Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary Name | Mrs Susan Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2002(29 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield House Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Kenneth William Holmes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Primrose Primrose Lane Bingley BD16 4QP |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands House Litton Skipton BD23 5QH |
Director Name | Kenneth William Holmes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | Longbrook Settle Road, Airton Skipton Skipton North Yorkshire BD23 4AX |
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Secretary Name | Kenneth William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | Longbrook Settle Road, Airton Skipton Skipton North Yorkshire BD23 4AX |
Director Name | Mr Nigel Derrick Mackenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(26 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Bentley Way Stanmore Middlesex HA7 3RR |
Telephone | 01943 605500 |
---|---|
Telephone region | Guiseley |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Grade Five LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,463,717 |
Cash | £211,313 |
Current Liabilities | £56,410 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
25 July 1994 | Delivered on: 15 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87/93 pinstone street sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 September 1993 | Delivered on: 24 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 murdock road bedford bedfordshire t/n BD70780 and the proceeds of sale thereof an assignment of the goodwill of the business and connection of any business and the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1990 | Delivered on: 24 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of leeds rd, ilkley W. yorkshire t/no wyk 436535 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2002 | Delivered on: 4 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 kimber road abingdon oxfordshire t/n ON51722. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 June 2001 | Delivered on: 19 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property known as 1 kimber road abingdon oxfordshire title number ON51722. Outstanding |
12 May 2000 | Delivered on: 19 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 7,12-16 church street and 22 queens square high wycombe buckinghamshire; t/nos BM239433,BM236728 and BM240624. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1999 | Delivered on: 3 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 fleet street swindon wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 April 1998 | Delivered on: 17 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a shackleton square fleming way crawley west sussex t/no: WSX167179. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 June 1997 | Delivered on: 20 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6 rivergate rivermead industrial estate swindon county wiltshire t/no;-WT90680. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 February 1997 | Delivered on: 28 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 232 high street orpington kent title number SGL254074 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 1995 | Delivered on: 10 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 38/56 (even numbers) laughton road dinnington south yorkshire t/n SYK268119 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 April 1990 | Delivered on: 4 May 1990 Satisfied on: 28 May 1993 Persons entitled: Westpac Banking Corporation Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charges all the undertaking and all property and assets present and future (see form 395 for full details). Fully Satisfied |
12 January 1990 | Delivered on: 30 January 1990 Satisfied on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cutter heights lane bradford west yorkshire t/n wyk 410047, wyk 9093, wyk 24090, wyk 33956, wyk 64163, wyk 98238, wyk 113191, wyk 179919, wyk 245020, wyk 262959, wyk 452909 and wyk 452910 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1990 | Delivered on: 25 January 1990 Satisfied on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a hopwood hull, halifax, west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1986 | Delivered on: 19 December 1986 Satisfied on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property described & the proceeds of sale thereof & a f/h property land & buildings at stanningley, rd, bramley, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 13 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 89-109 high street slough berkshire t/n BK354245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1999 | Delivered on: 2 June 1999 Satisfied on: 13 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as milton house milton rd,haywards heath west sussex; WSX16205. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 April 1998 | Delivered on: 24 April 1998 Satisfied on: 13 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 1 henry st,swindon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 1998 | Delivered on: 22 January 1998 Satisfied on: 13 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as abtech house park row leeds west yorkshire title number WYK446392. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 April 1995 | Delivered on: 27 April 1995 Satisfied on: 5 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 68 calverley road tunbridge wells kent and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 December 1980 | Delivered on: 17 December 1980 Satisfied on: 16 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs. At geldend road, leeds, part title no:- ywe 51776. (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nesfield, ilkley, west yorkshire tn: 13985 f/h part of low mills, addingham, ilkley, west yorkshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Part Satisfied |
29 December 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
20 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Paul Michael Whitaker as a director on 8 April 2022 (1 page) |
7 October 2022 | Cessation of Paul Michael Whitaker as a person with significant control on 8 April 2022 (1 page) |
23 February 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 29 March 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 29 March 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Kenneth William Holmes as a director on 10 July 2018 (2 pages) |
21 August 2018 | Director's details changed for Kenneth William Holmes on 21 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr David Christopher Mitchell as a director on 10 July 2018 (2 pages) |
9 February 2018 | Satisfaction of charge 21 in full (4 pages) |
30 January 2018 | Satisfaction of charge 8 in full (4 pages) |
30 January 2018 | Satisfaction of charge 4 in full (4 pages) |
30 January 2018 | Satisfaction of charge 13 in full (4 pages) |
30 January 2018 | Satisfaction of charge 18 in full (4 pages) |
30 January 2018 | Satisfaction of charge 9 in full (4 pages) |
30 January 2018 | Satisfaction of charge 22 in full (4 pages) |
30 January 2018 | Satisfaction of charge 11 in full (4 pages) |
30 January 2018 | Satisfaction of charge 12 in full (4 pages) |
30 January 2018 | Satisfaction of charge 2 in full (4 pages) |
30 January 2018 | Satisfaction of charge 15 in full (4 pages) |
30 January 2018 | Satisfaction of charge 20 in full (4 pages) |
2 January 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (8 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (28 pages) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (28 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 February 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
8 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
8 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 13/11/08; full list of members (10 pages) |
15 January 2009 | Return made up to 13/11/08; full list of members (10 pages) |
5 February 2008 | Return made up to 13/11/07; full list of members
|
5 February 2008 | Return made up to 13/11/07; full list of members
|
24 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 13/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 13/11/05; full list of members (7 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Return made up to 13/11/03; full list of members
|
20 January 2004 | Return made up to 13/11/03; full list of members
|
2 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: foston house riddings road ilkley LS29 9LU west yorkshire LS29 9LU (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: foston house riddings road ilkley LS29 9LU west yorkshire LS29 9LU (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 13/11/01; full list of members
|
27 November 2001 | Return made up to 13/11/01; full list of members
|
19 October 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Return made up to 13/11/99; full list of members
|
15 December 1999 | Return made up to 13/11/99; full list of members
|
3 June 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
14 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Return made up to 13/11/97; no change of members (5 pages) |
9 December 1997 | Return made up to 13/11/97; no change of members (5 pages) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |
27 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 August 1972 | Incorporation (14 pages) |
8 August 1972 | Incorporation (14 pages) |