Leeds
West Yorkshire
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(42 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 01 February 2024(42 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Craig Malcolm Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 August 2005) |
Role | Administrator |
Correspondence Address | Casa De Campo Via Salvador Dali Tamariu Gerona Foreign |
Director Name | David Martin Clark |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 August 2005) |
Role | Engineer |
Correspondence Address | Lower Claverham House Berwick Polegate East Sussex BN26 6TR |
Director Name | Alistair Graham Keith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cranbourne Avenue Eastbourne East Sussex BN20 7TS |
Director Name | Mr Michael John Liddicoat |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Gundreda Road Lewes East Sussex BN7 1PT |
Director Name | Anthony Laurence Ryan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 July 2008) |
Role | Company Director |
Correspondence Address | 184 Willingdon Road Eastbourne East Sussex BN21 1TT |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Barn Southborough Thetford Norfolk IP25 7TJ |
Secretary Name | Mr Michael John Liddicoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gundreda Road Lewes East Sussex BN7 1PT |
Secretary Name | Anthony Laurence Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(13 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 184 Willingdon Road Eastbourne East Sussex BN21 1TT |
Secretary Name | Brian John Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2005) |
Role | Accountant |
Correspondence Address | 53 Dominica Court Eastbourne BN23 5TR |
Secretary Name | Adele McPeake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairlight Bungalow Hailsham Road Herstmonceux BN27 4LH |
Director Name | Adele McPeake |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairlight Bungalow Hailsham Road Herstmonceux BN27 4LH |
Director Name | Mr Martin Saint |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 2 46 St Johns Road Eastbourne East Sussex BN20 7JN |
Director Name | Mr Trevor Raymond Cheek |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 31 Brookfields Stebbing Dunmow Essex CM6 3SA |
Director Name | Mr Barry James McGuirk |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwinds 1 Methwold Road Northwold Thetford Norfolk IP26 5LJ |
Director Name | Julian Edward McGuirk |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Director Name | Martin Paul Parkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Secretary Name | Mr Martin Paul Parkinson |
---|---|
Status | Resigned |
Appointed | 15 August 2011(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Unit 4a Park Lane Business Park Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Director Name | Mrs Helen McGuirk |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX |
Director Name | Mr Adam Quincey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(34 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Park Lane Business Park Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Director Name | Ms Regina Christine Steward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(34 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Park Lane Business Park Park Lane Kirkby-In-Ashfield Nottinghamshire NG17 9GU |
Website | apaseal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01842 753490 |
Telephone region | Thetford |
Registered Address | Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Pang (2005) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352,357 |
Cash | £440,299 |
Current Liabilities | £927,676 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 June 2011 | Delivered on: 23 June 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 June 1998 | Delivered on: 26 June 1998 Satisfied on: 23 June 2011 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 |
25 May 1995 | Delivered on: 27 May 1995 Satisfied on: 15 July 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £38,861.45 and all other moneys due or to become due from the company to lloyds bowmaker limited under or pursuant to the terms of the charge. Particulars: First fixed charge over ;- 9X ab diecasting machines serial nos 178, 168 246, 191 356, 193 ,192,179 and 247 . Fully Satisfied |
13 June 1989 | Delivered on: 28 June 1989 Satisfied on: 15 February 2003 Persons entitled: Motorway Tyres and Accessories Limited. Classification: Standard security reg in scotland 13.6.89. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Area of ground lying to the south west side of salamander street leith edinburgh midlothian. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Julian Edward Mcguirk as a director on 11 October 2022 (1 page) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 January 2018 | Director's details changed for Julian Edward Mcguirk on 1 January 2017 (2 pages) |
12 January 2018 | Director's details changed for Martin Paul Parkinson on 1 January 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
14 December 2015 | Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages) |
14 December 2015 | Appointment of Mr Adam Quincey as a director on 2 December 2015 (3 pages) |
14 December 2015 | Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages) |
14 December 2015 | Appointment of Mr Adam Quincey as a director on 2 December 2015 (3 pages) |
14 December 2015 | Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages) |
14 December 2015 | Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages) |
