Halifax
West Yorkshire
HX1 2QW
Director Name | Miss Diana Catherine Barker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (closed 17 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Joanna Margaret Hadley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Charles Richard Barker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Secretary Name | Mr Charles Richard Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Alexandra Elizabeth Kassapian |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 17 January 2023) |
Role | Secretary/Pa |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Margaret Shirley Barker |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthornden Askwith Otley West Yorkshire LS21 2HX |
Director Name | Mrs Sybil Mabel Barker |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top House Main Street Burley In Wharfedale Nr Ilkley Yorkshire LS29 7JW |
Telephone | 01943 862859 |
---|---|
Telephone region | Guiseley |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
4.2k at £1 | S M Barker Will Trust 8.40% Ordinary |
---|---|
8.3k at £1 | Diana Catherine Barker 16.67% Ordinary |
8.3k at £1 | James Edward Barker 16.67% Ordinary |
8.3k at £1 | Joanna Margaret Hadley 16.67% Ordinary |
6.9k at £1 | Alexandra Elizabeth Kassapian 13.87% Ordinary |
6.9k at £1 | Charles Richard Barker 13.87% Ordinary |
6.9k at £1 | David Maxwell Barker 13.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,955,878 |
Cash | £101,392 |
Current Liabilities | £467,378 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 1990 | Delivered on: 17 May 1990 Satisfied on: 15 December 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: Morleigh, colchester road earls colne, essex t/n ex 68139. Fully Satisfied |
---|---|
4 July 1990 | Delivered on: 9 July 1990 Satisfied on: 26 September 2013 Persons entitled: Yorkshire 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. Fully Satisfied |
30 January 1990 | Delivered on: 9 February 1990 Satisfied on: 15 December 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: Wareney kings chase witham, essex. T/n ex 404529. Fully Satisfied |
4 December 1989 | Delivered on: 11 December 1989 Satisfied on: 15 December 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: Second cottage, smith's farm, station road, ten mile bank downham market, norfolk. Fully Satisfied |
26 September 1989 | Delivered on: 17 October 1989 Satisfied on: 15 December 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 and 11 speeton avenue bank top horton bradford west yorkshire title no:- wyk 156528. Fully Satisfied |
5 May 1989 | Delivered on: 12 May 1989 Satisfied on: 15 December 1990 Persons entitled: Barclays 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. Fully Satisfied |
12 July 1988 | Delivered on: 1 August 1988 Satisfied on: 15 December 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: 18, marsden mount, leeds, west yorkshire t/n wyk. 288890. Fully Satisfied |
12 July 1988 | Delivered on: 1 August 1988 Satisfied on: 15 December 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: 1,2,3 and 4 providence place, morley west yorkshire t/n wyk, 363958. Fully Satisfied |
12 July 1988 | Delivered on: 1 August 1988 Satisfied on: 15 December 1990 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, ashfield rd, 91, 93 and 95 and 99 britania road and 6, grange buildings, morley west yorkshire t/n wyk, 309349. Fully Satisfied |
12 July 1988 | Delivered on: 1 August 1988 Satisfied on: 15 December 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: 22, spenslea grove, leeds west yorkshire t/n wyk, 200960. Fully Satisfied |
10 March 1987 | Delivered on: 31 March 1987 Satisfied on: 15 December 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: 82 erwin road sutton st helens merseyside t/n ms 237554. Fully Satisfied |
10 March 1987 | Delivered on: 31 March 1987 Satisfied on: 15 December 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: 84 erwin road sutton st helens merseyside t/n ms 241115. Fully Satisfied |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 102 mullway letchworth garden city t/no HD400983. Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 123 mullway letchworth garden city t/no HD402932. Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 18 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 187 mullway letchworth garden city t/no HD402930. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 2 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 35 bull pond lane dunstable all plant and machinery all rents all goodwill. Notification of addition to or amendment of charge. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 downs hill golant fowey fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clarence road budleigh salterton fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 661 the terrace ablington fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 glebe cottages winchester fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bokes farm cottages hawkhurst fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 the croft earls colne fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 high street earls colne fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 winsley road colchester fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
28 February 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, all plant & machinery see image for full details. Outstanding |
25 September 2020 | Satisfaction of charge 006263510043 in full (1 page) |
---|---|
25 September 2020 | Satisfaction of charge 006263510042 in full (1 page) |
25 September 2020 | Satisfaction of charge 38 in full (2 pages) |
25 September 2020 | Satisfaction of charge 37 in full (2 pages) |
25 September 2020 | Satisfaction of charge 006263510041 in full (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 October 2018 | Satisfaction of charge 32 in full (1 page) |
5 October 2018 | Satisfaction of charge 40 in full (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 36 in full (2 pages) |
