Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Richard Andrew Long |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Stirton Lane Stirton Skipton West Yorkshire BD23 3LN |
Director Name | Veula Long |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | Meadow Croft Stirton Lane Stirton Skipton West Yorkshire BD23 3LN |
Director Name | Mr Brian Wynn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Back Shaw Lane Hainworth Keighley W Yorkshire BD21 5QU |
Director Name | Susan Mary Wynn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | Moor Edge Farm Back Shaw Lane Hainworth Keighley W Yorkshire BD21 5QU |
Director Name | Mr Andrew Martin Caygill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 31 years, 3 months (resigned 13 July 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Wood Bottom Cottage Woodbottom Netherton Huddersfield HD4 7DJ |
Director Name | Mrs Susan Caroline Caygill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 31 years, 3 months (resigned 13 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wood Bottom Cottage Woodbottom Netherton Huddersfield HD4 7DJ |
Secretary Name | Richard Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Stirton Lane Stirton Skipton West Yorkshire BD23 3LN |
Secretary Name | Mrs Susan Caroline Caygill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Bottom Cottage Woodbottom Netherton Huddersfield HD4 7DJ |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Caygill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,187,918 |
Cash | £11,290 |
Current Liabilities | £1,176,297 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
18 December 1995 | Delivered on: 21 December 1995 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company ............ see the mortgage charge document for full details. Outstanding |
---|---|
21 November 1995 | Delivered on: 22 November 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and conditional sale agreements and all other monies payable in respect of all other hire purchase and conditional sale agreements. Particulars: The sub-hiring agreements made by the company in respect of the goods and described in the schedule and the full benefit and advantage of the said sub-hiring agreements.all monies payable under the said sub-hiring agreements.the benefit of all guarantees,indemnities and other securities.the benefit of all insurances effected in respect of the goods pursuant to the terms of the said sub-hiring agreements. See the mortgage charge document for full details. Outstanding |
16 October 1995 | Delivered on: 18 October 1995 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant machinery chattels or other equipment as described in part I of the schedule together with all additions alterations accessories and all right title and interest in the plant machinery chattels or other equipment. See the mortgage charge document for full details. Outstanding |
21 August 1995 | Delivered on: 26 August 1995 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various vehicles as detailed on form 395 including :- man 8.150 box van reg no. J68 lcw; man 8.150 box van reg no. J69 lcw; vw lt 35 box van reg. No. L108 dvh ............. see the mortgage charge document for full details. Outstanding |
10 November 1994 | Delivered on: 12 November 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub hiring agreements and all monies payable thereunder. See the mortgage charge document for full details. Outstanding |
20 October 1992 | Delivered on: 21 October 1992 Persons entitled: V.A.G. Finance Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing or hiring agreements or any other agreements. Particulars: (1) the sub-hire agreements and the full benefit thereof (2) all monies payable under the said sub-hire agreements (3) the benefit of all guarantees indemnities and other securities taken by the company in connection with the sub-hire agreements (4) the benefit of all insurances effected in respect of the goods pursuant to the terms of the said sub-hire agreements. Outstanding |
2 November 2012 | Delivered on: 3 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Master security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest under or arising out of or in respect of the sub-hire agreements being contract no/agreement number 803511600, contract no/agreement number 8003511700, contract no/agreement number A008001092 (for further details of agreements charged please see MG01) see image for full details. Outstanding |
27 September 2012 | Delivered on: 29 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Master security assignment 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: A994004962 boge compressors LTD raistrick common brighouse 01/10/2011 volkeswagen T30 transporter 2.0 YD61 wfp. A994004963 boge compressors LTD raistrick common brighouse 02/10/2011 volkeswagen T30 transporter 2.1 YD61 wfr see image for full details. Outstanding |
23 March 2011 | Delivered on: 26 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever 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. Outstanding |
13 October 2000 | Delivered on: 16 October 2000 Persons entitled: Man Transcom Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under agreements for the leasing hire lease-purchase or other form of hire of vehicles between the company and the chargee. Particulars: All subcontracts entered into by the company with third parties in respect of vehicles supplied by or on behalf of the chargee by way of lease hire lease-purchase hire purchase or other form of hire. See the mortgage charge document for full details. Outstanding |
6 August 1991 | Delivered on: 8 August 1991 Persons entitled: V a G Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all-hiring agreements which may be entered into at any time by the company with its customers relating to goods owned by the chargee to the company under the hire-purchase hire or leasing agreements 2) all moneys payable 3) the full benefit and advantage of all indemnities and guarantees 4) the interest of the company in nonies payable under any insurances in respect of the goods. Outstanding |
14 January 2000 | Delivered on: 15 January 2000 Persons entitled: Lloyds Udt Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods. Particulars: The sub-hiring agreements in respect of goods: man 8.163 sleeper cab with curtainside body reg/chassis number V171 mck WMAL20ZZZYG144413,. See the mortgage charge document for full details. Outstanding |
14 December 1999 | Delivered on: 16 December 1999 Persons entitled: Lloyds Udt Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements. Particulars: The sub hiring agreements in respect of the goods and the full benefit and advantage thereof and all monies payable thereunder and the benefit of guarantees indemnities. See the mortgage charge document for full details. Outstanding |
12 November 1998 | Delivered on: 13 November 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase agreements. Particulars: Man 18.264 chassis cab S694 oug pennine parcels all monies payable under the sub-hiring agreements the benefit of all guarantees, indemnities and other securities the benefit of all insurances in respect of the goods. See the mortgage charge document for full details. Outstanding |
