Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director Name | Geraldine Lucy Tankard |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate Yorkshire HG2 0EU |
Secretary Name | Mrs Penelope Ann Finerty |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Cottage Parkside Road Adel Leeds West Yorkshire LS16 8EZ |
Director Name | Mr Julian Michael Tankard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Puebla Tranquila Ctra Mijas Km4 Mijas Costa Spain |
Director Name | Geoffrey Tankard |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate Yorkshire HG2 0EU |
Director Name | Julian Michael Tankard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 1998) |
Role | Solicitor |
Correspondence Address | 2 Micklemoss Drive Queensbury Bradford West Yorkshire BD13 1NF |
Telephone | 0113 2301321 |
---|---|
Telephone region | Leeds |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
48 at £1 | Julian Tankard 48.00% Ordinary |
---|---|
48 at £1 | Penelope Finerty 48.00% Ordinary |
2 at £1 | Executors Of Estate Of Geoffrey Tankard 2.00% Ordinary |
2 at £1 | Geraldine Tankard 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,013 |
Cash | £15,069 |
Current Liabilities | £119,557 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 1 day from now) |
14 June 1983 | Delivered on: 16 June 1983 Satisfied on: 12 February 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 230 skipton road, keighley west yorkshire. Tn: wyk 187083. Fully Satisfied |
---|---|
10 January 1983 | Delivered on: 19 January 1983 Satisfied on: 12 February 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage 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 known as the royal hotel, seaside road, aldbrough. (For full details see doc no M21). Fully Satisfied |
1 September 1982 | Delivered on: 7 September 1982 Satisfied on: 12 February 1990 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property together with the public house k/a the royal hotel aldbrough & the caravan site adjoining. Fully Satisfied |
9 July 1982 | Delivered on: 16 July 1982 Satisfied on: 12 February 1990 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ogden lane denholme in the county of west yorkshire comprising of 40 plots or thereabouts. Fully Satisfied |
6 January 1982 | Delivered on: 21 January 1982 Satisfied on: 12 February 1990 Persons entitled: Yorkshire Bank Limited 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 36 collingwood house new cavendish street london W1. Fully Satisfied |
21 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 February 1990 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H block of flats situate at filey and numbered 26 rutland street, described in a conveyance dated 10-2-81. Fully Satisfied |
25 August 1981 | Delivered on: 8 September 1981 Satisfied on: 12 February 1990 Persons entitled: Allied Irish Finance Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse & shop 263 bradford road, frizinghall, shipley, west yorkshire. Fully Satisfied |
19 April 1990 | Delivered on: 23 April 1990 Satisfied on: 10 March 1993 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 land situate at bellshaw street fairweather green bradford t/n wyk 428371 with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1981 | Delivered on: 19 August 1981 Satisfied on: 12 February 1990 Persons entitled: Allied Irish Finance Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 263 bradford road, frizinghall shipley west yorkshire. Fully Satisfied |
18 November 1987 | Delivered on: 19 November 1987 Satisfied on: 10 March 1993 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: All that f/h plot of land situate on the south east side of ridgemount road, riddlesden, keighley west yorkshire title no wyk 363297. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1987 | Delivered on: 31 July 1987 Satisfied on: 10 March 1993 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 dwellinghouse being no.6 West park road, girlington bradford. Tn: wyk 146326. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1987 | Delivered on: 23 July 1987 Satisfied on: 10 March 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from rotherwood investments limited to the chargee on any account whatsoever. Particulars: Plot of land numbered 15 to 18 in moor close road, queensbury bradford, west yorkshire all fixtures and fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1987 | Delivered on: 28 January 1987 Satisfied on: 10 March 1993 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: Plot of land situate at oakwood drive bingley county of west yorkshire fixed & floating charge all moveable fixtures fittings plant machinery equipment. Fully Satisfied |
17 September 1985 | Delivered on: 2 October 1985 Satisfied on: 10 March 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H plot of land situate at north cross road, concliffe, huddersfield. T/n:- wyk 332913 fixed & floating charge over all movable plant machinery furniture and equipment. Fully Satisfied |
25 March 1985 | Delivered on: 29 March 1985 Satisfied on: 10 March 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from rotherwood investments limited to yorkshire bank PLC. Particulars: Plot of land at walker lane old town hebden bridge west yorkshire t/n:- wyk 328197. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1983 | Delivered on: 21 October 1983 Satisfied on: 12 February 1990 Persons entitled: Cartride LTD Classification: Legal charge Secured details: £5,000.00 all monies due or to become due from the company to the chargee. Particulars: F/H shop and office premises numbered 60 great horton road, bradford. Tn: P20008. Fully Satisfied |
1 August 1981 | Delivered on: 7 August 1981 Satisfied on: 12 February 1990 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate on the N.W. side of the roadway k/a moorside cleckheaton, west yorkshire, described in a conveyance dated 1-8-81. Fully Satisfied |
28 April 2000 | Delivered on: 13 May 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being dwellinghouse and premises at 37 barnsley rd,flockton,near wakefield,west yorkshire. Outstanding |
28 April 2000 | Delivered on: 13 May 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being plot of land with two dwellinghouses and outbuildings erected thereon and numbered 33 and 35 barnsley rd,flockton,near wakefield,west yorkshire. Outstanding |
16 May 1997 | Delivered on: 2 June 1997 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mountain mills queensbury bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 February 1993 | Delivered on: 23 February 1993 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: 741 to 751 (odd numbers only) little horton lane bradford west yorkshire t/n WYK373621. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
27 October 1989 | Delivered on: 30 October 1989 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 premises k/a unit 2, hall lane in the metropolitan district of bradford with all fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 1989 | Delivered on: 12 September 1989 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: 263 bradford road frizinghall, shipley including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1989 | Delivered on: 18 April 1989 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/hold plot of land situate at the mountain queensbury. Title no. Wyk 299857 including all fixtures & fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 6 Kerry Street Horsforth Leeds LS18 4AW on 28 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to 3 Park Square East Leeds LS1 2NE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to 3 Park Square East Leeds LS1 2NE on 19 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Julian Michael Tankard on 25 January 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Julian Michael Tankard on 25 January 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Director's details changed for Penelope Ann Finerty on 29 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Penelope Ann Finerty on 29 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Mr Julian Michael Tankard on 29 April 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Penelope Finerty on 29 April 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Julian Michael Tankard on 29 April 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Penelope Finerty on 29 April 2013 (1 page) |
12 March 2013 | Registered office address changed from Baker Tilly Llp, the Waterfront 3, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Baker Tilly Llp, the Waterfront 3, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 12 March 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Appointment of Mr Julian Michael Tankard as a director (2 pages) |
28 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Appointment of Mr Julian Michael Tankard as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Termination of appointment of Geoffrey Tankard as a director (1 page) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of Geoffrey Tankard as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Director's details changed for Penelope Finerty on 29 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Penelope Finerty on 29 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Geraldine Lucy Tankard on 29 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Geraldine Lucy Tankard on 29 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Tankard on 29 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Geoffrey Tankard on 29 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from valley farm cottage parkside road leeds west yorkshire LS16 8EZ (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from valley farm cottage parkside road leeds west yorkshire LS16 8EZ (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of debenture register (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members
|
23 May 2006 | Return made up to 29/04/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members
|
29 May 2003 | Return made up to 29/04/03; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
1 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 29/04/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members
|
31 May 2000 | Return made up to 29/04/00; full list of members
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: wheatleys 74 wheatley lane, ben rhydding ilkley west yorkshire LS29 8SF (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: wheatleys 74 wheatley lane, ben rhydding ilkley west yorkshire LS29 8SF (1 page) |
26 July 1999 | Return made up to 29/04/99; full list of members (5 pages) |
26 July 1999 | Return made up to 29/04/99; full list of members (5 pages) |
30 April 1999 | Return made up to 29/04/98; no change of members (6 pages) |
30 April 1999 | Return made up to 29/04/98; no change of members (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: refuge buildings 9-11 sunbridge road bradford west yorkshire BD1 2AZ (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: refuge buildings 9-11 sunbridge road bradford west yorkshire BD1 2AZ (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: henny moor house 9 manor road bradford BD1 4PB (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: henny moor house 9 manor road bradford BD1 4PB (1 page) |
31 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Return made up to 29/04/97; no change of members
|
19 May 1997 | Return made up to 29/04/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
9 March 1978 | Certificate of incorporation (1 page) |
9 March 1978 | Certificate of incorporation (1 page) |