Ilkley
LS29 9NJ
Secretary Name | Maria Dolores Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1992(36 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove Ilkley LS29 9NJ |
Director Name | Maria Dolores Denby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1998(42 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove Ilkley LS29 9NJ |
Director Name | Mr Oliver Charles Denby |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(66 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Grove Ilkley LS29 9NJ |
Director Name | Mrs Dorothy May Denby |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1998) |
Role | Property Company Directors |
Correspondence Address | Birklands West Bank Lancaster Lancs |
Telephone | 01943 816655 |
---|---|
Telephone region | Guiseley |
Registered Address | 39 The Grove Ilkley LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
493.3k at £1 | Charles Frederick Denby 80.26% Ordinary |
---|---|
112k at £1 | Trustees Of D.m. Denbys No. 1 Settlement 18.22% Ordinary |
4.2k at £1 | Oliver Charles Denby 0.68% Ordinary |
4.2k at £1 | Sophie Claire Pottier 0.68% Ordinary |
542 at £1 | Maria Dolores Denby 0.09% Ordinary |
5.9k at £0.05 | Charles Frederick Denby 0.05% Deferred |
1.5k at £0.05 | Trustees Of D.m. Denbys No. 1 Settlement 0.01% Deferred |
56 at £0.05 | Oliver Charles Denby 0.00% Deferred |
56 at £0.05 | Sophie Claire Pottier 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £12,105,984 |
Cash | £1,271,763 |
Current Liabilities | £1,263,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
9 May 2002 | Delivered on: 17 May 2002 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: 61 mason street horwich bolton greater manchester t/n GM308512. Outstanding |
---|---|
5 September 2001 | Delivered on: 8 September 2001 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: Freehold property known as 21 coach street skipton. Outstanding |
9 May 2001 | Delivered on: 17 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage deed or any offer. Particulars: F/H land k/a 89 & 93 eastworth road chertsey t/nos: SY234323 and SY658362 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2001 | Delivered on: 17 May 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges to the company by way of floating charge all the company's present and future undertakings and assets whatsoever and wheresoever. Outstanding |
5 May 2011 | Delivered on: 11 May 2011 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: 3 albert street sutton in craven t/no NYK332431. 7 albert street sutton in craven NYK332486. 12 and 14 albert street sutton in craven NYK332504 (for further details of properties charged please refer to the form MG01). Outstanding |
22 March 2010 | Delivered on: 1 April 2010 Persons entitled: Craven District Council Classification: Legal charge Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: 5 holmefield sutton in craven t/no NYK332977. Outstanding |
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Craven District Council Classification: Legal charge Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 12 wighill street sutton-in-craven keighley west yorkshire t/no NYK333307. Outstanding |
30 August 2002 | Delivered on: 6 September 2002 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: 7 sunnybank micklefield leeds west yorkshire t/n WYK613402. Outstanding |
9 May 2002 | Delivered on: 17 May 2002 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: 237, 251, 257 and 259 hale road widnes halton 84 st marys road and 124 hurst street widnes halton, 14, 24 and 26 market street widnes halton (for further details of property charged see form 395). see the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 17 May 2002 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: 12, 16 to 36 (even) 42, 46, 52 to 58 (even) king street bradford 22 institute road bradford, 5, 11, 12, 13, 14 and 16 alban street bradford west yorkshire t/n's WYK711246 and WYK709017. Outstanding |
9 May 2002 | Delivered on: 17 May 2002 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: 2 and 13 dixon street sutton in craven keighley craven north yorkshire t/n NYK261467. Outstanding |
2 June 1988 | Delivered on: 3 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 1991 | Delivered on: 9 February 1991 Satisfied on: 29 August 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: & floating charge legal charge Secured details: £500,000 and all monies due or to become due from the company to the chargee. Particulars: L/H property k/a 1,3 and 5 lord street, and 3,5,7 and 9 beast market, huddersfield, west yorkshire title nos: yk 8303 and yk 27531 by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 May 1990 | Delivered on: 14 June 1990 Satisfied on: 27 August 1998 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: 8 springbanks place, bradford, west yorkshire. Fully Satisfied |
