Ilkley
West Yorkshire
LS29 0AY
Director Name | Mrs Barbara Sybilla Maria Davy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 December 1993(44 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 25 January 2024) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curly Hill Ilkley West Yorkshire LS29 0AY |
Director Name | Mr Keith Davy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 July 2006) |
Role | Waste Puller |
Correspondence Address | 2 Nidd Orchard Darley North Yorkshire HG3 2PE |
Director Name | Mr Nicholas Mark Davy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2008) |
Role | Textile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Endor Crescent Burley In Wharfedale Ilkley West Yorkshire LS29 7QH |
Director Name | Roger Davy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2000) |
Role | Waste Puller |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 20 Parklands Ilkley West Yorkshire LS29 8QF |
Secretary Name | Mr Keith Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Crantock 23 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QY |
Secretary Name | Mr Nicholas Mark Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Endor Crescent Burley In Wharfedale Ilkley West Yorkshire LS29 7QH |
Secretary Name | Mrs Barbara Sybilla Maria Davy |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curly Hill Ilkley West Yorkshire LS29 0AY |
Website | davygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 605913 |
Telephone region | Guiseley |
Registered Address | Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Barbara Sybilla Maria Davy 9.78% Ordinary A |
---|---|
84.7k at £1 | Andrew John Davy 82.88% Ordinary A |
3.8k at £1 | Christopher James Davy 3.67% Ordinary C |
3.8k at £1 | Jade Josephine Davy 3.67% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,527,293 |
Gross Profit | £3,678,380 |
Net Worth | £1,893,034 |
Cash | £749,061 |
Current Liabilities | £2,901,997 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 July 2006 | Delivered on: 19 July 2006 Satisfied on: 7 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the east side of prince street, bradford t/no. WYK776819. Fully Satisfied |
---|---|
5 July 2006 | Delivered on: 7 July 2006 Satisfied on: 7 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
10 September 2004 | Delivered on: 17 September 2004 Satisfied on: 19 September 2006 Persons entitled: National Westminster 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: Land at prince street off tong street bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 February 1994 | Delivered on: 14 February 1994 Satisfied on: 19 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over the undermentioned property and the proceeds of sale thereof the f/h property at prince street dudley hill bradford and knowles street dyeworks knowles street bradford t/no wyk 195165. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 22 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 1980 | Delivered on: 3 October 1980 Satisfied on: 22 September 1994 Persons entitled: Lloyds 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital, & all buildings fixtures fixed plant & machinery. Fully Satisfied |
1 February 1980 | Delivered on: 6 February 1980 Satisfied on: 22 September 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knowles street dyeworks, knowles street, bradford, west yorkshire. Fixed & floating charges on undertaking and all property and assets present and future indcluding goodwill & uncalled capital, with all buildings & fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
15 March 1968 | Delivered on: 28 March 1968 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 June 2016 | Delivered on: 13 June 2016 Satisfied on: 23 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as hydromech house, hillam road, bradford. Land registry title no. WYK206092. Fully Satisfied |
22 September 2006 | Delivered on: 30 September 2006 Satisfied on: 7 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on prince street dudley hill bradford t/n WYK195165. Fully Satisfied |
15 March 1968 | Delivered on: 28 March 1968 Satisfied on: 22 September 1994 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: Mill premises in prince st., And knowles st., Dudley hill, bradford, with all fixtures. (See doc 41 for further details). Fully Satisfied |
23 August 2013 | Delivered on: 31 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a hydromech house hillam road bradford t/no WYK206092. Notification of addition to or amendment of charge. Outstanding |
28 January 2010 | Delivered on: 2 February 2010 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. Outstanding |
21 January 2021 | Liquidators' statement of receipts and payments to 1 December 2020 (11 pages) |
---|---|
9 December 2019 | Registered office address changed from Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ England to Minerva 29 East Parade Leeds LS1 5PS on 9 December 2019 (2 pages) |
6 December 2019 | Appointment of a voluntary liquidator (3 pages) |
6 December 2019 | Resolutions
|
6 December 2019 | Declaration of solvency (5 pages) |
28 September 2019 | Satisfaction of charge 004691940012 in full (4 pages) |
28 September 2019 | Satisfaction of charge 11 in full (4 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
15 August 2018 | Registered office address changed from 29 Ashlands Road Ilkley West Yorkshire LS29 8JT to Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ on 15 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (25 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (25 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
10 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
23 June 2016 | Satisfaction of charge 004691940013 in full (1 page) |
