Edinburgh
EH11 1AH
Scotland
Director Name | Mr Daniel Robert Smith |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(42 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr Daniel Robert Smith |
---|---|
Status | Current |
Appointed | 02 November 2016(42 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr James Petch |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(48 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Kevin Watson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(48 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Trevor Brough |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Far Lane, Bewholme Driffield North Humberside YO25 8EA |
Director Name | Brian Willis |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Old Orchard Allerthorpe York North Yorkshire YO4 4RW |
Director Name | Mr Michael Guy De'Caux Pugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Filbert Grove Cottage 22 North Street Nafferton Driffield North Humberside YO25 4JW |
Director Name | Mr David John Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rochford House Westfields Kilnwick Driffield North Humberside YO25 9JY |
Secretary Name | David John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rochford House Westfields Kilnwick Driffield North Humberside YO25 9JY |
Director Name | Mr Edmund Cavill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Woodlands Cottingham North Humberside HU16 5RP |
Director Name | Mr Timothy Cavill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhill Broughton Cross Roads Scawby Brigg South Humberside DN20 9LY |
Director Name | Mr Neil Pilling |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Gareth Rounding |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Website | www.bw-industries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 305006 |
Telephone region | Bolton |
Registered Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 7 other UK companies use this postal address |
4.1k at £1 | B W Manufacturing LTD 75.11% Ordinary A |
---|---|
1.4k at £1 | B W Manufacturing LTD 24.89% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,640,703 |
Gross Profit | £4,109,274 |
Net Worth | £2,561,632 |
Cash | £370 |
Current Liabilities | £5,338,585 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
9 August 2002 | Delivered on: 22 August 2002 Satisfied on: 15 September 2007 Persons entitled: Brian Willis and Kathleen Ruth Willis Classification: Legal charge 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: The f/h land and buildings on the north west side of lancaster road, carnaby, east riding of yorkshire. Fully Satisfied |
---|---|
30 July 1987 | Delivered on: 16 July 1987 Satisfied on: 5 September 2007 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts. Fully Satisfied |
11 November 1980 | Delivered on: 17 November 1980 Satisfied on: 5 September 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & garage on the south side of the A166 full sutton stamford bridge title no. Hs 49489. Fully Satisfied |
4 January 1978 | Delivered on: 11 January 1978 Satisfied on: 5 September 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land & buildings lying to the west of beverley road, hutton creswick parish, north wolds, humberside title no. Hs 17957 together with all fixtures present & future. Fully Satisfied |
9 August 2002 | Delivered on: 28 August 2002 Satisfied on: 15 September 2007 Persons entitled: Brian Willis and Kathleen Willis Classification: Trust debenture Secured details: All monies due or to become due from speed 9215 limited to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings on the north west side of lancaster toad carnaby east riding of yorkshire and all fixed plant and machinery and fixtures and fittings forming part of such property. See the mortgage charge document for full details. Fully Satisfied |
19 September 1977 | Delivered on: 23 September 1977 Satisfied on: 5 September 2007 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 on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 August 2002 | Delivered on: 16 August 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2002 | Delivered on: 16 August 2002 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: The property at carnaby industrial estate comprising land on the north west side of lancaster road t/n HS88341. 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. Outstanding |
9 August 2002 | Delivered on: 16 August 2002 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: All and singular the chattels plant machinery and things being apollo TV250/n notching machine s/n 08129088 internal plant no. 22, lvd ppt 100/30 press brake s/n 15409 internal plant no. 2, lvd PP165/40 s/n 7950 internal plant no. 9, for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
14 August 2002 | Delivered on: 15 August 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
2 November 2016 | Delivered on: 17 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings on the north west side of lancaster road, with title number YEA47459. Outstanding |
22 July 2013 | Delivered on: 23 July 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2007 | Delivered on: 4 September 2007 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: Purlin quick change telescopic roll former s/no B001402 amrt punch & cutoff s/no B00139. Outstanding |
15 August 2007 | Delivered on: 16 August 2007 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: Purlin quick change telescopic roll former line s/no B001402 amrt punch & cutoff s/no B00139. Outstanding |
16 December 2020 | Full accounts made up to 31 January 2020 (19 pages) |
---|---|
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 December 2019 | Notification of Daniel Smith as a person with significant control on 17 September 2019 (2 pages) |
19 December 2019 | Notification of Stephen Smith as a person with significant control on 17 September 2019 (2 pages) |
19 December 2019 | Cessation of Neil Pilling as a person with significant control on 17 September 2019 (1 page) |
19 December 2019 | Cessation of Gareth Rounding as a person with significant control on 17 September 2019 (1 page) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 October 2019 | Appointment of Mr Stephen Paul Smith as a director on 17 September 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 January 2019 (21 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 January 2018 (21 pages) |
13 December 2017 | Notification of Neil Pilling as a person with significant control on 2 November 2016 (2 pages) |