29 December 1989 | Delivered on: 12 January 1990 Satisfied on: 5 February 1991 Persons entitled: National Westminster 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: 1, lord street and 7-9 beast market huddersfield west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1989 | Delivered on: 18 January 1989 Satisfied on: 9 February 1990 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: 1. 3 & 5 lord street and 3 5 7 & 9 beast market, huddersfield west yorkshire. Fully Satisfied |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
4 May 2022 | Appointment of Mr Oliver Charles Denby as a director on 8 April 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 November 2021 | Registered office address changed from 29a Brook Street Ilkley LS29 8AA England to 39 the Grove Ilkley LS29 9NJ on 1 November 2021 (1 page) |
20 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
28 April 2017 | Registered office address changed from 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE United Kingdom to 29a Brook Street Ilkley LS29 8AA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE United Kingdom to 29a Brook Street Ilkley LS29 8AA on 28 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE on 18 April 2017 (1 page) |
30 January 2017 | Satisfaction of charge 9 in full (1 page) |
30 January 2017 | Satisfaction of charge 6 in full (1 page) |
30 January 2017 | Satisfaction of charge 11 in full (1 page) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Satisfaction of charge 14 in full (1 page) |
30 January 2017 | Satisfaction of charge 13 in full (1 page) |
30 January 2017 | Satisfaction of charge 10 in full (1 page) |
30 January 2017 | Satisfaction of charge 15 in full (1 page) |
30 January 2017 | Satisfaction of charge 14 in full (1 page) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Satisfaction of charge 12 in full (1 page) |
30 January 2017 | Satisfaction of charge 8 in full (1 page) |
30 January 2017 | Satisfaction of charge 10 in full (1 page) |
30 January 2017 | Satisfaction of charge 15 in full (1 page) |
30 January 2017 | Satisfaction of charge 9 in full (1 page) |
30 January 2017 | Satisfaction of charge 11 in full (1 page) |
30 January 2017 | Satisfaction of charge 7 in full (1 page) |
30 January 2017 | Satisfaction of charge 13 in full (1 page) |
30 January 2017 | Satisfaction of charge 6 in full (1 page) |
30 January 2017 | Satisfaction of charge 7 in full (1 page) |
30 January 2017 | Satisfaction of charge 12 in full (1 page) |
30 January 2017 | Satisfaction of charge 8 in full (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (4 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Company name changed bradford and leeds properties li mited\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed bradford and leeds properties li mited\certificate issued on 28/04/04 (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Accounts for a small company made up to 4 April 2001 (8 pages) |
20 February 2002 | Accounts for a small company made up to 4 April 2001 (8 pages) |
20 February 2002 | Accounts for a small company made up to 4 April 2001 (8 pages) |
29 October 2001 | Return made up to 17/07/01; full list of members (8 pages) |
29 October 2001 | Return made up to 17/07/01; full list of members (8 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
5 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
5 April 2001 | Ad 30/03/01--------- £ si 54200@1=54200 £ ic 560093/614293 (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Ad 30/03/01--------- £ si 54200@1=54200 £ ic 560093/614293 (2 pages) |
11 September 2000 | Return made up to 17/07/00; full list of members
|
11 September 2000 | Return made up to 17/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 September 1999 | Return made up to 17/07/99; change of members (5 pages) |
9 September 1999 | Return made up to 17/07/99; change of members (5 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Company name changed bradford and leeds (holdings) li mited\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed bradford and leeds (holdings) li mited\certificate issued on 28/01/99 (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
14 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
14 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 September 1996 | Return made up to 17/07/96; no change of members (4 pages) |
20 September 1996 | Return made up to 17/07/96; no change of members (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
13 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
13 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
23 June 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
23 June 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 August 1988 | Wd 22/07/88 ad 02/06/88--------- £ si 560000@1=560000 £ ic 375/560375 (2 pages) |
22 August 1988 | Wd 22/07/88 ad 02/06/88--------- £ si 560000@1=560000 £ ic 375/560375 (2 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
21 July 1988 | Conve (1 page) |
21 July 1988 | Conve (1 page) |
14 July 1988 | £ nc 500/600000 (1 page) |
14 July 1988 | £ nc 500/600000 (1 page) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
14 June 1988 | Memorandum and Articles of Association (16 pages) |
14 June 1988 | Memorandum and Articles of Association (16 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |