Huddersfield
HD1 6NG
Director Name | Mr John Eastwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(47 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield West Yorkshire HD1 6NG |
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(47 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield West Yorkshire HD1 6NG |
Director Name | Mr Fraser Cameron Lynch |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(49 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 09 February 2024(49 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Director Name | Mr Duncan McIntosh |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 March 2005) |
Role | Engineer |
Correspondence Address | 1585 Stargazer Terrace Retreat At Wekiva Sanford Fl 32771 Florida United States |
Director Name | Mr Robert Joseph Tunstall |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Larkslea Old Lodge Hill Ilkley West Yorkshire LS29 0BB |
Director Name | Mrs Lilian Elizabeth Tunstall |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Padgett Court Ben Rhydding Drive Ilkley West Yorkshire LS29 8AU |
Director Name | Mr Robert Michael Tunstall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 25 June 2021) |
Role | Engineer |
Country of Residence | Portugal |
Correspondence Address | PO Box 608 Vale De Lobo 8135 Almancil Algarve GY1 4NT |
Director Name | Mr Simon Joseph Tunstall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hall Farm Healey House, Netherton Huddersfield West Yorkshire HD4 7DG |
Secretary Name | Mrs Lilian Elizabeth Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkslea Old Lodge Hill Ilkley West Yorkshire LS29 0BB |
Director Name | Mr David Samuel Rocklin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7 Ash Court Woodlands Grouville Jersey Channel Islands Je3 9axz |
Secretary Name | John Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(26 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 24 January 2024) |
Role | Administration Manager |
Correspondence Address | Corn Bank House Netherton Huddersfield West Yorkshire HD4 7DR |
Director Name | James William Archer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2003) |
Role | Technical Dir |
Correspondence Address | 26 Jagger Hill Kirkheaton Huddersfield West Yorkshire HD5 0RA |
Director Name | Thomas William Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(28 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 May 2021) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | Aspen House Park Lane Barlow Selby YO8 8EW |
Director Name | Richard Blackburn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Production Dir |
Correspondence Address | 16 Stoneybrook Close West Bretton Wakefield West Yorkshire WF4 4TP |
Director Name | Mr John Urwin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(47 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Site 20,Grangefield Ind.Estate Richardshaw Road,Pudsey Leeds West Yorkshire. LS28 6QW |
Director Name | Mr Graham Stuart Sykes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(47 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield West Yorkshire HD1 6NG |
Website | usmarine.co.uk |
---|---|
Telephone | 0113 2563721 |
Telephone region | Leeds |
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | John Urwin 5.36% Ordinary |
---|---|
3 at £1 | Thomas William Jones 5.36% Ordinary |
24 at £1 | Mr Simon Joseph Tunstall 42.86% Ordinary |
21 at £1 | Mrs Lilian Elizabeth Tunstall 37.50% Ordinary |
2 at £1 | Altair Investments LTD 3.57% Ordinary |
2 at £1 | Romarin Investments LTD 3.57% Ordinary |
1 at £1 | Mr Robert Michael Tunstall 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,664 |
Cash | £133,489 |
Current Liabilities | £162,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
26 July 1994 | Delivered on: 5 August 1994 Persons entitled: Yorkshire 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 property k/as site 20 grangefield industrial estate, richardshaw road, pudsey, leeds, west yorkshire including fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 May 1984 | Delivered on: 4 June 1984 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
3 April 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
---|---|
3 April 2024 | Amended audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
2 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages) |
2 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 February 2024 | Appointment of Mr Ian Bowness as a secretary on 9 February 2024 (2 pages) |
5 February 2024 | Appointment of Mr Fraser Cameron Lynch as a director on 5 February 2024 (2 pages) |
31 January 2024 | Satisfaction of charge 1 in full (1 page) |
24 January 2024 | Termination of appointment of John Urwin as a secretary on 24 January 2024 (1 page) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 November 2023 | Registration of charge 011750560003, created on 15 November 2023 (79 pages) |
15 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
3 February 2023 | Amended audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
3 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
3 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages) |
3 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
3 May 2022 | Satisfaction of charge 2 in full (1 page) |
20 January 2022 | Company name changed westin pumps LIMITED LIMITED\certificate issued on 20/01/22
|
19 January 2022 | Company name changed camstel LIMITED\certificate issued on 19/01/22
|
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
20 October 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
20 October 2021 | Registered office address changed from Site 20,Grangefield Ind.Estate Richardshaw Road,Pudsey Leeds West Yorkshire. LS28 6QW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from , Site 20,Grangefield Ind.Estate, Richardshaw Road,Pudsey, Leeds, West Yorkshire., LS28 6QW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 October 2021 (1 page) |
10 July 2021 | Appointment of Mr Graham Stuart Sykes as a director on 6 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr Ian Gareth Sheppard as a director on 6 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr John Eastwood as a director on 6 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Simon Joseph Tunstall as a director on 6 July 2021 (1 page) |
7 July 2021 | Cessation of Simon Joseph Tunstall as a person with significant control on 6 July 2021 (1 page) |