13 December 2017 | Notification of Gareth Rounding as a person with significant control on 2 November 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
4 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 November 2016 | Registration of charge 011890950015, created on 2 November 2016 (13 pages) |
17 November 2016 | Registration of charge 011890950015, created on 2 November 2016 (13 pages) |
3 November 2016 | Director's details changed for Mr Neil Pilling on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Gareth Rounding on 2 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Michael Guy De'caux Pugh as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Michael Guy De'caux Pugh as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of David John Smith as a secretary on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of David John Smith as a director on 2 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Daniel Robert Smith as a secretary on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Robert Smith as a director on 2 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of David John Smith as a secretary on 2 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Gareth Rounding on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Neil Pilling on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Robert Smith as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Robert Smith as a secretary on 2 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of David John Smith as a director on 2 November 2016 (1 page) |
2 November 2016 | Registration of charge 011890950014, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge 011890950014, created on 2 November 2016 (7 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
26 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
5 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
3 April 2014 | Appointment of Mr Graham Reiss as a director (2 pages) |
3 April 2014 | Appointment of Mr Graham Reiss as a director (2 pages) |
3 April 2014 | Appointment of Mr Neil Pilling as a director (2 pages) |
3 April 2014 | Appointment of Mr Gareth Rounding as a director (2 pages) |
3 April 2014 | Appointment of Mr Neil Pilling as a director (2 pages) |
3 April 2014 | Appointment of Mr Gareth Rounding as a director (2 pages) |
19 December 2013 | Director's details changed for Michael Pugh on 30 September 2012 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Michael Pugh on 30 September 2012 (2 pages) |
24 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
24 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
23 July 2013 | Registration of charge 011890950013 (16 pages) |
23 July 2013 | Registration of charge 011890950013 (16 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
31 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
11 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for David John Smith on 31 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for David John Smith on 31 October 2010 (2 pages) |
21 December 2010 | Secretary's details changed for David John Smith on 31 October 2010 (2 pages) |
21 December 2010 | Secretary's details changed for David John Smith on 31 October 2010 (2 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (18 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (18 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Michael Pugh on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David John Smith on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David John Smith on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Michael Pugh on 18 December 2009 (2 pages) |
16 June 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
16 June 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 20 lothian close wembley middlesex HA0 2QN (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 20 lothian close wembley middlesex HA0 2QN (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from carnaby industrial estate lancaster road, carnaby bridlington north humberside YO15 3QY (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from carnaby industrial estate lancaster road, carnaby bridlington north humberside YO15 3QY (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
1 November 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
1 November 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
18 January 2007 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
10 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
10 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 August 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
3 August 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Resolutions
|
14 July 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
14 July 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
7 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
7 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
28 October 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
28 October 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
23 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2002 | Auditor's resignation (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
24 October 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
24 October 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
27 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
27 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
29 November 1999 | Return made up to 30/11/99; full list of members
|
29 November 1999 | Return made up to 30/11/99; full list of members
|
22 November 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
22 November 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: the airfield cranswick yorkshire YO25 9PF (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: the airfield cranswick yorkshire YO25 9PF (1 page) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
23 October 1998 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (20 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (20 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members
|
4 December 1997 | Return made up to 30/11/97; no change of members
|
4 December 1996 | Return made up to 30/11/96; full list of members
|
4 December 1996 | Return made up to 30/11/96; full list of members
|
16 October 1996 | Accounts for a medium company made up to 31 January 1996 (21 pages) |
16 October 1996 | Accounts for a medium company made up to 31 January 1996 (21 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
16 August 1988 | Memorandum and Articles of Association (12 pages) |
16 August 1988 | Memorandum and Articles of Association (12 pages) |