Barkisland
Halifax
West Yorkshire
HX4 0HL
Director Name | Mr Bruno Jouan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 May 2006(32 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Barbara Mary Whiteley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Marsh Croft Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XD |
Director Name | Edward Robert Whiteley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | Marsh Croft Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XD |
Secretary Name | Edward Robert Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Marsh Croft Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XD |
Director Name | David Andrew Bryan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | The Willows Woodfield Drive Greetland Halifax West Yorkshire HX4 8NZ |
Secretary Name | Mr Bruno Jouan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 May 2006(32 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Heaton Park Villas Huddersfield West Yorkshire HD1 4HJ |
Director Name | Mr David Clegg |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Cragg Road Mytholmroyd West Yorkshire HX7 5HD |
Director Name | Mr Daniel Richard Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Main Works, St Thomas Road Huddersfield West Yorkshire HD1 3LG |
Secretary Name | Daniel Richard Myers |
---|---|
Status | Resigned |
Appointed | 01 June 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Main Works, St Thomas Road Huddersfield West Yorkshire HD1 3LG |
Telephone | 08700841028 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 6 December 2023 (overdue) |
17 October 2006 | Delivered on: 18 October 2006 Satisfied on: 3 February 2010 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited 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 |
---|---|
1 June 2006 | Delivered on: 15 June 2006 Satisfied on: 12 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Chattel 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: All plant and machinery listed in schedule 1 of the mortgage, all rights title and interest in and to a) the benefits arising under the polices and any contracts relating to or benefiting the plant and machinery. By way of floating charge all undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
1 June 2006 | Delivered on: 8 June 2006 Satisfied on: 12 March 2008 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and indemnity and debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 2005 | Delivered on: 11 March 2005 Satisfied on: 6 June 2006 Persons entitled: Hsbc 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: L/H and f/h property k/a the trade park st thomas road huddersfield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 June 2004 | Delivered on: 8 June 2004 Satisfied on: 3 February 2010 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Uva ip-200 od grinding machine s/n 7692, uva U80 GH12R id grinding machine s/n 7693, uva automatic loading system s/n 7694. Fully Satisfied |
31 October 1984 | Delivered on: 6 November 1984 Satisfied on: 6 June 2006 Persons entitled: Midland 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: L/H land lying to the north west of woodhead road, horley holmfirth parish and/or proceeds of sale thereof title no wyk 3180. Fully Satisfied |
31 October 1984 | Delivered on: 6 November 1984 Satisfied on: 6 June 2006 Persons entitled: Midland 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: F/H land and buildings lying to the north west of woodhead road, horley, holmfirth title no wyk 3179 and/or the proceeds of sale thereof. Fully Satisfied |
31 October 1983 | Delivered on: 2 November 1983 Satisfied on: 6 June 2006 Persons entitled: Midland Bank PLC Classification: Charge over bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
27 January 1976 | Delivered on: 30 January 1976 Satisfied on: 6 June 2006 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 March 2008 | Delivered on: 19 March 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2008 | Delivered on: 14 March 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
11 March 2008 | Delivered on: 14 March 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
5 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 April 2017 | Director's details changed for Mr Bruno Jouan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Bruno Jouan on 11 April 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
6 December 2016 | Termination of appointment of Daniel Richard Myers as a director on 31 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Daniel Richard Myers as a director on 31 October 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 October 2013 | Termination of appointment of David Clegg as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Termination of appointment of David Clegg as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Daniel Richard Myers as a secretary (1 page) |
18 June 2012 | Appointment of Mr Daniel Richard Myers as a director (2 pages) |
18 June 2012 | Termination of appointment of Bruno Jouan as a secretary (1 page) |
18 June 2012 | Termination of appointment of Bruno Jouan as a secretary (1 page) |
18 June 2012 | Appointment of Mr Daniel Richard Myers as a director (2 pages) |
18 June 2012 | Appointment of Daniel Richard Myers as a secretary (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
24 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Bruno Jouan on 1 September 2010 (3 pages) |
21 January 2011 | Director's details changed for Bruno Jouan on 1 September 2010 (3 pages) |
21 January 2011 | Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages) |
21 January 2011 | Director's details changed for Bruno Jouan on 1 September 2010 (3 pages) |
