Leeds
LS9 0NP
Director Name | Mr Mark Lewis Proctor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr Richard John Proctor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Claire Louise Proctor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Elizabeth Frances Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr William Graham Cheesebrough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr Tomas Kerekes |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 23 January 2020(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Secretary Name | Mr William Graham Cheesebrough |
---|---|
Status | Current |
Appointed | 01 August 2020(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Rosemary Lewis Proctor |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 July 2020) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Secretary Name | Rosemary Lewis Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr Jason Cooper Buchanan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 November 2019) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mrs Julie Buchanan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
Website | proctors.biz |
---|---|
Telephone | 0113 2774848 |
Telephone region | Leeds |
Registered Address | 30 Knowsthorpe Gate Leeds LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Rosemary Lewis Proctor & John Heriot Proctor 77.26% Preference |
---|---|
3.3k at £1 | Claire Louise Proctor 3.68% Ordinary A |
3.3k at £1 | Elizabeth Frances Proctor 3.68% Ordinary A |
3.3k at £1 | Jason Cooper Buchanan 3.68% Ordinary A |
3.3k at £1 | Mark Lewis Proctor 3.68% Ordinary A |
3.3k at £1 | Richard John Proctor 3.68% Ordinary A |
2.4k at £1 | Julie Buchanan 2.67% Ordinary A |
1.5k at £1 | Giles Proctor 1.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,398,018 |
Gross Profit | £3,908,257 |
Net Worth | £2,705,430 |
Cash | £37,635 |
Current Liabilities | £5,587,913 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 October 2020 | Delivered on: 5 November 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2020 | Delivered on: 5 November 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the freehold property known as unit 1, panorama, bridge close, crossways business park,. Dartford (to be registered under part of title number K962213) (for further details please refer to the instrument). Outstanding |
7 February 2020 | Delivered on: 7 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 5 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 5 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 13 May 2013 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 December 1994 | Delivered on: 5 January 1995 Satisfied on: 28 October 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company or buchanan paper & board limited to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
15 July 1986 | Delivered on: 18 July 1986 Satisfied on: 28 October 2013 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 |
21 June 2023 | Full accounts made up to 28 February 2023 (27 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 28 February 2022 (28 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 28 February 2021 (28 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 November 2020 | Registration of charge 014608120007, created on 30 October 2020 (20 pages) |
5 November 2020 | Registration of charge 014608120008, created on 30 October 2020 (35 pages) |
28 October 2020 | Full accounts made up to 29 February 2020 (28 pages) |
4 August 2020 | Termination of appointment of Rosemary Lewis Proctor as a secretary on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Rosemary Lewis Proctor as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr William Graham Cheesebrough as a secretary on 1 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
13 March 2020 | Satisfaction of charge 014608120004 in full (1 page) |
13 March 2020 | Satisfaction of charge 014608120005 in full (1 page) |
7 February 2020 | Registration of charge 014608120006, created on 7 February 2020 (23 pages) |
23 January 2020 | Appointment of Mr Tomas Kerekes as a director on 23 January 2020 (2 pages) |
12 December 2019 | Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page) |
12 December 2019 | Cancellation of shares. Statement of capital on 25 November 2019
|
12 December 2019 | Resolutions
|
12 December 2019 | Purchase of own shares. (3 pages) |
12 December 2019 | Termination of appointment of Julie Buchanan as a director on 29 November 2019 (1 page) |
26 July 2019 | Full accounts made up to 28 February 2019 (30 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
19 March 2019 | Resolutions
|
31 December 2018 | Resolutions
|
24 July 2018 | Full accounts made up to 28 February 2018 (27 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 28 February 2017 (26 pages) |
27 September 2017 | Full accounts made up to 28 February 2017 (26 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
28 February 2017 | Director's details changed for Mrs Julie Buchanan on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Claire Louise Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Elizabeth Frances Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Rosemary Lewis Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Rosemary Lewis Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Julie Buchanan on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Elizabeth Frances Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Westland Square Leeds LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Richard John Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Claire Louise Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Rosemary Lewis Proctor on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Westland Square Leeds LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Richard John Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Rosemary Lewis Proctor on 28 February 2017 (1 page) |
5 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (31 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (31 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages) |
6 May 2015 | Company name changed proctor paper & board LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed proctor paper & board LIMITED\certificate issued on 06/05/15
|
17 September 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
17 September 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 November 2013 | Group of companies' accounts made up to 28 February 2013 (33 pages) |