9 August 2017 | Satisfaction of charge 36 in full (2 pages) |
24 July 2017 | Satisfaction of charge 006263510044 in full (1 page) |
24 July 2017 | Satisfaction of charge 35 in full (2 pages) |
24 July 2017 | Satisfaction of charge 33 in full (2 pages) |
24 July 2017 | Satisfaction of charge 39 in full (2 pages) |
24 July 2017 | Satisfaction of charge 35 in full (2 pages) |
24 July 2017 | Satisfaction of charge 006263510044 in full (1 page) |
24 July 2017 | Satisfaction of charge 34 in full (2 pages) |
24 July 2017 | Satisfaction of charge 39 in full (2 pages) |
24 July 2017 | Satisfaction of charge 33 in full (2 pages) |
24 July 2017 | Satisfaction of charge 34 in full (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 October 2015 | Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages) |
19 October 2015 | Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages) |
19 October 2015 | Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages) |
16 October 2015 | Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2013 | Satisfaction of charge 31 in full (3 pages) |
26 September 2013 | Satisfaction of charge 31 in full (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Registration of charge 006263510042 (17 pages) |
18 June 2013 | Registration of charge 006263510044 (16 pages) |
18 June 2013 | Registration of charge 006263510044 (16 pages) |
18 June 2013 | Registration of charge 006263510043 (16 pages) |
18 June 2013 | Registration of charge 006263510042 (17 pages) |
18 June 2013 | Registration of charge 006263510043 (16 pages) |
2 May 2013 | Registration of charge 006263510041 (16 pages) |
2 May 2013 | Registration of charge 006263510041 (16 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 March 2013 | Termination of appointment of Sybil Barker as a director (1 page) |
1 March 2013 | Termination of appointment of Sybil Barker as a director (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2012 (2 pages) |
2 August 2012 | Director's details changed for James Edward Barker on 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Director's details changed for Miss Diana Catherine Barker on 31 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2012 (2 pages) |
2 August 2012 | Director's details changed for James Edward Barker on 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Director's details changed for Miss Diana Catherine Barker on 31 July 2012 (2 pages) |
31 July 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
31 July 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
9 July 2011 | Termination of appointment of Margaret Barker as a director (1 page) |
9 July 2011 | Termination of appointment of Margaret Barker as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Director's details changed for Miss Diana Catherine Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Sybil Mabel Barker on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Alexandra Elizabeth Kassapian on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Alexandra Elizabeth Kassapian on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Charles Richard Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Maxwell Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Margaret Shirley Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Charles Richard Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Sybil Mabel Barker on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Margaret Shirley Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Diana Catherine Barker on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr David Maxwell Barker on 31 July 2010 (2 pages) |
28 August 2010 | Secretary's details changed for Mr Charles Richard Barker on 20 August 2010 (1 page) |
28 August 2010 | Secretary's details changed for Mr Charles Richard Barker on 20 August 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2008 | Return made up to 31/07/08; no change of members (10 pages) |
8 September 2008 | Return made up to 31/07/08; no change of members (10 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 September 2007 | Return made up to 31/07/07; change of members
|
14 September 2007 | Return made up to 31/07/07; change of members
|
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 October 2006 | Return made up to 31/07/06; full list of members
|
20 October 2006 | Return made up to 31/07/06; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2004 | Return made up to 31/07/04; no change of members
|
29 September 2004 | Return made up to 31/07/04; no change of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 September 2003 | Return made up to 31/07/03; no change of members (10 pages) |
19 September 2003 | Return made up to 31/07/03; no change of members (10 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (11 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2001 | Return made up to 31/07/01; full list of members (9 pages) |
19 September 2001 | Return made up to 31/07/01; full list of members (9 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 31/07/00; no change of members
|
25 September 2000 | Return made up to 31/07/00; no change of members
|
10 September 1999 | Return made up to 31/07/99; no change of members (12 pages) |
10 September 1999 | Return made up to 31/07/99; no change of members (12 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1998 | Return made up to 31/07/98; full list of members (14 pages) |
14 September 1998 | Return made up to 31/07/98; full list of members (14 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1997 | Return made up to 31/07/97; no change of members
|
4 September 1997 | Return made up to 31/07/97; no change of members
|
29 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1996 | Return made up to 31/07/96; no change of members
|
10 September 1996 | Return made up to 31/07/96; no change of members
|
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (20 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (20 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1959 | Incorporation (22 pages) |
21 April 1959 | Incorporation (22 pages) |