Apperley Bridge
Bradford
West Yorkshire
BD10 0PD
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Secretary Name | Mrs Harmesh Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Bridge Bradford West Yorkshire BD10 0PD |
Registered Address | Dawson House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£290,851 |
Cash | £5,020 |
Current Liabilities | £480,358 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
25 August 2005 | Delivered on: 13 September 2005 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 old school house 45 kirgate sipley west yorkshire. 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 |
---|---|
3 August 2005 | Delivered on: 4 August 2005 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: F/H property k/a 329 bradford road huddersfield west yorkshire. 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 |
10 September 1999 | Delivered on: 14 September 1999 Persons entitled: Midland 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 |
5 August 1997 | Delivered on: 8 August 1997 Persons entitled: Midland 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: Plot of land in front of northfield works carlisle terrace bradford. 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 |
29 January 1997 | Delivered on: 5 February 1997 Persons entitled: Midland 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: Northfield works carlisle terrace manningham bradford with the benefit of all rights licences guarantees, any goodwill of any business, any rental and other payments. See the mortgage charge document for full details. Outstanding |
8 January 1997 | Delivered on: 9 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
2 May 2018 | Delivered on: 17 May 2018 Persons entitled: Bank of Cyprus UK Limited, T/a Bank of Cyprus UK Classification: A registered charge Particulars: Northfield works, back northfield place, bradford, BD8 8AQ, registered at hm land registry under title numbers WYK174078, WYK319384 and WYK692512. Outstanding |
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: 327-329 bradford road, fartown, huddersfield, HD1 6ER registered at hm land registry under title number WYK468562. Outstanding |
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: Please refer to charging provisions at clause 3 of the debenture. Outstanding |
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: Clifton mill, clifton street, bradford, BD8 7DA. Outstanding |
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: 110 market street, thornton, bradford, BD13 3EP registered at hm land registry under title number WYK224285. Outstanding |
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: 2 clare crescent, wyke, bradford, registered at hm land registry under title number WYK284954. Outstanding |
2 May 2018 | Delivered on: 15 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: 415 thornton road, bradford, BD13 3JN registered at hm land registry under title number WYK848041. Outstanding |
2 May 2018 | Delivered on: 15 May 2018 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: 45 kirkgate, shipley BD18 3EH registered at hm land registry under title number WYK234187. Outstanding |
7 August 2008 | Delivered on: 21 August 2008 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: F/H former victoria public house high street west cornforth durham t/no DU215144; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2008 | Delivered on: 13 August 2008 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: F/H property k/a 16 garden street darfield barnsley t/no SYK425821 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2008 | Delivered on: 13 August 2008 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: F/H property k/a 110 market street thornton bradford t/no WYK224285 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 February 2007 | Delivered on: 22 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £193,875.00 due or to become due from the company to. Particulars: 415 thornton road bradford. Outstanding |
13 November 2006 | Delivered on: 2 December 2006 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: F/H property at clifton mills clifton street bradford. 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 |
24 October 2006 | Delivered on: 11 November 2006 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: F/H land off hall road eccleshill bradford. 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 |
31 August 2006 | Delivered on: 20 September 2006 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: F/H property at 2 clare crescent wyke bradford. 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 |
16 October 1987 | Delivered on: 27 October 1987 Persons entitled: Barclays 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: F/H malborough cinema carlisle road manningham bradford title no wyk 34292. Fully Satisfied |
7 May 1986 | Delivered on: 14 May 1986 Satisfied on: 13 August 1997 Persons entitled: Barclays 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 |
1 October 1980 | Delivered on: 21 November 1980 Satisfied on: 13 August 1997 Persons entitled: National Westminster Bank LTD Classification: Mortgage registered pursuant to an order of court dated 17/11/80 (M9) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the east of carlisle terrace manningham, bradford, west yorkshire known as northfield works, title no. Wyk 174078. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
8 August 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from Walkhill Farm Apperley Lane Apperley Bridge Bradford BD10 0PD England to Dawson House Owlcotes Lane Pudsey LS28 6PY on 1 June 2021 (1 page) |
16 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
29 January 2020 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Walkhill Farm Apperley Lane Apperley Bridge Bradford BD10 0PD on 29 January 2020 (1 page) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
21 September 2018 | Satisfaction of charge 7 in full (1 page) |
21 September 2018 | Satisfaction of charge 6 in full (2 pages) |
21 September 2018 | Satisfaction of charge 5 in full (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 June 2018 | Satisfaction of charge 8 in full (2 pages) |
5 June 2018 | Satisfaction of charge 12 in full (2 pages) |
5 June 2018 | Satisfaction of charge 9 in full (2 pages) |
5 June 2018 | Satisfaction of charge 14 in full (2 pages) |
5 June 2018 | Satisfaction of charge 13 in full (1 page) |
5 June 2018 | Satisfaction of charge 10 in full (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 May 2018 | Registration of charge 013930880024, created on 2 May 2018 (6 pages) |
16 May 2018 | Registration of charge 013930880022, created on 2 May 2018 (41 pages) |
16 May 2018 | Registration of charge 013930880019, created on 2 May 2018 (6 pages) |
16 May 2018 | Registration of charge 013930880021, created on 2 May 2018 (5 pages) |
16 May 2018 | Registration of charge 013930880020, created on 2 May 2018 (6 pages) |
16 May 2018 | Registration of charge 013930880023, created on 2 May 2018 (6 pages) |
15 May 2018 | Registration of charge 013930880018, created on 2 May 2018 (5 pages) |
15 May 2018 | Registration of charge 013930880017, created on 2 May 2018 (5 pages) |
24 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 April 2017 | Registered office address changed from 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 July 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
16 July 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
15 June 2012 | Director's details changed for Mrs Harmesh Kaur on 14 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Walkhill Farm Apperley Farm Apperley Bridge Bradford W Yorkshire BD10 8PD on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Director's details changed for Mrs Harmesh Kaur on 14 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Walkhill Farm Apperley Farm Apperley Bridge Bradford W Yorkshire BD10 8PD on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
24 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
19 November 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
25 August 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
22 June 2009 | Return made up to 14/06/09; no change of members (10 pages) |
22 June 2009 | Return made up to 14/06/09; no change of members (10 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 14/06/07; no change of members (4 pages) |
27 January 2009 | Return made up to 14/06/07; no change of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from walkhill farm apperley lane apperley bridge bradford west yorkshire BD10 0PD (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from walkhill farm apperley lane apperley bridge bradford west yorkshire BD10 0PD (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: northfield works carlisle terrace off carlisle road bradford BD8 8AT (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: northfield works carlisle terrace off carlisle road bradford BD8 8AT (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
22 October 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
30 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
7 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
16 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (12 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (12 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 14/06/96; no change of members
|
15 July 1996 | Return made up to 14/06/96; no change of members
|
4 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
5 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
7 October 1978 | Certificate of incorporation (2 pages) |
7 October 1978 | Certificate of incorporation (2 pages) |