23 June 2016 | Satisfaction of charge 004691940013 in full (1 page) |
13 June 2016 | Registration of charge 004691940013, created on 9 June 2016 (15 pages) |
13 June 2016 | Registration of charge 004691940013, created on 9 June 2016 (15 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
4 December 2015 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page) |
18 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
18 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 August 2013 | Registration of charge 004691940012 (10 pages) |
31 August 2013 | Registration of charge 004691940012 (10 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
21 November 2011 | Purchase of own shares. (3 pages) |
21 November 2011 | Purchase of own shares. (3 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
22 November 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
9 November 2010 | Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mrs Barbara Sybilla Maria Davy on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Barbara Sybilla Maria Davy on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew John Davy on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew John Davy on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2008 | Secretary appointed mrs barbara sybilla maria davy (1 page) |
28 November 2008 | Appointment terminated secretary nicholas davy (1 page) |
28 November 2008 | Secretary appointed mrs barbara sybilla maria davy (1 page) |
28 November 2008 | Appointment terminated secretary nicholas davy (1 page) |
27 November 2008 | Accounts for a medium company made up to 30 June 2008 (24 pages) |
27 November 2008 | Accounts for a medium company made up to 30 June 2008 (24 pages) |
13 May 2008 | Appointment terminated director nicholas davy (1 page) |
13 May 2008 | Appointment terminated director nicholas davy (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
5 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
18 October 2007 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
18 October 2007 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 28/11/06; full list of members (4 pages) |
2 January 2007 | Return made up to 28/11/06; full list of members (4 pages) |
10 November 2006 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
10 November 2006 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | £ ic 199966/179966 13/06/06 £ sr 20000@1=20000 (2 pages) |
11 September 2006 | £ ic 199966/179966 13/06/06 £ sr 20000@1=20000 (2 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
5 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
29 September 2005 | Full accounts made up to 30 June 2005 (23 pages) |
29 September 2005 | Full accounts made up to 30 June 2005 (23 pages) |
23 December 2004 | Return made up to 28/11/04; no change of members (8 pages) |
23 December 2004 | Return made up to 28/11/04; no change of members (8 pages) |
18 October 2004 | Company name changed the davy textile group LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed the davy textile group LIMITED\certificate issued on 18/10/04 (2 pages) |
22 September 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
22 September 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Return made up to 28/11/03; no change of members (8 pages) |
5 December 2003 | Return made up to 28/11/03; no change of members (8 pages) |
24 September 2003 | Accounts for a small company made up to 30 June 2003 (21 pages) |
24 September 2003 | Accounts for a small company made up to 30 June 2003 (21 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
23 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
12 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
12 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | £ ic 273500/199966 16/10/00 £ sr 73534@1=73534 (1 page) |
7 November 2000 | £ ic 273500/199966 16/10/00 £ sr 73534@1=73534 (1 page) |
21 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 November 1999 | Return made up to 28/11/99; full list of members (8 pages) |
30 November 1999 | Return made up to 28/11/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 December 1998 | Return made up to 28/11/98; no change of members
|
22 December 1998 | Return made up to 28/11/98; no change of members
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
21 September 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 January 1998 | Return made up to 28/11/97; full list of members (13 pages) |
2 January 1998 | Return made up to 28/11/97; full list of members (13 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 April 1997 | £ ic 300000/273500 25/03/97 £ sr 26500@1=26500 (1 page) |
28 April 1997 | £ ic 300000/273500 25/03/97 £ sr 26500@1=26500 (1 page) |
19 December 1996 | Return made up to 28/11/96; no change of members
|
19 December 1996 | Return made up to 28/11/96; no change of members
|
11 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 December 1995 | Return made up to 28/11/95; full list of members (12 pages) |
4 December 1995 | Return made up to 28/11/95; full list of members (12 pages) |
28 November 1995 | £ ic 350000/300000 19/10/95 £ sr 50000@1=50000 (1 page) |
28 November 1995 | £ ic 350000/300000 19/10/95 £ sr 50000@1=50000 (1 page) |
12 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
12 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 March 1994 | Resolutions
|
1 March 1994 | Resolutions
|
18 May 1990 | Company name changed bradford waste pulling co.limite d(the)\certificate issued on 21/05/90 (2 pages) |
18 May 1990 | Company name changed bradford waste pulling co.limite d(the)\certificate issued on 21/05/90 (2 pages) |
1 June 1949 | Incorporation (21 pages) |
1 June 1949 | Certificate of incorporation (2 pages) |
1 June 1949 | Certificate of incorporation (2 pages) |
1 June 1949 | Incorporation (21 pages) |