Rawdon
Leeds
LS19 6BA
Director Name | William Footman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1993) |
Role | Consultant |
Correspondence Address | Newdigate Place Dukes Road Newdigate Surrey RH5 5BP |
Director Name | Sara Caroline Horwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 May 2006) |
Role | Computer Consultant |
Correspondence Address | Anemone Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ |
Director Name | Michael John Walker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 May 2005) |
Role | Computer Consultant |
Correspondence Address | 67 Avon Castle Drive Ringwood Hampshire BH24 2BE |
Secretary Name | Sara Caroline Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Anemone Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ |
Director Name | Richard Ojany |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Bassett Wood Drive Southampton Hampshire SO16 3PT |
Director Name | Donald Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2005) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 20 Driftwood Gardens The Esplanade Southsea Portsmouth Hampshire PO4 9ND |
Director Name | Stephen Norman Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 1 Stoneholme Terrace Rossendale Lancashire BB4 8BD |
Secretary Name | Deborah Louise Parvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 3 Poppy Close Locks Heath Southampton Hampshire SO31 6XS |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr Anthony Stephen Critchlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | Mr Jeremy Stephen William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Secretary Name | Mrs Mandy Joanne Mottram |
---|---|
Status | Resigned |
Appointed | 14 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 18 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG |
Director Name | Mr Nicholas Adam Townend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ascribe House Branker Street Westhoughton Bolton BL5 3JD |
Director Name | Miss Christina Tamblyn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 03 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Dean Anthony Barber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mrs Christine Benson |
---|---|
Status | Resigned |
Appointed | 20 October 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Website | ascribe.com |
---|
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ascribe Holdings LTD 50.00% Ordinary B |
---|---|
1000 at £0.1 | Ascribe Holdings LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 30 October 2013 Persons entitled: Eci Ventures Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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. Fully Satisfied |
---|---|
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 30 October 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 March 2006 | Delivered on: 17 March 2006 Satisfied on: 30 October 2013 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 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 |
3 January 1990 | Delivered on: 16 January 1990 Satisfied on: 25 May 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
10 January 2024 | Termination of appointment of Christine Benson as a secretary on 31 December 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
23 September 2022 | Notification of Egton Medical Information Systems Limited as a person with significant control on 7 September 2022 (2 pages) |
23 September 2022 | Cessation of Ascribe Holdings Limited as a person with significant control on 7 September 2022 (1 page) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 June 2021 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
28 June 2021 | Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
9 December 2019 | Change of details for Ascribe Holdings Limited as a person with significant control on 30 November 2019 (2 pages) |
4 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
3 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
3 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr Peter John Southby on 3 December 2019 (2 pages) |
4 September 2019 | Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
11 December 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
11 December 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 October 2013 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 December 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum and Articles of Association (4 pages) |
8 April 2009 | Memorandum and Articles of Association (4 pages) |
8 April 2009 | Resolutions
|
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (21 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
2 June 2007 | Auditor's resignation (1 page) |
2 June 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 11/12/06; full list of members (5 pages) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 11/12/06; full list of members (5 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Location of register of members (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 11/12/05; full list of members (9 pages) |
9 May 2006 | Return made up to 11/12/05; full list of members (9 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
18 June 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: mallard house duck island lane ringwood hampshire BH24 3AA (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: mallard house duck island lane ringwood hampshire BH24 3AA (1 page) |
16 June 2005 | New director appointed (4 pages) |
16 June 2005 | New director appointed (4 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (4 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | New secretary appointed;new director appointed (4 pages) |
6 June 2005 | Secretary resigned (1 page) |
1 June 2005 | S-div 23/08/93 (1 page) |
1 June 2005 | Ad 13/06/88-23/08/93 £ si 198@1 (2 pages) |
1 June 2005 | Ad 13/06/88-23/08/93 £ si 198@1 (2 pages) |
1 June 2005 | S-div 23/08/93 (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 January 2004 | Return made up to 11/12/03; no change of members
|
7 January 2004 | Return made up to 11/12/03; no change of members
|
15 January 2003 | Return made up to 11/12/02; full list of members
|
15 January 2003 | Return made up to 11/12/02; full list of members
|
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 August 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 January 2002 | Return made up to 11/12/01; full list of members
|
22 January 2002 | Return made up to 11/12/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 February 2000 | Return made up to 11/12/99; full list of members
|
10 February 2000 | Return made up to 11/12/99; full list of members
|
4 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
4 January 1999 | Return made up to 11/12/98; no change of members
|
4 January 1999 | Return made up to 11/12/98; no change of members
|
10 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Director's particulars changed (1 page) |
28 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
15 April 1998 | Return made up to 11/12/97; no change of members (6 pages) |
15 April 1998 | Return made up to 11/12/97; no change of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: teal house duck island lane ringwood hampshire BH24 3AA (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: teal house duck island lane ringwood hampshire BH24 3AA (1 page) |
4 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
8 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members
|
14 December 1995 | Return made up to 11/12/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 April 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
28 April 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
3 March 1995 | Accounts for a small company made up to 31 October 1993 (9 pages) |
3 March 1995 | Accounts for a small company made up to 31 October 1993 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |