Elland
West Yorkshire
HX5 9DY
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Ivan Charles Alfred Dorr |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Lightridge Close Fixby Huddersfield West Yorkshire HD2 2HW |
Director Name | David Rodney Holden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Mount Pleasant Howes Lane Northowram Halifax West Yorkshire HX3 7UR |
Director Name | Jean Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 34 55 Whitworth Street Manchester M1 3WS |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 29 years (resigned 17 September 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | General Fire Appliance Company LTD 50.00% Ordinary |
---|---|
1 at £1 | R.j. Pollard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £877,513 |
Gross Profit | £776,813 |
Net Worth | £1,204,957 |
Cash | £447,459 |
Current Liabilities | £1,365,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 January 2000 | Delivered on: 21 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from any group company the the chargee and/or the security beneficiaries (or any of them) whether pursuant to the composite guarantee and debenture dated 29 december 1999 or otherwise on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for and on Behalf of the Noteholders Classification: Debenture Secured details: All monies due or to become due from eurofire security PLC to the chargee and the noteholders under the terms of the deed dated 31 january 1994 constituting variable rate secured loan notes 1998. Particulars: (1) the immovable property (as defined in the form 395) (2) all monies standing to the credit of all bank accounts of the company and the debts represented thereby and all the book and other debts due or owing to the company (3) all stocks, shares and other securities and (4) the undertaking and all other property and assets of the company (including uncalled capital). See the mortgage charge document for full details. Fully Satisfied |
24 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
---|---|
24 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
24 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
1 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
1 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 June 2019 | Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (63 pages) |
4 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 July 2017 | Change of details for L. W. Safety as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Change of details for L. W. Safety as a person with significant control on 4 July 2017 (2 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 May 2013 | Registration of charge 020204060008
|
7 May 2013 | Registration of charge 020204060008
|
7 May 2013 | Registration of charge 020204060007 (38 pages) |
7 May 2013 | Registration of charge 020204060007 (38 pages) |
18 January 2013 | Registered office address changed from Wistons Lane Elland HX5 9DT on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Wistons Lane Elland HX5 9DT on 18 January 2013 (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 2 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 March 2004 | Company name changed general fire appliance company l imited(the)\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed general fire appliance company l imited(the)\certificate issued on 17/03/04 (2 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members
|
7 July 2001 | Return made up to 30/06/01; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
21 January 2000 | Particulars of mortgage/charge (23 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Particulars of mortgage/charge (23 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
21 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Resolutions
|
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members
|
1 August 1995 | Return made up to 30/06/95; full list of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
4 August 1988 | Accounts made up to 31 October 1987 (12 pages) |
4 August 1988 | Accounts made up to 31 October 1987 (12 pages) |
5 November 1986 | Company name changed g f a (holdings) LIMITED\certificate issued on 05/11/86 (2 pages) |
5 November 1986 | Company name changed g f a (holdings) LIMITED\certificate issued on 05/11/86 (2 pages) |
1 October 1986 | Company name changed trushelfco (no. 990) LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed trushelfco (no. 990) LIMITED\certificate issued on 01/10/86 (2 pages) |