Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Richard John Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(60 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Secretary Name | Mrs Nicola Jayne Thompson |
---|---|
Status | Current |
Appointed | 26 November 2021(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bingley Bank Bardsey Leeds LS17 9DW |
Director Name | Hilda Lunn |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | Jack Lunn |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Springwood Road Leeds LS8 2QA |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(50 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(53 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(55 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Website | jacklunn.co.uk |
---|---|
Telephone | 01423 299120 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Jack Lunn (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 July 1969 | Delivered on: 15 July 1969 Satisfied on: 31 July 2014 Persons entitled: The Halifax Building Society. Classification: Mortgage Secured details: £25,000 & further advances. Particulars: Plot nos. S17,S24,S25,S26 & S27, wigton lane, alwoodley, york. Fully Satisfied |
---|---|
6 May 1969 | Delivered on: 16 May 1969 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due etc. Particulars: Land at kippase east of tatefield grove,west riding,york together with plant machinery fixtures implements and utensils. Fully Satisfied |
26 September 1967 | Delivered on: 9 October 1967 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at bingley bank, bardsey-cum-rigton, yorkshire together with plant machinery fixtures implements and utensils. Fully Satisfied |
26 September 1967 | Delivered on: 9 October 1967 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at leeds road, kippase, yorkshire together with plant machinery fixtures implements and utensils. Fully Satisfied |
7 June 1966 | Delivered on: 10 June 1966 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at king lane, leeds together with plant machinery fixtures implements and utensils. Fully Satisfied |
6 August 1964 | Delivered on: 17 August 1964 Satisfied on: 25 July 2014 Persons entitled: Martins Bank Ld Classification: Legal mortgage Secured details: All moneys due, etc. Particulars: Approx. 6.57 acres land adj. Calverley lane, hersforth, yorks. Fully Satisfied |
3 July 1964 | Delivered on: 24 July 1964 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due, etc. Particulars: Land part of queensway estate, yeaden, yorks title no yk 7493. Fully Satisfied |
3 July 1964 | Delivered on: 24 July 1964 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due, etc. Particulars: Land on E.side of leeds rd.halifax,yorks.t/no.YK5717. Fully Satisfied |
24 December 1979 | Delivered on: 10 January 1980 Satisfied on: 9 October 2010 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 church farm house,main st.shadwell,west yorkshire.t/n wyk 108513. Fully Satisfied |
24 December 1979 | Delivered on: 10 January 1980 Satisfied on: 25 July 2014 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: L/H land at jennyfields,harrogate.N.yorks. Fully Satisfied |
10 March 1978 | Delivered on: 15 March 1978 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: F/H land at havercroft, near wakefield, west yorks. Fully Satisfied |
29 March 1972 | Delivered on: 17 April 1972 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: 8 north park ave.roundhay,leeds,yorks ywe 15440. Fully Satisfied |
11 June 1971 | Delivered on: 22 June 1971 Satisfied on: 31 July 2014 Persons entitled: L. Michaelson Classification: Legal charge Secured details: £20,000. Particulars: Mayo house, north lane leeds. Fully Satisfied |
15 January 1962 | Delivered on: 24 January 1962 Satisfied on: 25 July 2014 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due, etc. Particulars: Warwick estate, wakefield road, bowling,bradford. Fully Satisfied |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument. Outstanding |
6 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
1 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,with all buildings fixtures (incl. Trade fixtures) fixed plant and machinery. Outstanding |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
9 February 2023 | Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page) |
16 May 2022 | Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page) |
15 February 2022 | Accounts for a small company made up to 30 September 2021 (6 pages) |
23 December 2021 | Registration of charge 004677450017, created on 17 December 2021 (57 pages) |
29 November 2021 | Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page) |
24 September 2021 | Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
31 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 February 2015 | Full accounts made up to 30 September 2014 (11 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (11 pages) |
31 July 2014 | Satisfaction of charge 9 in full (1 page) |
31 July 2014 | Satisfaction of charge 10 in full (1 page) |
31 July 2014 | Satisfaction of charge 9 in full (1 page) |
31 July 2014 | Satisfaction of charge 10 in full (1 page) |
25 July 2014 | Satisfaction of charge 8 in full (1 page) |
25 July 2014 | Satisfaction of charge 6 in full (1 page) |
25 July 2014 | Satisfaction of charge 4 in full (1 page) |
25 July 2014 | Satisfaction of charge 4 in full (1 page) |
25 July 2014 | Satisfaction of charge 2 in full (1 page) |
25 July 2014 | Satisfaction of charge 13 in full (1 page) |
25 July 2014 | Satisfaction of charge 13 in full (1 page) |
25 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Satisfaction of charge 8 in full (1 page) |
25 July 2014 | Satisfaction of charge 2 in full (1 page) |
25 July 2014 | Satisfaction of charge 6 in full (1 page) |
25 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Satisfaction of charge 3 in full (1 page) |
25 July 2014 | Satisfaction of charge 5 in full (1 page) |
25 July 2014 | Satisfaction of charge 7 in full (1 page) |
25 July 2014 | Satisfaction of charge 7 in full (1 page) |
25 July 2014 | Satisfaction of charge 3 in full (1 page) |
25 July 2014 | Satisfaction of charge 5 in full (1 page) |
18 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Section 519 (1 page) |
11 March 2014 | Section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
28 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Accounts made up to 30 September 2009 (11 pages) |
22 March 2010 | Accounts made up to 30 September 2009 (11 pages) |
28 October 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
28 October 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 May 2008 | Director appointed andrew lunn (2 pages) |
20 May 2008 | Director appointed andrew lunn (2 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 26/03/05; full list of members
|
10 May 2005 | Return made up to 26/03/05; full list of members
|
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
8 April 2004 | Return made up to 26/03/04; full list of members
|
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
7 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (6 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (6 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 April 1998 | Return made up to 26/03/98; no change of members
|
14 April 1998 | Return made up to 26/03/98; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
1 November 1975 | Annual return made up to 02/10/75 (5 pages) |
1 November 1975 | Annual return made up to 02/10/75 (5 pages) |
5 September 1973 | Annual return made up to 25/07/73 (4 pages) |
5 September 1973 | Annual return made up to 25/07/73 (4 pages) |