29 November 2013 | Group of companies' accounts made up to 28 February 2013 (33 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Satisfaction of charge 2 in full (4 pages) |
28 October 2013 | Satisfaction of charge 1 in full (4 pages) |
28 October 2013 | Satisfaction of charge 2 in full (4 pages) |
28 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Registration of charge 014608120005 (26 pages) |
5 August 2013 | Registration of charge 014608120005 (26 pages) |
5 August 2013 | Registration of charge 014608120004 (16 pages) |
5 August 2013 | Registration of charge 014608120004 (16 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 May 2013 | Satisfaction of charge 014608120003 in full (4 pages) |
23 May 2013 | Satisfaction of charge 014608120003 in full (4 pages) |
13 May 2013 | Registration of charge 014608120003 (26 pages) |
13 May 2013 | Registration of charge 014608120003 (26 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (31 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (31 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
2 December 2011 | Group of companies' accounts made up to 28 February 2011 (34 pages) |
2 December 2011 | Group of companies' accounts made up to 28 February 2011 (34 pages) |
18 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
18 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
28 October 2010 | Full accounts made up to 28 February 2010 (25 pages) |
28 October 2010 | Full accounts made up to 28 February 2010 (25 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
24 October 2009 | Full accounts made up to 28 February 2009 (24 pages) |
24 October 2009 | Full accounts made up to 28 February 2009 (24 pages) |
20 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard John Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard John Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard John Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Julie Buchanan on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page) |
16 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
27 November 2008 | Full accounts made up to 29 February 2008 (23 pages) |
27 November 2008 | Full accounts made up to 29 February 2008 (23 pages) |
7 October 2008 | Return made up to 21/06/08; change of members; amend (10 pages) |
7 October 2008 | Return made up to 21/06/08; change of members; amend (10 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (24 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (24 pages) |
17 August 2007 | Return made up to 21/06/07; no change of members
|
17 August 2007 | Return made up to 21/06/07; no change of members
|
18 October 2006 | Full accounts made up to 28 February 2006 (22 pages) |
18 October 2006 | Full accounts made up to 28 February 2006 (22 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (13 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (13 pages) |
2 December 2005 | Full accounts made up to 28 February 2005 (22 pages) |
2 December 2005 | Full accounts made up to 28 February 2005 (22 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members
|
20 July 2005 | Return made up to 21/06/05; full list of members
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
7 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
7 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (11 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (11 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Memorandum and Articles of Association (20 pages) |
27 February 2004 | Memorandum and Articles of Association (20 pages) |
13 August 2003 | Return made up to 21/06/03; full list of members (11 pages) |
13 August 2003 | Return made up to 21/06/03; full list of members (11 pages) |
12 June 2003 | Full accounts made up to 28 February 2003 (29 pages) |
12 June 2003 | Full accounts made up to 28 February 2003 (29 pages) |
13 March 2003 | Amended full accounts made up to 28 February 2002 (19 pages) |
13 March 2003 | Amended full accounts made up to 28 February 2002 (19 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (11 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (11 pages) |
14 July 2002 | Total exemption full accounts made up to 28 February 2002 (22 pages) |
14 July 2002 | Total exemption full accounts made up to 28 February 2002 (22 pages) |
28 June 2002 | Re section 394 (1 page) |
28 June 2002 | Re section 394 (1 page) |
28 October 2001 | Auditor's resignation (1 page) |
28 October 2001 | Auditor's resignation (1 page) |
30 July 2001 | Full accounts made up to 28 February 2001 (19 pages) |
30 July 2001 | Full accounts made up to 28 February 2001 (19 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (11 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (11 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (19 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (19 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members
|
20 July 2000 | Return made up to 21/06/00; full list of members
|
20 July 1999 | Return made up to 21/06/99; no change of members
|
20 July 1999 | Return made up to 21/06/99; no change of members
|
5 July 1999 | Full accounts made up to 28 February 1999 (18 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (18 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 28 February 1998 (19 pages) |
21 January 1999 | Full accounts made up to 28 February 1998 (19 pages) |
22 September 1998 | Return made up to 21/06/98; no change of members (6 pages) |
22 September 1998 | Return made up to 21/06/98; no change of members (6 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
14 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
14 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
2 July 1997 | Ad 18/06/97--------- £ si 600@1=600 £ ic 90000/90600 (5 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Ad 18/06/97--------- £ si 600@1=600 £ ic 90000/90600 (5 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
28 August 1996 | Full accounts made up to 29 February 1996 (18 pages) |
28 August 1996 | Full accounts made up to 29 February 1996 (18 pages) |
20 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
20 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
14 September 1990 | Memorandum and Articles of Association (15 pages) |
14 September 1990 | Memorandum and Articles of Association (15 pages) |
13 November 1979 | Incorporation (15 pages) |
13 November 1979 | Incorporation (15 pages) |