Leeds
West Yorkshire
LS12 6EP
Director Name | Richard Stephen William Search |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Market Works Whitehall Road Leeds West Yorkshire LS12 6EP |
Secretary Name | Richard Stephen William Search |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(50 years after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Works Whitehall Road Leeds West Yorkshire LS12 6EP |
Director Name | Alice Muriel Search |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Directgor |
Correspondence Address | 43 Alwoodley Lane Leeds West Yorkshire LS17 7PU |
Director Name | Mary Edna Search |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Cherry Tree Farm Gill Lane Kearby Wetherby West Yorkshire LS22 4BS |
Director Name | Roger William Search |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Market Works Whitehall Road Leeds West Yorkshire LS12 6EP |
Director Name | Miss Rosemary Ann Search |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Gill Lane Kearby Wetherby West Yorkshire LS22 4BS |
Director Name | William George Search |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Engineer |
Correspondence Address | 43 Alwoodley Lane Leeds West Yorkshire LS17 7PU |
Secretary Name | Alice Muriel Search |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 43 Alwoodley Lane Leeds West Yorkshire LS17 7PU |
Director Name | Mrs Sally-Anne Search |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Dietician |
Correspondence Address | Mayfield Tockwith Road Long Marston York YO5 8PJ |
Website | wgsearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2639081 |
Telephone region | Leeds |
Registered Address | Market Works Whitehall Road Leeds West Yorkshire LS12 6EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Search Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,700,840 |
Net Worth | £4,300,686 |
Cash | £17,949 |
Current Liabilities | £2,397,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
13 November 1992 | Delivered on: 21 November 1992 Satisfied on: 6 June 2006 Persons entitled: Midland 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 land hereditaments and premises k/a 199 whitehall road leeds with all fixtures and fittings. Fully Satisfied |
---|---|
13 November 1992 | Delivered on: 21 November 1992 Satisfied on: 19 March 1997 Persons entitled: Midland 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 land hereditaments and premises being on the south east of whitehall road leeds together with all fixtures and fittings. Fully Satisfied |
1 May 1991 | Delivered on: 3 May 1991 Satisfied on: 19 July 2000 Persons entitled: Midland Bank PLC Classification: Charge on book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts. Fully Satisfied |
6 April 1989 | Delivered on: 12 April 1989 Satisfied on: 19 March 1997 Persons entitled: Forward Trust Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any hire purchase agreement, conditional sale agreement or bailment agreement (as defined) or under this charge. Particulars: All sub-hiring agreements (see form 395 for full details ref M440C). Fully Satisfied |
30 December 1985 | Delivered on: 31 January 1986 Satisfied on: 6 June 2006 Persons entitled: Midland 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: Freehold land & bldgs on the south east side of whitehall road wortley leeds and known as prospect garage whitehall road, wortley, leeds. Fully Satisfied |
1 July 1983 | Delivered on: 14 July 1983 Satisfied on: 6 June 2006 Persons entitled: Midland 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/Hold lands with a frontage to whitehall road, leeds. Fully Satisfied |
19 February 1975 | Delivered on: 26 February 1975 Satisfied on: 6 June 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate to the south east of whitehall road in the city of leeds, together with all fixtures. Fully Satisfied |
30 March 1995 | Delivered on: 31 March 1995 Satisfied on: 6 June 2006 Persons entitled: Midland 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 land and buildings at 191 woodburn road sheffield. Fully Satisfied |
30 March 1995 | Delivered on: 31 March 1995 Satisfied on: 6 June 2006 Persons entitled: Midland 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: All that l/h property k/a land and buildings situate in hammond road kirkby trading estate formerly in the county of lancaster but now merseyside. Fully Satisfied |
30 March 1995 | Delivered on: 31 March 1995 Satisfied on: 6 June 2006 Persons entitled: Midland 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: All that f/h property k/a land and buildings on the south east side of the midway midway city industrial estate nottingham t/no NT82856. Fully Satisfied |
5 July 1971 | Delivered on: 19 July 1971 Satisfied on: 19 July 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property present and future including uncalled capital. Fully Satisfied |
19 February 1975 | Delivered on: 26 February 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and property at whitehall road, leeds together with all fixtures. Outstanding |
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a market works whitehall road leeds west yorkshire t/no WYK838821 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 11 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land buildings on the south east side of whitehall road leeds t/n WYK521954. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Market works on south east side of whitehall road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south east side of whitehall road wortley west yorkshire t/no ywe 17563. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 2006 | Delivered on: 4 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land and buildings on whitehall road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 April 1999 | Delivered on: 16 April 1999 Persons entitled: Midland 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. Outstanding |
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
22 July 2020 | Director's details changed for Mr James Charles Search on 16 July 2020 (2 pages) |
23 March 2020 | Satisfaction of charge 14 in full (4 pages) |
23 March 2020 | Satisfaction of charge 16 in full (4 pages) |
23 March 2020 | Satisfaction of charge 3 in full (4 pages) |
23 March 2020 | Satisfaction of charge 15 in full (4 pages) |
23 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
20 December 2019 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
21 November 2019 | Satisfaction of charge 18 in full (4 pages) |
21 November 2019 | Satisfaction of charge 17 in full (4 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
26 April 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 April 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
21 April 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
7 April 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
23 October 2013 | Termination of appointment of Roger Search as a director (1 page) |
23 October 2013 | Termination of appointment of Roger Search as a director (1 page) |
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
16 April 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
16 April 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
28 July 2010 | Director's details changed for Roger William Search on 15 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Roger William Search on 15 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Richard Stephen William Search on 15 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Richard Stephen William Search on 15 July 2010 (2 pages) |
19 April 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
19 April 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
22 February 2010 | Secretary's details changed for Richard Stephen William Search on 18 February 2010 (3 pages) |
22 February 2010 | Secretary's details changed for Richard Stephen William Search on 18 February 2010 (3 pages) |
13 November 2009 | Director's details changed for Roger William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Roger William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Roger William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Richard Stephen William Search on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr James Charles Search on 5 November 2009 (3 pages) |
16 September 2009 | Return made up to 15/07/09; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 15/07/09; full list of members; amend (10 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
15 April 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
15 April 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (7 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (7 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (5 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (5 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
5 April 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
5 April 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
14 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
14 April 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (10 pages) |
28 March 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
28 March 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
19 August 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
19 August 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
16 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (9 pages) |
12 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
12 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (9 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (9 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
29 March 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
16 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
23 March 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
21 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
31 March 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
31 March 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
26 August 1997 | Return made up to 27/07/97; change of members
|
26 August 1997 | Return made up to 27/07/97; change of members
|
27 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
27 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
18 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
15 July 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
15 July 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | £ nc 100000/1300000 02/04/96 (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Ad 03/04/96--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (2 pages) |
26 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | Ad 03/04/96--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | £ nc 100000/1300000 02/04/96 (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Director resigned (1 page) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 March 1946 | Incorporation (14 pages) |
27 March 1946 | Incorporation (14 pages) |