Otley Road
Guiseley
Leeds
LS20 8BH
Director Name | Mr Simon Peter Butler |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(17 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Works Otley Road Guiseley Leeds LS20 8BH |
Director Name | Mr Nigel Peter Butler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 April 2003(22 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Welding Supplies |
Country of Residence | England |
Correspondence Address | Parkside Works Otley Road Guiseley Leeds LS20 8BH |
Secretary Name | Shelley Saddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Sales Ledger Control |
Correspondence Address | Parkside Works Otley Road Guiseley Leeds LS20 8BH |
Director Name | Mr Julian Mark France |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 38 Wrose Road Wrose Shipley West Yorkshire BD18 1AA |
Director Name | Mr Stephen Anthony Parker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 79 Warren Lane Eldwick Bingley West Yorkshire BD16 3BU |
Secretary Name | Mr Christopher Martin Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 4 Maple Terrace Yeadon Leeds West Yorkshire LS19 7HL |
Secretary Name | Mrs Alison Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 July 2009) |
Role | Orthodontic Technician |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Rae Pritchard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bolton Road Silsden Keighley West Yorkshire BD20 0JT |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kilners Croft Addingham Ilkley West Yorkshire LS29 0TS |
Director Name | Frederick William Keery |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Telephone | 01943 870100 |
---|---|
Telephone region | Guiseley |
Registered Address | Parkside Works Otley Road Guiseley Leeds LS20 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5.8k at £1 | C M Butler Ennell Welding LTD Pension Scheme 5.19% Ordinary A |
---|---|
46.2k at £1 | Mr Christopher Martin Butler 41.51% Ordinary A |
16k at £1 | Rae Pritchard 14.38% Ordinary A |
15k at £1 | Nigel Butler 13.48% Cumulative Preference |
15k at £1 | Simon Butler 13.48% Cumulative Preference |
13.3k at £1 | Cronapress LTD 11.95% Ordinary A |
400 at £0.01 | Mr Christopher Martin Butler 0.00% Ordinary B Non Voting |
225 at £0.01 | Nigel Peter Butler 0.00% Ordinary B Non Voting |
- | OTHER 0.00% - |
225 at £0.01 | Simon Peter Butler 0.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £150,614 |
Current Liabilities | £639,329 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 August 2009 | Delivered on: 4 August 2009 Satisfied on: 3 September 2010 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
8 March 2007 | Delivered on: 13 March 2007 Satisfied on: 9 December 2009 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 8 November 2008 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason and all other debts and the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 8 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1991 | Delivered on: 26 November 1991 Satisfied on: 8 November 2008 Persons entitled: National Westminster 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: Parkside works otley road guiseley west yorkshire t/n wyk 6734 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1985 | Delivered on: 4 December 1985 Satisfied on: 8 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage and or the proceeds of sale on 133 littlemore road pudsey leeds west yorkshire title no. Wyk 90081. Fully Satisfied |
14 January 1985 | Delivered on: 21 January 1985 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: Including trade fixtures. 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 |
12 August 1982 | Delivered on: 27 August 1982 Persons entitled: Barclays Bank LTD 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 known as house and shop and warehouse known as 133, little moor road, pudsey, west yorkshire title no wyk 90081. Fully Satisfied |
11 June 1999 | Delivered on: 26 June 1999 Persons entitled: Nigel Butleras Trustees of the Ennell Welding Pension Fund Alison Mary Butler Christopher Martin Butler Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All f/h and l/h proeprty, all stocks bonds and securities of any kind, all book and other debts, all uncalled capital and patents trademarks etc... all policies of insurance and the undertaking of the company including stock in trade. Outstanding |
23 July 2020 | Delivered on: 3 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
4 December 2009 | Delivered on: 10 December 2009 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
3 August 2020 | Registration of charge 015465190012, created on 23 July 2020 (24 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
17 July 2018 | Notification of Christopher Martin Butler as a person with significant control on 1 June 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 2 February 2016 (2 pages) |
18 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Director's details changed for Mr Christopher Martin Butler on 2 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Satisfaction of charge 10 in full (1 page) |
23 May 2016 | Satisfaction of charge 10 in full (1 page) |
4 May 2016 | Registration of charge 015465190011, created on 21 April 2016 (25 pages) |
4 May 2016 | Registration of charge 015465190011, created on 21 April 2016 (25 pages) |
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
17 June 2014 | Director's details changed for Simon Peter Butler on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders
|
17 June 2014 | Director's details changed for Simon Peter Butler on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders
|
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page) |
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page) |
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page) |
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Purchase of own shares. (2 pages) |
4 July 2012 | Purchase of own shares. (2 pages) |
25 June 2012 | Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages) |
2 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
2 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Termination of appointment of Rae Pritchard as a director (1 page) |
25 October 2011 | Termination of appointment of Rae Pritchard as a director (1 page) |
1 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Rae Pritchard on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Simon Peter Butler on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Simon Peter Butler on 14 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Rae Pritchard on 14 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 November 2009 | Termination of appointment of Frederick Keery as a director (2 pages) |
20 November 2009 | Termination of appointment of Frederick Keery as a director (2 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 July 2009 | Appointment terminated secretary alison butler (1 page) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
20 July 2009 | Secretary appointed shelley saddington (2 pages) |
20 July 2009 | Appointment terminated secretary alison butler (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Return made up to 14/06/07; no change of members (8 pages) |
18 August 2007 | Return made up to 14/06/07; no change of members (8 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
25 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
4 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
26 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
17 June 2003 | Ad 31/03/03--------- £ si [email protected]=10 £ ic 81250/81260 (2 pages) |
17 June 2003 | S-div 31/03/03 (1 page) |
17 June 2003 | S-div 31/03/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | Ad 31/03/03--------- £ si [email protected]=10 £ ic 81250/81260 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 April 2002 | Auditor's resignation (1 page) |
29 April 2002 | Auditor's resignation (1 page) |
24 April 2002 | Auditor's resignation (2 pages) |
24 April 2002 | Auditor's resignation (2 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
9 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 14/06/99; full list of members
|
28 July 1999 | Return made up to 14/06/99; full list of members
|
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Auditor's resignation (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
7 October 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 October 1997 | Return made up to 14/06/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
31 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 November 1995 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
24 November 1995 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
9 August 1995 | Return made up to 14/06/95; full list of members
|
9 August 1995 | Return made up to 14/06/95; full list of members
|
19 June 1990 | Director resigned;new director appointed (2 pages) |
19 June 1990 | Director resigned;new director appointed (2 pages) |
8 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1984 | New secretary appointed (1 page) |
3 December 1984 | New secretary appointed (1 page) |
20 February 1981 | Incorporation (18 pages) |
20 February 1981 | Incorporation (18 pages) |