Harrogate
HG1 5LT
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ad House 52 East Parade Harrogate HG1 5LT |
Director Name | Mrs Nicola Karren Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ad House 52 East Parade Harrogate HG1 5LT |
Secretary Name | Mrs Nicola Karren Walker |
---|---|
Status | Current |
Appointed | 02 February 2016(30 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Ad House 52 East Parade Harrogate HG1 5LT |
Director Name | Mr Ian Michael Sykes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 East Parade Harrogate HG1 5LT |
Secretary Name | Mr Ian Michael Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Director Name | Mr Mark Harold Boyd Stoddart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Heron Cottages Stang Lane Farnham Knaresborough North Yorkshire HG5 9JD |
Secretary Name | Mrs Elizabeth Joan Verbeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 February 2016) |
Role | Financial Controller |
Correspondence Address | 2 Greengate View Knaresborough North Yorkshire HG5 0NB |
Director Name | Miss Karen Whitaker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ad House 52 East Parade Harrogate HG1 5LT |
Website | adgroup.info |
---|---|
Email address | [email protected] |
Telephone | 01423 706690 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Ad House 52 East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
250k at £1 | Adgroup Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,754 |
Cash | £56,317 |
Current Liabilities | £310,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
29 January 2003 | Delivered on: 31 January 2003 Satisfied on: 20 January 2007 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 |
---|---|
18 November 2002 | Delivered on: 3 December 2002 Satisfied on: 1 September 2005 Persons entitled: Andrew Kenneth Walker, Ian Michael Sykes, Mark Harold Boyd Stoddart, Juliet Ann Hall Andnorwich Union Trustees Limited Classification: Floating charge 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: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 15 January 2003 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 52 east parade harrogate north yorkshire HG1 5LT buildings erections fixtures fittings and fixed plant and machinery goodwill floating charge. Fully Satisfied |
12 February 1999 | Delivered on: 20 February 1999 Satisfied on: 15 January 2003 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 |
18 January 1999 | Delivered on: 22 January 1999 Satisfied on: 1 September 2005 Persons entitled: Juliet Ann Walker Ian Michael Sykes Andrew Kenneth Walker Mark Harold Boyd Stoddard Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18TH january 1999. Particulars: By way of floating charge the undertaking and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 15 January 2003 Persons entitled: Andrew Kenneth Walker,Ian Michael Sykes,Mark Harold Boyd and Juliet Ann Walker Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH december 1996. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 March 1994 | Delivered on: 12 April 1994 Satisfied on: 24 July 1996 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 March 1994 | Delivered on: 1 April 1994 Satisfied on: 24 July 1996 Persons entitled: Birmingham Midshires Building Society 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 land & buildings being 54 east parade harrogate county of north yorkshire t/no NYK41429 with the goodwill of the business the benefit of all licences & a floating charge over. Undertaking and all property and assets. Fully Satisfied |
4 April 2006 | Delivered on: 6 April 2006 Satisfied on: 12 April 2011 Persons entitled: Andrew Kenneth Walker Ian Michael Sykes Juliet Ann Hall Classification: Floating charge 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: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
1 April 1987 | Delivered on: 11 April 1987 Satisfied on: 15 January 2003 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: (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 |
3 October 2016 | Delivered on: 5 October 2016 Persons entitled: Juliet Ann Walker Ian Michael Sykes Andrew Kenneth Walker Mark Harold Boyd Stoddard Nicola Karren Walker as Trustee of the Adbus Limited Director's Special Pension Scheme Andrew Kenneth Walker as Trustee of the Adbus Limited Director's Special Pension Scheme D a Budge Pension Trustees LTD as Trustee of the Abdus Limited Director's Special Pension Scheme Classification: A registered charge Particulars: 52 east parade harrogate north yorkshire. Outstanding |
24 April 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 54 east parade harrogate. Outstanding |
6 April 2011 | Delivered on: 12 April 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
10 February 2005 | Delivered on: 26 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-11 goeland place, lowater street, carlton, gedling, nottinghamshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 February 2003 | Delivered on: 6 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 east parade harrogate north yorkshire t/n NYK216251. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
17 October 2022 | Change of details for Adgroup Properties Limited as a person with significant control on 11 January 2018 (2 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
2 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
10 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
21 November 2018 | Satisfaction of charge 13 in full (1 page) |
21 November 2018 | Satisfaction of charge 019777830014 in full (1 page) |
21 November 2018 | Satisfaction of charge 019777830015 in full (1 page) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
5 October 2016 | Registration of charge 019777830015, created on 3 October 2016 (40 pages) |
5 October 2016 | Registration of charge 019777830015, created on 3 October 2016 (40 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Satisfaction of charge 11 in full (2 pages) |
28 September 2016 | Satisfaction of charge 10 in full (2 pages) |
28 September 2016 | Satisfaction of charge 10 in full (2 pages) |
28 September 2016 | Satisfaction of charge 11 in full (2 pages) |
2 February 2016 | Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
7 May 2015 | Registration of charge 019777830014, created on 24 April 2015 (8 pages) |
7 May 2015 | Registration of charge 019777830014, created on 24 April 2015 (8 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 October 2013 | Amended accounts made up to 30 November 2012 (10 pages) |
23 October 2013 | Amended accounts made up to 30 November 2012 (10 pages) |
9 April 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
9 April 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director (2 pages) |
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director (2 pages) |
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director (2 pages) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director (2 pages) |
23 January 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
23 January 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
23 January 2013 | Appointment of Miss Karen Whitaker as a director (2 pages) |
23 January 2013 | Appointment of Miss Karen Whitaker as a director (2 pages) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director (2 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
19 October 2010 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
9 July 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
9 July 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
15 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Return made up to 15/10/06; full list of members
|
20 January 2007 | Return made up to 15/10/06; full list of members
|
8 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 August 2006 | Company name changed adbus LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed adbus LIMITED\certificate issued on 02/08/06 (2 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Nc inc already adjusted 29/11/02 (1 page) |
4 January 2006 | Nc inc already adjusted 29/11/02 (1 page) |
16 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 November 2005 | Resolutions
|
24 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Return made up to 15/10/02; full list of members
|
5 November 2002 | Return made up to 15/10/02; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members
|
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Return made up to 15/10/96; no change of members
|
3 November 1996 | Return made up to 15/10/96; no change of members
|
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
3 November 1995 | New director appointed (2 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
28 April 1986 | Memorandum and Articles of Association (14 pages) |
28 April 1986 | Memorandum and Articles of Association (14 pages) |
18 April 1986 | Company name changed\certificate issued on 18/04/86 (2 pages) |
18 April 1986 | Company name changed\certificate issued on 18/04/86 (2 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Certificate of incorporation (1 page) |