Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director Name | Mr Timothy Meadley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Mr Scott Thornton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Ms Sandra Carter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Mr Mike Swift |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Mr Gordon Blakeston |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Phos-N-Las Burton Agnes Driffield Humberside YO25 0NG |
Director Name | Mr John Peter Frankish |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Evergreen Lodge Main Street Watton Driffield North Humberside YO25 9AW |
Director Name | Mr James Edwin Miller |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 33 Torrington Crescent Wellingborough Northamptonshire NN8 5BX |
Director Name | Mr George Alfred Rose |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 57 Central Avenue Beverley North Humberside HU17 8LL |
Secretary Name | Ian George Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | The Old Hall Market Place Hornsea HU18 1AW |
Director Name | Ian George Sims |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 March 2008) |
Role | Managing Director |
Correspondence Address | The Old Hall Market Place Hornsea HU18 1AW |
Director Name | Ronald Malcolm Austin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 August 2015) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Anthony Mark McCarthy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 August 2015) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Secretary Name | Simon James Matson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Mr Simon James Matson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 December 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Director Name | Mr John Stewart Wigglesworth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 2019) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
Website | www.carnabycaravans.co.uk |
---|---|
Telephone | 01262 679971 |
Telephone region | Bridlington |
Registered Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington 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 |
100 at £1 | Carnaby Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,102,833 |
Net Worth | £4,016,379 |
Cash | £2,247,455 |
Current Liabilities | £4,111,766 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
14 January 1992 | Delivered on: 24 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see M4 for full details. 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 |
20 October 2021 | Delivered on: 28 October 2021 Persons entitled: Nigel Smailes as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Fdc Debt LP Acting by Its General Partner, Fdc General Partner Limited Classification: A registered charge Outstanding |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: No specific property of this type is detailed in the charge. Outstanding |
24 June 2019 | Delivered on: 26 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 March 2008 | Delivered on: 13 March 2008 Satisfied on: 13 October 2015 Persons entitled: Ian George Sims Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 1996 | Delivered on: 27 February 1996 Satisfied on: 5 February 2002 Persons entitled: Gordon Blakeston George Alfred Rose Classification: Legal charge Secured details: All monies due or to become due from carnaby holdings limited to the chargee pursuant to the directors fees agreement, the directors loan agreement, the vendors loan agreement and the loan note. Particulars: L/H property k/a land on the south side of lancaster road carnaby north yorkshire. Fully Satisfied |
3 December 1992 | Delivered on: 9 December 1992 Satisfied on: 14 June 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £36878.50 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable. Fully Satisfied |
21 November 1991 | Delivered on: 29 November 1991 Satisfied on: 6 June 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £26,720.40 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable (including by way of refund)under the insurance.please see MI41C for full details. Fully Satisfied |
23 November 1982 | Delivered on: 29 November 1982 Satisfied on: 22 January 1992 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: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
17 October 1980 | Delivered on: 17 October 1980 Satisfied on: 22 January 1992 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: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
19 August 2020 | Appointment of Mr Mike Swift as a director on 12 August 2020 (2 pages) |
---|---|
19 August 2020 | Appointment of Mrs Sandra Carter as a director on 12 August 2020 (2 pages) |
28 July 2020 | Full accounts made up to 31 October 2019 (24 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 July 2019 | Satisfaction of charge 012396870008 in full (1 page) |
19 July 2019 | Satisfaction of charge 4 in full (1 page) |
27 June 2019 | Termination of appointment of John Stewart Wigglesworth as a director on 7 June 2019 (1 page) |
26 June 2019 | Registration of charge 012396870011, created on 24 June 2019 (14 pages) |
4 June 2019 | Registration of charge 012396870010, created on 4 June 2019 (27 pages) |
28 May 2019 | Registration of charge 012396870009, created on 24 May 2019 (23 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Mr Scott Thornton as a director on 18 March 2019 (2 pages) |
19 February 2019 | Full accounts made up to 31 October 2018 (23 pages) |
20 December 2018 | Termination of appointment of Simon James Matson as a secretary on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Simon James Matson as a director on 20 December 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 October 2017 (23 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 March 2017 | Full accounts made up to 31 October 2016 (24 pages) |
16 March 2017 | Full accounts made up to 31 October 2016 (24 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW (1 page) |
26 May 2016 | Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW (1 page) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
13 October 2015 | Satisfaction of charge 7 in full (1 page) |
13 October 2015 | Satisfaction of charge 7 in full (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
26 August 2015 | Registration of charge 012396870008, created on 14 August 2015 (25 pages) |
26 August 2015 | Registration of charge 012396870008, created on 14 August 2015 (25 pages) |
18 August 2015 | Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Timothy Meadley as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Timothy Meadley as a director on 14 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015 (1 page) |
23 June 2015 | Accounts for a medium company made up to 31 October 2014 (15 pages) |
23 June 2015 | Accounts for a medium company made up to 31 October 2014 (15 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 September 2014 | Appointment of Nigel Andrew Smailes as a director on 18 September 2014 (3 pages) |
25 September 2014 | Appointment of Nigel Andrew Smailes as a director on 18 September 2014 (3 pages) |
29 May 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG England (1 page) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG England (1 page) |
27 May 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
27 May 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a medium company made up to 31 October 2012 (15 pages) |
26 April 2013 | Accounts for a medium company made up to 31 October 2012 (15 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Mr John Stewart Wigglesworth as a director (2 pages) |
10 April 2012 | Appointment of Mr John Stewart Wigglesworth as a director (2 pages) |
22 February 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
22 February 2012 | Accounts for a medium company made up to 31 October 2011 (15 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
21 April 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages) |
31 March 2010 | Accounts for a medium company made up to 31 October 2009 (15 pages) |
31 March 2010 | Accounts for a medium company made up to 31 October 2009 (15 pages) |
23 February 2010 | Secretary's details changed for Simon James Matson on 13 November 2009 (1 page) |
23 February 2010 | Secretary's details changed for Simon James Matson on 13 November 2009 (1 page) |
16 November 2009 | Appointment of Simon James Matson as a director (4 pages) |
16 November 2009 | Appointment of Simon James Matson as a director (4 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 March 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
6 March 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2008 | Appointment terminated director ian sims (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 March 2008 | Appointment terminated director ian sims (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 March 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
6 March 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: lancaster rd carnaby indu est carnaby bridlington yorkshire YO15 3QY (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: lancaster rd carnaby indu est carnaby bridlington yorkshire YO15 3QY (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
1 March 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 March 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
3 March 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
9 April 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
9 April 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
10 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 February 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
18 February 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
14 February 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
14 February 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
22 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
22 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members
|
23 May 2001 | Return made up to 01/05/01; full list of members
|
13 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
13 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
30 January 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
25 January 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
25 January 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
9 February 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
9 February 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
17 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
17 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Full accounts made up to 31 October 1996 (17 pages) |
27 January 1997 | Full accounts made up to 31 October 1996 (17 pages) |
18 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
3 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Memorandum and Articles of Association (4 pages) |
2 April 1996 | Memorandum and Articles of Association (4 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Resolutions
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
10 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
10 October 1986 | New director appointed (2 pages) |
10 October 1986 | New director appointed (2 pages) |