4 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 January 2014 | Termination of appointment of Barry Mcguirk as a director (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mrs Helen Mcguirk as a director (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mrs Helen Mcguirk as a director (2 pages) |
28 January 2014 | Termination of appointment of Barry Mcguirk as a director (1 page) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
6 December 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
13 September 2012 | Termination of appointment of Martin Saint as a director (2 pages) |
13 September 2012 | Termination of appointment of Martin Saint as a director (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
24 January 2012 | Registered office address changed from Battle Rd Hailsham East Sussex BN27 1DX on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Battle Rd Hailsham East Sussex BN27 1DX on 24 January 2012 (1 page) |
15 August 2011 | Appointment of Mr Martin Paul Parkinson as a secretary (1 page) |
15 August 2011 | Termination of appointment of Adele Mcpeake as a director (1 page) |
15 August 2011 | Termination of appointment of Adele Mcpeake as a director (1 page) |
15 August 2011 | Termination of appointment of Adele Mcpeake as a secretary (1 page) |
15 August 2011 | Termination of appointment of Adele Mcpeake as a secretary (1 page) |
15 August 2011 | Appointment of Mr Martin Paul Parkinson as a secretary (1 page) |
20 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
20 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Appointment of Martin Paul Parkinson as a director (3 pages) |
5 May 2011 | Appointment of Mr Barry James Mcguirk as a director (3 pages) |
5 May 2011 | Appointment of Julian Edward Mcguirk as a director (3 pages) |
5 May 2011 | Termination of appointment of Alistair Keith as a director (2 pages) |
5 May 2011 | Appointment of Trevor Raymond Cheek as a director (3 pages) |
5 May 2011 | Appointment of Julian Edward Mcguirk as a director (3 pages) |
5 May 2011 | Termination of appointment of Peter Scott as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Scott as a director (2 pages) |
5 May 2011 | Appointment of Mr Barry James Mcguirk as a director (3 pages) |
5 May 2011 | Termination of appointment of Alistair Keith as a director (2 pages) |
5 May 2011 | Appointment of Martin Paul Parkinson as a director (3 pages) |
5 May 2011 | Appointment of Trevor Raymond Cheek as a director (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
12 October 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
12 January 2009 | Appointment terminated director anthony ryan (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director anthony ryan (1 page) |
11 November 2008 | Director appointed mr martin saint (1 page) |
11 November 2008 | Director appointed mr martin saint (1 page) |
24 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
24 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
29 November 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 December 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
1 December 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 October 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
19 October 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
7 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
7 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
20 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (14 pages) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (14 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 November 1999 | Accounts for a medium company made up to 31 January 1999 (14 pages) |
19 November 1999 | Accounts for a medium company made up to 31 January 1999 (14 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 January 1999 | Amended accounts made up to 31 January 1998 (14 pages) |
26 January 1999 | Amended accounts made up to 31 January 1998 (14 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
23 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
24 October 1997 | Accounts for a medium company made up to 31 January 1997 (14 pages) |
24 October 1997 | Accounts for a medium company made up to 31 January 1997 (14 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 October 1996 | Accounts for a medium company made up to 31 January 1996 (15 pages) |
7 October 1996 | Accounts for a medium company made up to 31 January 1996 (15 pages) |
23 February 1996 | Amended accounts made up to 31 January 1995 (15 pages) |
23 February 1996 | Amended accounts made up to 31 January 1995 (15 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 December 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
5 December 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
4 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
8 February 1989 | Memorandum and Articles of Association (6 pages) |
8 February 1989 | Memorandum and Articles of Association (6 pages) |
10 January 1989 | Return made up to 18/11/88; full list of members (5 pages) |
10 January 1989 | Return made up to 18/11/88; full list of members (5 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (113 pages) |
4 February 1982 | Memorandum and Articles of Association (14 pages) |
4 February 1982 | Memorandum and Articles of Association (14 pages) |
1 February 1982 | Company name changed\certificate issued on 01/02/82 (2 pages) |
1 February 1982 | Company name changed\certificate issued on 01/02/82 (2 pages) |
3 December 1981 | Certificate of incorporation (1 page) |
3 December 1981 | Certificate of incorporation (1 page) |