Harrogate
HG2 7NY
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Paul John Hollingsbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 July 2011) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Westwood Gardens Wymondham Norfolk NR18 0DP |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 55 Kielder Oval Harrogate North Yorkshire HG2 7HQ |
Director Name | Mr Clive Richard Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 December 2000) |
Role | Finance Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 December 2000) |
Role | Finance Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Director Name | Simon Alexander Brooke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Spring Gardens Upperthong Holmfirth Huddersfield West Yorkshire HD9 3RT |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Director Name | Mr Colin Edward Duncan Sellers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2009) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nimrod Road London SW16 6SZ |
Director Name | Mr Jon Mark Pike |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2015) |
Role | Claims And Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkway Weybridge Surrey KT13 9HD |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mil Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Director Name | Mr Paul Collins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2014) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Elston 33 The Street Alburgh Harleston Norfolk IP20 0DJ |
Director Name | Mr Alex Lloyd Hornby |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Starbeck Harrogate N Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Starbeck Harrogate N Yorkshire HG2 7NY |
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(31 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Starbeck Harrogate N Yorkshire HG2 7NY |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Starbeck Harrogate N Yorkshire HG2 7NY |
Website | transdevclaims.co.uk |
---|
Registered Address | Prospect Park Broughton Way Starbeck Harrogate N Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Blazefield Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,000 |
Gross Profit | -£13,000 |
Net Worth | -£293,000 |
Current Liabilities | £461,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
6 May 2003 | Delivered on: 23 May 2003 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. Outstanding |
---|---|
20 September 2001 | Delivered on: 4 October 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank") Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined). Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb 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 |
25 August 1994 | Delivered on: 2 September 1994 Satisfied on: 23 December 2005 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 June 1989 | Delivered on: 28 June 1989 Satisfied on: 13 September 1991 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. Fully Satisfied |
30 September 1988 | Delivered on: 8 October 1988 Satisfied on: 13 August 1997 Persons entitled: Parkdale Properties (North East) Limited Classification: Charge Secured details: £350,000. Particulars: F/H land and premises at grove park terrace harrogate north yorkshire title no nyk 48740. Fully Satisfied |
15 June 1988 | Delivered on: 6 July 1988 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: Legal mortgage over various properties as listed on the form 395 relevant to this charge and/or the proceeds of sale thereof.. 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. Fully Satisfied |
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
---|---|
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page) |
6 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 21 December 2020 (3 pages) |
23 February 2021 | Micro company accounts made up to 21 December 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 21 December 2018 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 September 2019 | Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
7 January 2019 | Appointment of Mr Seth King as a director on 7 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of James Keillor Wallace as a secretary on 19 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 23 December 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 December 2016 (7 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 19 December 2015 (20 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 19 December 2015 (20 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (52 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (52 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Jon Mark Pike as a director on 10 February 2015 (1 page) |
2 November 2015 | Termination of appointment of Jon Mark Pike as a director on 10 February 2015 (1 page) |
8 September 2015 | Audit exemption subsidiary accounts made up to 20 December 2014 (20 pages) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages) |
8 September 2015 | Audit exemption subsidiary accounts made up to 20 December 2014 (20 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page) |
19 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages) |
19 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
18 November 2014 | Termination of appointment of Paul Collins as a director on 30 October 2014 (1 page) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Paul Collins as a director on 30 October 2014 (1 page) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page) |
9 October 2014 | Audit exemption subsidiary accounts made up to 21 December 2013 (20 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 21 December 2013 (20 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Accounts made up to 22 December 2012 (22 pages) |
7 June 2013 | Accounts made up to 22 December 2012 (22 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Accounts made up to 24 December 2011 (29 pages) |
26 September 2012 | Accounts made up to 24 December 2011 (29 pages) |
15 May 2012 | Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
12 January 2012 | Appointment of Mr Paul Collins as a director (2 pages) |
12 January 2012 | Appointment of Mr Paul Collins as a director (2 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
15 September 2011 | Accounts made up to 31 December 2010 (26 pages) |
15 September 2011 | Accounts made up to 31 December 2010 (26 pages) |
7 July 2011 | Termination of appointment of Paul Hollingsbee as a director (1 page) |
7 July 2011 | Termination of appointment of Paul Hollingsbee as a director (1 page) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul John Hollingsbee on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Paul John Hollingsbee on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Jon Pike on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Jon Pike on 10 November 2009 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (24 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
22 January 2009 | Appointment terminated director colin sellers (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
22 January 2009 | Appointment terminated director colin sellers (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
24 September 2008 | Accounts made up to 31 December 2007 (24 pages) |
24 September 2008 | Accounts made up to 31 December 2007 (24 pages) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
9 April 2008 | Director appointed mr jon pike (1 page) |
9 April 2008 | Director appointed mr jon pike (1 page) |
27 March 2008 | Director appointed mr colin sellers (1 page) |
27 March 2008 | Director appointed mr colin sellers (1 page) |
5 December 2007 | Company name changed bus & coach claims investigation s LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed bus & coach claims investigation s LIMITED\certificate issued on 05/12/07 (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
9 October 2006 | Registered office changed on 09/10/06 from: queens house queens road norwich NR1 3PL (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: queens house queens road norwich NR1 3PL (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
21 September 2004 | Accounts made up to 31 December 2003 (14 pages) |
21 September 2004 | Accounts made up to 31 December 2003 (14 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members
|
13 November 2003 | Return made up to 31/10/03; full list of members
|
19 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
19 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 August 2002 | Accounts made up to 31 October 2001 (15 pages) |
8 August 2002 | Accounts made up to 31 October 2001 (15 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 October 2001 | Company name changed blazefield claims services limit ed\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed blazefield claims services limit ed\certificate issued on 18/10/01 (2 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
29 November 1999 | Return made up to 31/10/99; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members
|
16 November 1998 | Return made up to 31/10/98; no change of members
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
21 August 1998 | Accounts made up to 31 October 1997 (11 pages) |
21 August 1998 | Accounts made up to 31 October 1997 (11 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members
|
11 November 1997 | Return made up to 31/10/97; full list of members
|
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
22 August 1994 | Resolutions
|
22 August 1994 | Resolutions
|
4 October 1991 | Company name changed the north of england travel grou p LIMITED\certificate issued on 07/10/91 (2 pages) |
4 October 1991 | Company name changed the north of england travel grou p LIMITED\certificate issued on 07/10/91 (2 pages) |
20 July 1989 | Company name changed the W.Y. group LIMITED\certificate issued on 21/07/89 (2 pages) |
20 July 1989 | Company name changed the W.Y. group LIMITED\certificate issued on 21/07/89 (2 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
22 March 1988 | Resolutions
|
22 March 1988 | Resolutions
|
17 March 1988 | Company name changed simco no. 211 LIMITED\certificate issued on 18/03/88 (3 pages) |
17 March 1988 | Company name changed simco no. 211 LIMITED\certificate issued on 18/03/88 (3 pages) |
21 December 1987 | Incorporation (15 pages) |
21 December 1987 | Incorporation (15 pages) |