21 January 2011 | Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Company name changed twl LIMITED\certificate issued on 31/10/09
|
31 October 2009 | Company name changed twl LIMITED\certificate issued on 31/10/09
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
20 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
20 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 April 2008 | Director appointed david clegg (3 pages) |
16 April 2008 | Director appointed david clegg (3 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
19 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (13 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (13 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
2 August 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
21 July 2007 | Accounting reference date shortened from 29/05/07 to 31/12/06 (1 page) |
21 July 2007 | Accounting reference date shortened from 29/05/07 to 31/12/06 (1 page) |
2 April 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
2 April 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
22 December 2006 | Memorandum and Articles of Association (6 pages) |
22 December 2006 | Memorandum and Articles of Association (6 pages) |
18 December 2006 | Company name changed taylor & whiteley LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed taylor & whiteley LIMITED\certificate issued on 18/12/06 (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: the south huddersfield trade park st thomas road huddersfield west yorkshire HD1 3LG (1 page) |
13 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: the south huddersfield trade park st thomas road huddersfield west yorkshire HD1 3LG (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
24 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
7 July 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
15 June 2006 | Particulars of mortgage/charge (12 pages) |
15 June 2006 | Particulars of mortgage/charge (12 pages) |
13 June 2006 | Auditor's resignation (1 page) |
13 June 2006 | Auditor's resignation (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Memorandum and Articles of Association (9 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/08/06 to 29/05/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 31/08/06 to 29/05/06 (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Memorandum and Articles of Association (9 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
8 June 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: st thomas' road huddersfield west yorkshire HD1 3LG (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: st thomas' road huddersfield west yorkshire HD1 3LG (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: riverside house queens square huddersfield road, honley holmfirth west yorkshire HD9 6QZ (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: riverside house queens square huddersfield road, honley holmfirth west yorkshire HD9 6QZ (2 pages) |
21 July 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
21 July 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
9 December 2002 | Return made up to 22/11/02; full list of members
|
9 December 2002 | Return made up to 22/11/02; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: newtown works honley huddersfield (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: newtown works honley huddersfield (1 page) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 22/11/96; full list of members
|
13 December 1996 | Return made up to 22/11/96; full list of members
|
19 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
24 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
24 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 December 1994 | Return made up to 22/11/94; no change of members (4 pages) |
2 December 1994 | Return made up to 22/11/94; no change of members (4 pages) |
9 December 1993 | Return made up to 22/11/93; full list of members (5 pages) |
9 December 1993 | Return made up to 22/11/93; full list of members (5 pages) |
12 January 1993 | Return made up to 22/11/92; no change of members
|
12 January 1993 | Return made up to 22/11/92; no change of members
|
20 November 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
20 November 1992 | Accounts for a small company made up to 31 August 1992 (5 pages) |
6 February 1992 | Return made up to 22/11/91; change of members (6 pages) |
6 February 1992 | Return made up to 22/11/91; change of members (6 pages) |
27 November 1991 | £ ic 3000/1500 11/10/91 £ sr 1500@1=1500 (1 page) |
27 November 1991 | £ ic 3000/1500 11/10/91 £ sr 1500@1=1500 (1 page) |
17 October 1991 | Resolutions
|
17 October 1991 | Resolutions
|
15 October 1991 | Resolutions
|
15 October 1991 | Resolutions
|
10 December 1990 | Return made up to 22/11/90; full list of members (4 pages) |
10 December 1990 | Return made up to 22/11/90; full list of members (4 pages) |
5 March 1990 | Return made up to 04/01/90; full list of members (5 pages) |
5 March 1990 | Return made up to 04/01/90; full list of members (5 pages) |
19 December 1988 | Return made up to 27/11/88; full list of members (4 pages) |
19 December 1988 | Return made up to 27/11/88; full list of members (4 pages) |
6 January 1988 | Return made up to 01/12/87; full list of members (4 pages) |
6 January 1988 | Return made up to 01/12/87; full list of members (4 pages) |
16 January 1987 | Return made up to 20/11/86; full list of members (4 pages) |
16 January 1987 | Return made up to 20/11/86; full list of members (4 pages) |
14 July 1977 | Increase in nominal capital (2 pages) |
14 July 1977 | Increase in nominal capital (2 pages) |
28 August 1973 | Incorporation (10 pages) |
28 August 1973 | Incorporation (10 pages) |
28 August 1973 | Incorporation (10 pages) |
28 August 1973 | Incorporation (10 pages) |