House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(35 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steve Woodhams |
---|---|
Status | Current |
Appointed | 26 March 2012(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Alan Peter Drew |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 2 Womack Cottages Horsefen Road Ludhum Norfolk NR29 5QG |
Director Name | Mr John Frederick Hamperl |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldringfield 17 Green Lane Oxhey Watford Herts WD1 4NL |
Director Name | Edward William Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 April 2006) |
Role | Managing Director |
Correspondence Address | 6 Pond Close Newton Longville Milton Keynes Buckinghamshire MK17 0BY |
Secretary Name | Sara Anne O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(20 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gaddesden Crescent Garston Hertfordshire WD25 9QX |
Director Name | Nicholas James Manners |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2006) |
Role | Sales Director |
Correspondence Address | 19 Beechwood Avenue Melton Mowbray Leicestershire LE13 1RT |
Director Name | Anthony George Rhoades |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2006) |
Role | Operations |
Correspondence Address | 140 Redbridge Stantonbury Milton Keynes MK14 6DJ |
Secretary Name | Anthony George Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 140 Redbridge Stantonbury Milton Keynes MK14 6DJ |
Director Name | David Ridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Director Name | Mr Nicholas John Selley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(31 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broom Avenue Loughborough Leicestershire LE11 2QU |
Secretary Name | David Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Status | Resigned |
Appointed | 31 December 2009(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1994) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | afi-uplift.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
31.6k at £1 | Alan Drew Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 September 2006 Persons entitled: Societe Generale Vendor Services Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges the interest from time to time in the equipment being 1997 upright AB46 diesel boom s/no AB1025 1997 upright X32 electric lift s/no XL6345 1997 upright X32 electric lift XL6346 for further details of chattels charged please see schedule to form 395. Fully Satisfied |
---|---|
28 March 2002 | Delivered on: 9 April 2002 Satisfied on: 5 August 2010 Persons entitled: Barclays Bank PLC Classification: All assets 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 |
15 November 2000 | Delivered on: 17 November 2000 Satisfied on: 20 September 2006 Persons entitled: John F Hamperl and Elaine K Hamperl Classification: Debenture Secured details: The sum of up to £240,000 by way of principal sum pursuant to a facility letter dated 7 november 2000 together with all outstanding interest thereon and all other sums due or to become due from the company to the chargee. 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 1999 | Delivered on: 15 June 1999 Satisfied on: 20 September 2006 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 5 February 1999 Satisfied on: 20 September 2006 Persons entitled: G E Capital Commercial Finance 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 |
30 October 1998 | Delivered on: 5 November 1998 Satisfied on: 20 September 2006 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited Royscotcommercial Leasing Limited Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of agreement. Particulars: Legal assignment all the company's rights, title and interest in the sub-hire agreements entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details. Fully Satisfied |
2 January 1992 | Delivered on: 10 January 1992 Satisfied on: 24 March 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on tog with all patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 1984 | Delivered on: 18 December 1984 Satisfied on: 12 April 2001 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
12 September 2006 | Delivered on: 29 September 2006 Satisfied on: 5 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 1977 | Delivered on: 12 October 1977 Satisfied on: 12 April 2001 Persons entitled: Midland Bank PLC 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 over the (see doc M14). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 January 2023 | Change of name notice (2 pages) |
19 January 2023 | Company name changed alan drew LIMITED\certificate issued on 19/01/23
|
31 December 2022 | Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page) |
31 December 2022 | Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages) |
31 December 2022 | Termination of appointment of Steve Woodhams as a secretary on 31 December 2022 (1 page) |
31 December 2022 | Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 October 2015 | Registration of charge 011699530011, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 011699530011, created on 27 October 2015 (57 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
13 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
27 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
17 March 2010 | Director's details changed for David Cyril Shipman on 9 November 2009 (1 page) |
17 March 2010 | Director's details changed for David Cyril Shipman on 9 November 2009 (1 page) |
17 March 2010 | Director's details changed for David Cyril Shipman on 9 November 2009 (1 page) |
12 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
12 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Return made up to 09/11/07; no change of members
|
22 April 2008 | Return made up to 09/11/07; no change of members
|
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 February 2007 | Accounts for a small company made up to 13 April 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 13 April 2006 (7 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
21 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 December 2003 | Return made up to 24/11/03; full list of members
|
4 December 2003 | Return made up to 24/11/03; full list of members
|
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
9 April 2002 | Particulars of mortgage/charge (11 pages) |
9 April 2002 | Particulars of mortgage/charge (11 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members
|
12 December 2001 | Return made up to 24/11/01; full list of members
|
4 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
28 November 2000 | Return made up to 24/11/00; full list of members
|
24 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
24 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members
|
6 December 1999 | Return made up to 24/11/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 June 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 February 1999 | Resolutions
|
5 February 1999 | Particulars of mortgage/charge (7 pages) |
5 February 1999 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 November 1997 | Return made up to 24/11/97; no change of members
|
19 November 1997 | Return made up to 24/11/97; no change of members
|
8 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 November 1996 | Return made up to 24/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 24/11/96; full list of members (6 pages) |
23 February 1996 | Conve 22/04/94 (1 page) |
23 February 1996 | Conve 22/04/94 (1 page) |
23 February 1996 | Return made up to 24/11/95; full list of members; amend (8 pages) |
23 February 1996 | Return made up to 24/11/95; full list of members; amend (8 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 May 1974 | Certificate of incorporation (1 page) |
13 May 1974 | Certificate of incorporation (1 page) |