Carlton Industrial Estate
Barnsley
S71 3HS
Director Name | Mr Richard Jonathan Harden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Mustafa Ugur Aksoy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 167 Jennyfields Drive Duchy Rise Harrogate N Yorkshire EG3 2XQ |
Secretary Name | John Christopher Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Three Trees Bramham Road Clifford Wetherby West Yorkshire LS23 6JL |
Director Name | Mr Allan Paul Riley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 07 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr John Christopher Riley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 07 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodland Cottage Maypole Avenue Naburn York YO19 4RY |
Director Name | Keith Charles Griffin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 29 Bankfield Road Shipley West Yorkshire BD18 4AJ |
Secretary Name | Keith Charles Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 29 Bankfield Road Shipley West Yorkshire BD18 4AJ |
Secretary Name | Mr John Christopher Riley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2001(13 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodland Cottage Maypole Avenue Naburn York YO19 4RY |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Dawn Victoria Sugden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Scott Mark Maxwell-Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Philip Maxwell-Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Jennifer Charlton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Secretary Name | Amy Spencer |
---|---|
Status | Resigned |
Appointed | 07 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Gregory John Riley |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(33 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2021) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Tim Edward Lacey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Jeroen Van Den Berge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2021(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Director Name | Mr Stuart Spencer Ovington |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
Website | pro-store.co.uk |
---|---|
Telephone | 0113 2704872 |
Telephone region | Leeds |
Registered Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £411,474 |
Cash | £143,717 |
Current Liabilities | £232,963 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
11 August 2022 | Delivered on: 18 August 2022 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
11 August 2022 | Delivered on: 18 August 2022 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 October 2000 | Delivered on: 5 October 2000 Persons entitled: Dexion Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. 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 |
9 May 1990 | Delivered on: 15 May 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Memorandum and Articles of Association (22 pages) |
19 May 2023 | Resolutions
|
28 April 2023 | Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page) |
28 April 2023 | Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page) |
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2023 | Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
22 August 2022 | Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages) |
18 August 2022 | Registration of charge 021202880005, created on 11 August 2022 (18 pages) |
18 August 2022 | Registration of charge 021202880004, created on 11 August 2022 (62 pages) |
16 August 2022 | Satisfaction of charge 021202880003 in full (4 pages) |
13 April 2022 | Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 February 2022 | Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
3 September 2021 | Registration of charge 021202880003, created on 27 August 2021 (12 pages) |
11 August 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
1 July 2021 | Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
1 July 2021 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
13 June 2021 | Change of share class name or designation (2 pages) |
13 June 2021 | Memorandum and Articles of Association (25 pages) |
13 June 2021 | Resolutions
|
30 March 2021 | Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Scott Mark Maxwell-Smith as a director on 2 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Amy Spencer as a secretary on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Gregory John Riley as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages) |
11 March 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 October 2020 | Appointment of Mr Gregory John Riley as a director on 1 September 2020 (2 pages) |
12 October 2020 | Secretary's details changed for Amy Charlton on 14 September 2019 (1 page) |
5 May 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
25 April 2018 | Notification of The Rack Group Ltd as a person with significant control on 7 July 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page) |
28 November 2017 | Termination of appointment of John Christopher Riley as a director on 7 July 2017 (1 page) |
28 November 2017 | Termination of appointment of John Christopher Riley as a director on 7 July 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of John Christopher Riley as a person with significant control on 7 July 2017 (1 page) |
24 November 2017 | Cessation of Allan Paul Riley as a person with significant control on 7 July 2017 (1 page) |
24 November 2017 | Cessation of John Christopher Riley as a person with significant control on 7 July 2017 (1 page) |
24 November 2017 | Cessation of Allan Paul Riley as a person with significant control on 7 July 2017 (1 page) |
24 August 2017 | Appointment of Jennifer Charlton as a director on 7 July 2017 (2 pages) |
24 August 2017 | Registered office address changed from Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB to Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Dawn Victoria Sugden as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Scott Maxwell-Smith as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Jennifer Charlton as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr Philip Maxwell-Smith as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Simon Lee as a director on 7 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of John Christopher Riley as a secretary on 7 July 2017 (1 page) |
24 August 2017 | Appointment of Mr Philip Maxwell-Smith as a director on 7 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Allan Paul Riley as a director on 7 July 2017 (1 page) |
24 August 2017 | Appointment of Dawn Victoria Sugden as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Scott Maxwell-Smith as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Amy Charlton as a secretary on 7 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Allan Paul Riley as a director on 7 July 2017 (1 page) |
24 August 2017 | Registered office address changed from Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB to Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Simon Lee as a director on 7 July 2017 (2 pages) |
24 August 2017 | Appointment of Amy Charlton as a secretary on 7 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of John Christopher Riley as a secretary on 7 July 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
19 May 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 May 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 May 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Resolutions
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Allan Paul Riley on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Allan Paul Riley on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Director and secretary's change of particulars / john riley / 12/08/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / john riley / 12/08/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
10 October 2006 | £ ic 40000/37000 17/08/06 £ sr [email protected]=3000 (1 page) |
10 October 2006 | £ ic 40000/37000 17/08/06 £ sr [email protected]=3000 (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
26 January 2005 | Return made up to 10/11/04; full list of members; amend (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Return made up to 10/11/04; full list of members; amend (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members
|
22 November 2004 | Return made up to 10/11/04; full list of members
|
17 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 December 2002 | Return made up to 10/11/02; full list of members
|
23 December 2002 | Return made up to 10/11/02; full list of members
|
3 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 March 2002 | Return made up to 10/11/01; full list of members
|
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 10/11/01; full list of members
|
14 March 2002 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 10/11/00; full list of members
|
15 January 2001 | Return made up to 10/11/00; full list of members
|
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 10/11/99; no change of members (4 pages) |
7 March 2000 | Return made up to 10/11/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members
|
13 November 1998 | Return made up to 10/11/98; no change of members
|
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
29 July 1997 | Return made up to 30/06/97; no change of members
|
12 November 1996 | Registered office changed on 12/11/96 from: unit 2, sandbeck way, wetherby west yorkshire, LS22 7DL. (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: unit 2, sandbeck way, wetherby west yorkshire, LS22 7DL. (1 page) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 July 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 July 1992 | Return made up to 30/06/92; full list of members
|
27 April 1990 | £ nc 1000/100000 01/11/89 (1 page) |
5 August 1988 | Company name changed\certificate issued on 05/08/88 (2 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |