Batley
West Yorkshire
WF17 6GH
Secretary Name | Mrs Dianne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(27 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Richard Walmsley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(41 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr Alan Goodall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr James Edward Kemp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr Allen Lockwood |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Bank House Reedness Goole North Humberside Dn14 |
Director Name | Mr Clive Errol Piper |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 585 Whitehall Road Leeds West Yorkshire LS12 6HA |
Director Name | Mrs Jean Piper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 585 Whitehall Road Leeds West Yorkshire LS12 6HA |
Director Name | Denis Edward Williamson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 25 March 2018) |
Role | Accountant-Finance Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Secretary Name | Denis Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenfield Avenue Hawksworth Guiseley Leeds West Yorkshire LS20 8HG |
Secretary Name | Alan Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1997) |
Role | Secretary |
Correspondence Address | Ascot Cottage Hillings Lane Guiseley West Yorkshire LS20 8PE |
Director Name | James Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 March 2012) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 109 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Michael Hinchcliffe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Website | abprintgroup.com |
---|---|
Telephone | 01924 473481 |
Telephone region | Wakefield |
Registered Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Denis Edward Williamson 91.27% Redeemable Preference B |
---|---|
40k at £1 | Blanche Williamson 7.30% Redeemable Preference |
7k at £1 | Alan Williamson 1.29% Ordinary |
800 at £1 | Hilary Williamson 0.15% Ordinary |
10 at £1 | Hilary Williamson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,723,272 |
Cash | £268,410 |
Current Liabilities | £1,153,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
30 September 2013 | Delivered on: 30 September 2013 Persons entitled: City Business Finance LTD T/a Print Finance Classification: A registered charge Particulars: 2007 komori lithrone ls 526(m) s/n 109.. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 December 2014 | Delivered on: 19 December 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
26 February 2007 | Delivered on: 3 March 2007 Satisfied on: 17 August 2013 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: Premises being k/a 1 grange valley road batley t/no WYK597250. Fully Satisfied |
10 August 2005 | Delivered on: 18 August 2005 Satisfied on: 17 August 2013 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. Fully Satisfied |
16 August 2000 | Delivered on: 25 August 2000 Satisfied on: 17 August 2013 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: All that f/h property k/a unit 4 pudesy business centre kent road pudesey leeds LS28 9BB. Fully Satisfied |
19 August 1998 | Delivered on: 27 August 1998 Satisfied on: 17 August 2013 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: Workshop office and yard 43 kent road pudsey leeds west yorkshire t/n-WYK419536. Fully Satisfied |
15 July 1998 | Delivered on: 3 August 1998 Satisfied on: 17 August 2013 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 |
21 February 1997 | Delivered on: 4 March 1997 Satisfied on: 22 December 1998 Persons entitled: Yorkshire 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: 43 kent road pudsey t/n WYK419536 and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business with the benefit of any liccences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 November 1990 | Delivered on: 7 November 1990 Satisfied on: 22 December 1998 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: (Including trade fixtures). 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 |
11 November 1982 | Delivered on: 23 November 1982 Satisfied on: 18 February 1991 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 specific equitable charge over the company f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
18 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
13 January 2022 | Termination of appointment of Richard Walmsley as a director on 31 October 2021 (1 page) |
23 November 2021 | Notification of A B Print (Holdings) Ltd as a person with significant control on 18 March 2021 (2 pages) |
23 November 2021 | Cessation of Alan Williamson as a person with significant control on 18 March 2021 (1 page) |
23 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
14 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
10 May 2019 | Satisfaction of charge 009725800009 in full (1 page) |
10 May 2019 | Satisfaction of charge 009725800010 in full (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
22 June 2018 | Notification of Alan Williamson as a person with significant control on 22 June 2018 (2 pages) |
25 May 2018 | Termination of appointment of Denis Edward Williamson as a director on 25 March 2018 (1 page) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 May 2018 | Cessation of Denis Edward Williamson as a person with significant control on 25 March 2018 (1 page) |
24 May 2018 | Termination of appointment of Michael Hinchcliffe as a director on 11 May 2018 (1 page) |
