Ossett
West Yorkshire
WF5 0LE
Director Name | Mr Jonathan James Auquith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakland Crest Middlestown Wakefield West Yorkshire WF4 4UB |
Director Name | Mr John Malcolm Asquith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 April 2008) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 12a Sowood Lane Ossett West Yorkshire WF5 0LE |
Director Name | Mrs Sheila Mary Asquith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sowood Lane Ossett West Yorkshire WF5 0LE |
Director Name | Mr Matthew John Asquith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(42 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 August 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 The Meadows Lepton Huddersfield HD8 0JX |
Director Name | Mrs Julie Helen Asquith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(49 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 2022) |
Role | Property |
Country of Residence | England |
Correspondence Address | 7 Oakland Crest Middlestown Wakefield WF4 4UB |
Registered Address | 16 Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,629,986 |
Cash | £42,149 |
Current Liabilities | £150,073 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 July 2008 | Delivered on: 6 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at seemore arcade towngate ossett west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Outstanding |
---|---|
24 June 2008 | Delivered on: 26 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 station road, ossett, west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
30 July 2007 | Delivered on: 3 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Seemore shopping centre ossett west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
21 March 2007 | Delivered on: 31 March 2007 Persons entitled: Svenska Handelsbanken (Ab) Publ Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 bank street ossett west yorkshire buildings fixtures & fittings benefit of leases rents floating charge all moveable plant machinery implements and equipment. See the mortgage charge document for full details. Outstanding |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Land on the north side of baptist lane, ossett known as 2-12 elder mews, ossett WF5 0GQ registered under title number WYK839194. Outstanding |
3 June 2016 | Delivered on: 21 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A fixed charge over the freehold property 5, 7 and 9 wesley street ossett west yorkshire WF5 8ET registered at hm land registry under title number WYK931790. Outstanding |
24 December 2010 | Delivered on: 6 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 48 high street horbury west yorkshire t/n WYK26107 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 December 2010 | Delivered on: 6 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2 and 2A saville park osset west yorkshire t/n WYK683385 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 December 2010 | Delivered on: 6 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5,7 & 9 wesley street osset west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 December 2010 | Delivered on: 6 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 17 and 19 maple court osset west yorkshire t/n WYK683387 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Northfield mills church street ossett west yorkshire,and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 March 2009 | Delivered on: 20 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a apartments 2-12 (even numbers) elder mews off baptist lane ossett; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 bank street and 8 station road osset west yorkshire t/no:WYK595471AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
4 December 1980 | Delivered on: 24 December 1980 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lydgate manor 48 high st. Horbury, W. yorks. T/n wyk 26107. Fully Satisfied |
4 December 1980 | Delivered on: 10 December 1980 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate in wesley street, ossett, west yorkshire containing 247 sq. Yds. Or thereabouts. Fully Satisfied |
4 December 1980 | Delivered on: 10 December 1980 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 26, 30 and 38 ivy street, featherstone, west yorkshire. Fully Satisfied |
30 June 1978 | Delivered on: 10 July 1978 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of land situate on the south side of lincoln street wakefield west yorskshire title no wyk 59951. Fully Satisfied |
18 October 1972 | Delivered on: 26 October 1972 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old post office and telephone exchange, wesley street, ossett, yorks. Fully Satisfied |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Satisfaction of charge 010504320017 in full (1 page) |
17 March 2020 | Satisfaction of charge 7 in full (2 pages) |
17 March 2020 | Satisfaction of charge 9 in full (2 pages) |
17 March 2020 | Satisfaction of charge 6 in full (1 page) |
17 March 2020 | Satisfaction of charge 8 in full (2 pages) |
12 March 2020 | Satisfaction of charge 010504320018 in full (1 page) |
12 March 2020 | Satisfaction of charge 10 in full (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 March 2019 | Satisfaction of charge 12 in full (4 pages) |
5 February 2019 | Satisfaction of charge 13 in full (4 pages) |
5 February 2019 | Satisfaction of charge 16 in full (4 pages) |
5 February 2019 | Satisfaction of charge 14 in full (4 pages) |
5 February 2019 | Satisfaction of charge 11 in full (4 pages) |
5 February 2019 | Satisfaction of charge 15 in full (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
22 August 2018 | Registration of charge 010504320018, created on 17 August 2018 (6 pages) |
29 May 2018 | Termination of appointment of Sheila Mary Asquith as a director on 28 May 2018 (1 page) |
29 May 2018 | Cessation of Sheila Mary Asquith as a person with significant control on 28 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages) |
11 January 2018 | Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Bank Street Ossett WF5 8PS on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Bank Street Ossett WF5 8PS on 22 August 2016 (1 page) |
21 June 2016 | Registration of charge 010504320017, created on 3 June 2016 (16 pages) |
21 June 2016 | Registration of charge 010504320017, created on 3 June 2016 (16 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
1 September 2014 | Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page) |
23 May 2014 | Appointment of Mr Matthew John Asquith as a director (2 pages) |
23 May 2014 | Appointment of Mr Matthew John Asquith as a director (2 pages) |
6 May 2014 | Termination of appointment of Matthew Asquith as a director (1 page) |
6 May 2014 | Termination of appointment of Matthew Asquith as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
30 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
14 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
14 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages) |
9 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages) |
9 October 2011 | Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages) |
9 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
23 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
23 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (12 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (12 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 December 2008 | Return made up to 03/10/08; no change of members (5 pages) |
11 December 2008 | Return made up to 03/10/08; no change of members (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
25 June 2008 | Appointment terminated director john asquith (1 page) |
25 June 2008 | Appointment terminated director john asquith (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
8 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 117 teall street, ossett, west yorkshire, WF5 0HT (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 117 teall street, ossett, west yorkshire, WF5 0HT (1 page) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
17 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
15 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 April 1972 | Incorporation (18 pages) |
18 April 1972 | Incorporation (18 pages) |