) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
5 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | £ ic 13235/10876 20/11/96 £ sr 2359@1=2359 (1 page) |
29 November 1996 | £ ic 13235/10876 20/11/96 £ sr 2359@1=2359 (1 page) |
21 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
8 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
26 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
8 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
4 February 1988 | Resolutions
|
4 February 1988 | Resolutions
|
7 August 1987 | Return made up to 19/05/87; full list of members (4 pages) |
7 August 1987 | Return made up to 19/05/87; full list of members (4 pages) |
8 August 1986 | Return made up to 24/07/86; full list of members (5 pages) |
8 August 1986 | Return made up to 24/07/86; full list of members (5 pages) |
23 December 1941 | Incorporation (34 pages) |
23 December 1941 | Incorporation (34 pages) |