Leeds
West Yorkshire
LS25 2GH
Director Name | Mr Peter Mongomery |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(50 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clark Business Recovery Ltd, 8 Fusion Court Ab Leeds West Yorkshire LS25 2GH |
Director Name | Mr Thomas Piers Austen Ramsden |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(53 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Ltd, 8 Fusion Court Ab Leeds West Yorkshire LS25 2GH |
Director Name | Mr Henry Matthew Reynolds Ramsden |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Ltd, 8 Fusion Court Ab Leeds West Yorkshire LS25 2GH |
Director Name | Thomas Brayshaw Ramsden |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Jennifer Wilson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 19 Ashgrove Crescent Kippax Leeds West Yorkshire LS25 7RA |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Bernard Collins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 20 Shannon Road Rastrick Brighouse West Yorkshire HD6 3LF |
Director Name | Robert Jackson Barnes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 72 Heath Drive Boston Spa Wetherby West Yorkshire LS23 6PB |
Director Name | Mr John Allerton Archer |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Director Name | Patrick William Moody |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Far Broad Oak Farm Gunthwaite Penistone Sheffield South Yorkshire S30 6GE |
Director Name | Richard Paul Nation |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(33 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2001) |
Role | Sales Director |
Correspondence Address | Chapelfields Farm Clayton Doncaster South Yorkshire DN5 7DB |
Director Name | John David Bowen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 1993(33 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 April 2007) |
Role | Sales Director |
Correspondence Address | 16 Bracken Mount Silsden Keighley West Yorkshire BD20 9LW |
Director Name | Lorinda Alison Sheasby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Holme Ings Low Mill Village Addingham Ilkley West Yorkshire LS29 0SD |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Robert Stephen Wright |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Ms Amanda Mary Mohr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(53 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Secretary Name | Mrs Amanda Mary Mohr |
---|---|
Status | Resigned |
Appointed | 01 May 2013(53 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Website | www.tbramsden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 872264 |
Telephone region | Guiseley |
Registered Address | C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2013 |
---|---|
Turnover | £7,424,792 |
Net Worth | £1,758,179 |
Cash | £2,095,077 |
Current Liabilities | £1,185,548 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 9 February 2021 (overdue) |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 December 2000 | Delivered on: 28 December 2000 Satisfied on: 28 May 2008 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: The property known as roman mill, little casterton road, stamford, lincolnshire t/no: LL100561. Fully Satisfied |
6 May 1993 | Delivered on: 24 May 1993 Satisfied on: 17 June 2008 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 |
6 October 1983 | Delivered on: 17 October 1983 Satisfied on: 17 June 2008 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 & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
9 June 1981 | Delivered on: 16 June 1981 Satisfied on: 17 June 2008 Persons entitled: Barclays Bank LTD 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 on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (includinng trade fixtures) and fixed plant & machinery. Fully Satisfied |
20 June 2023 | Liquidators' statement of receipts and payments to 21 April 2023 (29 pages) |
---|---|
12 October 2022 | Registered office address changed from 26 York Place Leeds LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 October 2022 (2 pages) |
21 June 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (27 pages) |
10 May 2021 | Appointment of a voluntary liquidator (3 pages) |
22 April 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
30 November 2020 | Administrator's progress report (34 pages) |
7 July 2020 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
7 July 2020 | Result of meeting of creditors (7 pages) |
3 July 2020 | Satisfaction of charge 5 in full (1 page) |
16 June 2020 | Statement of administrator's proposal (50 pages) |
18 May 2020 | Registered office address changed from Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to 26 York Place Leeds LS1 2EY on 18 May 2020 (2 pages) |
30 April 2020 | Appointment of an administrator (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 January 2020 | Termination of appointment of Thomas Brayshaw Ramsden as a director on 1 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
8 January 2019 | Director's details changed for Mr Thomas Piers Austen Ramsden on 21 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Henry Matthew Reynolds Ramsden as a director on 19 December 2018 (2 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (31 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (31 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page) |
20 April 2016 | Termination of appointment of Amanda Mary Mohr as a director on 25 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Amanda Mary Mohr as a secretary on 25 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Amanda Mary Mohr as a secretary on 25 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Amanda Mary Mohr as a director on 25 February 2016 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (24 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 January 2014 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
23 January 2014 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 June 2013 | Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages) |
12 June 2013 | Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages) |
12 June 2013 | Appointment of Mrs Amanda Mary Mohr as a director (2 pages) |
12 June 2013 | Appointment of Mrs Amanda Mary Mohr as a director (2 pages) |
12 June 2013 | Appointment of Mrs Amanda Mary Mohr as a secretary (1 page) |
12 June 2013 | Appointment of Mrs Amanda Mary Mohr as a secretary (1 page) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 30 April 2011 (23 pages) |
12 August 2011 | Full accounts made up to 30 April 2011 (23 pages) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a director (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a director (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (22 pages) |
12 May 2010 | Appointment of Mr Peter Mongomery as a director (2 pages) |
12 May 2010 | Appointment of Mr Peter Mongomery as a director (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page) |
18 December 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
18 December 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
12 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
12 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
22 October 2007 | Full accounts made up to 30 April 2007 (21 pages) |
22 October 2007 | Full accounts made up to 30 April 2007 (21 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 January 2007 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
3 January 2007 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 30 April 2005 (18 pages) |
8 July 2005 | Full accounts made up to 30 April 2005 (18 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members
|
12 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members
|
12 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members (14 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members (14 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members
|
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members
|
15 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
11 January 1995 | Full accounts made up to 30 April 1994 (14 pages) |
11 January 1995 | Full accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
7 October 1983 | Particulars of contract relating to shares (3 pages) |
7 October 1983 | Particulars of contract relating to shares (3 pages) |
23 August 1966 | Company name changed\certificate issued on 23/08/66 (3 pages) |
9 May 1960 | Incorporation (21 pages) |
9 May 1960 | Incorporation (21 pages) |