7 July 2021 | Termination of appointment of John Urwin as a director on 7 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
7 July 2021 | Notification of Eastwood Group (Huddersfield) Ltd as a person with significant control on 6 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Robert Michael Tunstall as a director on 25 June 2021 (1 page) |
17 June 2021 | Appointment of Mr John Urwin as a director on 17 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Thomas William Jones as a director on 31 May 2021 (1 page) |
2 June 2021 | Cessation of Thomas William Jones as a person with significant control on 31 May 2021 (1 page) |
25 March 2021 | Appointment of Mr Timothy Stuart Metcalfe as a director on 1 March 2021 (2 pages) |
12 January 2021 | Termination of appointment of Lilian Elizabeth Tunstall as a director on 4 January 2021 (1 page) |
12 January 2021 | Cessation of Lilian Elizabeth Tunstall as a person with significant control on 4 January 2021 (1 page) |
23 December 2020 | Director's details changed for Thomas William Jones on 14 September 2018 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Lilian Elizabeth Tunstall on 26 September 2013 (2 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Lilian Elizabeth Tunstall on 26 September 2013 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 December 2012 | Section 519 (1 page) |
17 December 2012 | Section 519 (1 page) |
8 October 2012 | Termination of appointment of David Rocklin as a director (1 page) |
8 October 2012 | Termination of appointment of David Rocklin as a director (1 page) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
27 September 2011 | Director's details changed for David Samuel Rocklin on 27 September 2011 (3 pages) |
27 September 2011 | Director's details changed for David Samuel Rocklin on 27 September 2011 (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Memorandum and Articles of Association (13 pages) |
18 July 2011 | Memorandum and Articles of Association (13 pages) |
6 July 2011 | Statement of company's objects (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Statement of company's objects (2 pages) |
6 July 2011 | Resolutions
|
14 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 August 2010 | Director's details changed for Thomas William Jones on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David Samuel Rocklin on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Lilian Elizabeth Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Simon Joseph Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Lilian Elizabeth Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Director's details changed for Mr Simon Joseph Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Robert Michael Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Director's details changed for David Samuel Rocklin on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Robert Michael Tunstall on 19 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Thomas William Jones on 19 July 2010 (2 pages) |
7 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
7 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
31 July 2008 | Appointment terminated director robert tunstall (1 page) |
31 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
31 July 2008 | Appointment terminated director robert tunstall (1 page) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 19/07/06; full list of members (4 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 19/07/06; full list of members (4 pages) |
19 July 2006 | Location of register of members (1 page) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 19/07/05; full list of members (4 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (4 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
29 July 2004 | Return made up to 19/07/04; full list of members
|
17 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 19/07/03; full list of members
|
7 August 2003 | Return made up to 19/07/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (2 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (10 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (10 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members
|
10 August 2001 | Return made up to 05/08/01; full list of members
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
23 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
11 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
9 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
9 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
10 August 1998 | Return made up to 05/08/98; no change of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
12 August 1997 | Return made up to 05/08/97; full list of members (8 pages) |
12 August 1997 | Return made up to 05/08/97; full list of members (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
17 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
17 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
17 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1993 | Accounts for a small company made up to 31 October 1992 (4 pages) |
16 December 1992 | Registered office changed on 16/12/92 from: 57 bradford rd, stanningley, nr. Leeds, yorks. LS28 6AT (1 page) |
17 August 1992 | Accounts for a small company made up to 31 October 1991 (3 pages) |
17 August 1992 | Return made up to 05/08/92; no change of members (6 pages) |
29 August 1991 | Accounts for a small company made up to 31 October 1990 (3 pages) |
29 August 1991 | Return made up to 05/08/91; no change of members (6 pages) |
8 August 1990 | Return made up to 05/08/90; full list of members (5 pages) |
8 August 1990 | Director resigned (2 pages) |
8 August 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
11 April 1989 | Accounts for a small company made up to 31 October 1988 (3 pages) |
11 April 1989 | Return made up to 02/02/89; full list of members (10 pages) |
4 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
4 February 1989 | Accounts for a small company made up to 31 October 1987 (3 pages) |
12 November 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |
12 November 1987 | Return made up to 20/10/87; full list of members (5 pages) |
28 May 1987 | New director appointed (2 pages) |
22 September 1986 | Accounts for a small company made up to 31 October 1985 (3 pages) |
22 September 1986 | Return made up to 31/07/86; full list of members (5 pages) |
25 June 1974 | Incorporation (13 pages) |
25 June 1974 | Incorporation (13 pages) |