Brotherton
Knottingley
West Yorkshire
WF11 0AN
Director Name | Mrs Emma Jayne Taylor-Betts |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(27 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Dene Cottage Temple Hirst Selby YO8 8QN |
Director Name | Brian Watson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 1995) |
Role | Car Salesman |
Correspondence Address | 56 Roberts Gate Lofthouse Wakefield West Yorkshire WF3 3PZ |
Director Name | Mr John Edward Betts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 September 2016) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Director Name | Mrs Barbara Annette Betts |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Secretary Name | Mrs Barbara Annette Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Website | www.johnbetts.net |
---|
Registered Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
57 at £1 | Steven Graham Betts Life Interest Trust 49.57% Ordinary |
---|---|
37 at £1 | Emma Jayne Betts Life Interest Trust 32.17% Ordinary |
20 at £1 | Emma Jayne Betts 17.39% Ordinary |
1 at £1 | Mrs Barbara Annette Betts 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,439,145 |
Cash | £237,073 |
Current Liabilities | £244,353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
10 August 2012 | Delivered on: 16 August 2012 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 April 2009 | Delivered on: 21 April 2009 Satisfied on: 5 November 2012 Persons entitled: Clydesdale 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: Land on the west side of the great north road micklefield leeds west yorkshire t/no. WYK830917 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
12 February 2009 | Delivered on: 20 February 2009 Satisfied on: 5 November 2012 Persons entitled: Clydesdale 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: 8 monkhill lane pontefract; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
5 June 2002 | Delivered on: 6 June 2002 Satisfied on: 13 November 2012 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. Fully Satisfied |
22 January 1999 | Delivered on: 6 February 1999 Satisfied on: 5 November 2012 Persons entitled: Yorkshire 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: Land and buildings at low farm west haddlesey selby north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 December 1995 | Delivered on: 20 December 1995 Satisfied on: 5 November 2012 Persons entitled: Yorkshire 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: F/H property situate at and k/a 1-7 wilson street castleford west yorkshire all fixtures fittings equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 2 October 1990 Satisfied on: 5 November 2012 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: All that f/h property k/a unit 2 manor house farm caperby nr leyburn no rth yorks & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 17 May 1989 Satisfied on: 5 November 2012 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: 2,4,6,8,22,24 methley rd. 1 and 3 welligton st. Castleford, west yorkshi re. The site of 26 methley rd. And land on the east side of welligton st. Castl eford aforesaid.. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1984 | Delivered on: 29 May 1984 Satisfied on: 5 November 2012 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: All that irregular shaped plot of land as particularly dilnected on the plan annexed to a conveyance made 2/11/55.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 2012 | Delivered on: 4 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, 8A & 8B monkhill lane pontefract t/no WYK454008 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
2 October 2012 | Delivered on: 19 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 2012 | Delivered on: 19 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 field view pit lane, leeds t/no WYK830917 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
4 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Termination of appointment of Barbara Annette Betts as a director on 31 March 2011 (1 page) |
14 May 2020 | Termination of appointment of Barbara Annette Betts as a secretary on 31 March 2011 (1 page) |
10 February 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 July 2019 | Change of share class name or designation (2 pages) |
5 February 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page) |
3 January 2017 | Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
22 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
22 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Ad 22/05/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
22 May 2009 | Ad 22/05/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Return made up to 31/12/05; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members
|
10 March 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members
|
5 March 2001 | Return made up to 31/12/00; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: bank house 148 roundhay road leeds yorkshire LS8 5LJ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: bank house 148 roundhay road leeds yorkshire LS8 5LJ (1 page) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Memorandum and Articles of Association (12 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Memorandum and Articles of Association (12 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Return made up to 31/12/97; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | Return made up to 31/12/96; no change of members
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Particulars of mortgage/charge (16 pages) |
20 December 1995 | Particulars of mortgage/charge (16 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
29 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
29 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 February 1991 | Resolutions
|
8 March 1990 | Annual return made up to 31/12/89 (4 pages) |
8 March 1990 | Annual return made up to 31/12/89 (4 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
16 February 1988 | Annual return made up to 31/12/87 (4 pages) |
16 February 1988 | Annual return made up to 31/12/87 (4 pages) |
31 August 1976 | Incorporation (14 pages) |
31 August 1976 | Incorporation (14 pages) |