17 June 1998 | Delivered on: 18 June 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule. Particulars: The sub-hiring agreements in respect of goods as described in the schedule and all monies payable thereunder; the benefit of all insurances and other securities. See the mortgage charge document for full details. Outstanding |
28 May 1998 | Delivered on: 30 May 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule and all other monies payable at any time by the company to the chargee under or in respect of all other hire purchase and conditional sale agreements. Particulars: The sub-hiring agreements in respect of goods as described in the schedule and all monies payable thereunder; the benefit of all guarantees,indemnities and other securities and all insurances on man 17.192,reg/no N539 gwy dated 5/8/96 and man 17.192 P319 rwt dated 1/11/96. see the mortgage charge document for full details. Outstanding |
24 September 1997 | Delivered on: 25 September 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements (as defined). Particulars: The sub-hire agreements in respect of the goods being:- man 18.246 chassis & sleeper reg/serial no. R952 kua, wheelbase curtain trailer reg/serial no. T5154 and man 18.224 sleeper cab reg/serial no. R951 kua all under agreement number jb/gm dated 1/09/97 and all monies insurances guarantees indemnities and other securities in respect thereof. Outstanding |
29 July 1997 | Delivered on: 30 July 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements. Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements. Goods mean-man L2000 8153 reg no.N760 hww. See the mortgage charge document for full details. Outstanding |
29 July 1997 | Delivered on: 30 July 1997 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements. Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements. Goods means-man L2000 8153 reg no.N759 hww. See the mortgage charge document for full details. Outstanding |
16 August 1996 | Delivered on: 17 August 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements and all other monies due from the company to the chargee under or in respect of all other hire purchase and conditional sale agreements. Particulars: (1) the sub-hiring agreements made by the company in respect of the goods and briefly described in the schedule attached to the form 395 and the full benefit of the said sub-hiring agreements.. See the mortgage charge document for full details. Outstanding |
5 January 1996 | Delivered on: 6 January 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sub hiring agreements in respect of the goods and all monies the benefit of all guarantees indemnities and other securities and insurances. See the mortgage charge document for full details. Outstanding |
18 November 1987 | Delivered on: 24 November 1987 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. Outstanding |
16 August 1994 | Delivered on: 30 August 1994 Satisfied on: 15 January 1997 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreements (as defined therein). Particulars: The benefit of; all rights in, all monies due under, all guarantees and all insurances pursuant to all hire or lease agreements and the equipment comprised therein and hire agreements. See the mortgage charge document for full details. Fully Satisfied |
15 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
1 August 2022 | Satisfaction of charge 3 in full (1 page) |
1 August 2022 | Satisfaction of charge 2 in full (1 page) |
21 July 2022 | Satisfaction of charge 5 in full (1 page) |
14 July 2022 | Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr John Cornel Tordoff as a director on 13 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Susan Caroline Caygill as a secretary on 13 July 2022 (1 page) |
14 July 2022 | Termination of appointment of Susan Caroline Caygill as a director on 13 July 2022 (1 page) |
14 July 2022 | Satisfaction of charge 21 in full (1 page) |
14 July 2022 | Satisfaction of charge 1 in full (1 page) |
14 July 2022 | Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022 (1 page) |
14 July 2022 | Registered office address changed from L C W House Chainbar Road Cleckheaton West Yorkshire BD19 3QF to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 14 July 2022 (1 page) |
14 July 2022 | Satisfaction of charge 6 in full (1 page) |
14 July 2022 | Satisfaction of charge 7 in full (1 page) |
20 June 2022 | Satisfaction of charge 13 in full (1 page) |
30 May 2022 | Satisfaction of charge 14 in full (1 page) |
30 May 2022 | Satisfaction of charge 12 in full (1 page) |
30 May 2022 | Satisfaction of charge 17 in full (1 page) |
27 May 2022 | Satisfaction of charge 19 in full (1 page) |
27 May 2022 | Satisfaction of charge 8 in full (2 pages) |
27 May 2022 | Satisfaction of charge 10 in full (1 page) |
27 May 2022 | Satisfaction of charge 11 in full (1 page) |
27 May 2022 | Satisfaction of charge 18 in full (1 page) |
27 May 2022 | Satisfaction of charge 15 in full (1 page) |
27 May 2022 | Satisfaction of charge 20 in full (1 page) |
27 May 2022 | Satisfaction of charge 16 in full (1 page) |
27 May 2022 | Satisfaction of charge 9 in full (1 page) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
13 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 June 2017 | Satisfaction of charge 23 in full (7 pages) |
3 June 2017 | Satisfaction of charge 23 in full (7 pages) |
3 June 2017 | Satisfaction of charge 22 in full (5 pages) |
3 June 2017 | Satisfaction of charge 22 in full (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 March 2010 | Director's details changed for Andrew Martin Caygill on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Andrew Martin Caygill on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Susan Caroline Caygill on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Susan Caroline Caygill on 31 March 2010 (2 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Company name changed L.C.W. van rentals LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Company name changed L.C.W. van rentals LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: halifax road hipperholme halifax west yorkshire HX3 8ER (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: halifax road hipperholme halifax west yorkshire HX3 8ER (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members
|
13 May 2005 | Return made up to 31/03/05; full list of members
|
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members
|
10 April 2003 | Return made up to 31/03/03; full list of members
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
13 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 May 1998 | Particulars of mortgage/charge (4 pages) |
30 May 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 January 1996 | Particulars of mortgage/charge (4 pages) |
6 January 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (6 pages) |
22 November 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (10 pages) |
18 October 1995 | Particulars of mortgage/charge (10 pages) |
26 August 1995 | Particulars of mortgage/charge (10 pages) |
26 August 1995 | Particulars of mortgage/charge (10 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members
|
9 April 1995 | Return made up to 31/03/95; no change of members
|
16 March 1984 | Incorporation (13 pages) |
16 March 1984 | Incorporation (13 pages) |