24 May 2018 | Appointment of Mr James Edward Kemp as a director on 11 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Alan Goodall as a director on 11 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 December 2014 | Registration of charge 009725800010, created on 15 December 2014
|
19 December 2014 | Registration of charge 009725800010, created on 15 December 2014
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Registration of charge 009725800009 (7 pages) |
30 September 2013 | Registration of charge 009725800009 (7 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 August 2013 | Satisfaction of charge 7 in full (4 pages) |
17 August 2013 | Satisfaction of charge 7 in full (4 pages) |
17 August 2013 | Satisfaction of charge 8 in full (4 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 August 2013 | Satisfaction of charge 6 in full (4 pages) |
17 August 2013 | Satisfaction of charge 6 in full (4 pages) |
17 August 2013 | Satisfaction of charge 8 in full (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Michael Hinchcliffe on 13 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Alan Williamson on 13 April 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mrs Dianne Morley on 13 April 2013 (1 page) |
10 June 2013 | Director's details changed for Michael Hinchcliffe on 13 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Alan Williamson on 13 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Denis Edward Williamson on 13 April 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mrs Dianne Morley on 13 April 2013 (1 page) |
10 June 2013 | Director's details changed for Denis Edward Williamson on 13 April 2013 (2 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
5 February 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Termination of appointment of James Wood as a director (1 page) |
15 May 2012 | Termination of appointment of James Wood as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Appointment of Richard Walmsley as a director (3 pages) |
8 July 2011 | Appointment of Richard Walmsley as a director (3 pages) |
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Company name changed A.B. co. (Design & print) LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Company name changed A.B. co. (Design & print) LIMITED\certificate issued on 18/03/11
|
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Director's change of particulars / alan williamson / 13/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / alan williamson / 13/05/2009 (1 page) |
19 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 grange road business park grange road batley west yorkshire WF17 6LL (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 grange road business park grange road batley west yorkshire WF17 6LL (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page) |
18 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page) |
18 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Ad 29/11/06--------- £ si 3840@1=3840 £ ic 44010/47850 (2 pages) |
2 January 2007 | Ad 29/11/06--------- £ si 3840@1=3840 £ ic 44010/47850 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (4 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (4 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Return made up to 23/05/04; full list of members
|
8 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members
|
31 May 2003 | Return made up to 23/05/03; full list of members
|
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 June 2002 | Return made up to 23/05/02; full list of members
|
28 June 2002 | Return made up to 23/05/02; full list of members
|
11 April 2002 | Conve 28/03/02 (1 page) |
11 April 2002 | Conve 28/03/02 (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Ad 28/03/02--------- £ si 10@1=10 £ ic 44000/44010 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Ad 28/03/02--------- £ si 10@1=10 £ ic 44000/44010 (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 23/05/00; full list of members
|
21 July 2000 | Return made up to 23/05/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 July 1999 | Return made up to 23/05/99; full list of members
|
4 July 1999 | Return made up to 23/05/99; full list of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Return made up to 23/05/98; no change of members
|
15 June 1998 | Return made up to 23/05/98; no change of members
|
15 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
12 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: south queen street mills west street morley leeds LS7 9EU (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: south queen street mills west street morley leeds LS7 9EU (1 page) |
19 March 1997 | Ad 07/03/97--------- £ si 1000@1=1000 £ ic 43000/44000 (2 pages) |
19 March 1997 | Ad 07/03/97--------- £ si 1000@1=1000 £ ic 43000/44000 (2 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Return made up to 23/05/96; full list of members (7 pages) |
16 July 1996 | Return made up to 23/05/96; full list of members (7 pages) |
20 May 1996 | £ nc 3000/100000 07/05/96 (1 page) |
20 May 1996 | £ nc 3000/100000 07/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Ad 07/05/96--------- £ si 40000@1=40000 £ ic 3000/43000 (2 pages) |
20 May 1996 | Conve 07/05/96 (1 page) |
20 May 1996 | Conve 07/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Ad 07/05/96--------- £ si 40000@1=40000 £ ic 3000/43000 (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 June 1995 | Return made up to 23/05/95; full list of members
|
1 June 1995 | Return made up to 23/05/95; full list of members
|
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |