Leeds
LS1 5JS
Secretary Name | Mr Peter Kilmartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Mr Andrew Nicholas Carter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Director Name | Mr Peter Kilmartin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Director Name | Mr Matthew Robert Austin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Telephone | 0113 2450905 |
---|---|
Telephone region | Leeds |
Registered Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
555 at £1 | Mary Margaret Austin Settlement 2004 5.55% Ordinary |
---|---|
555 at £1 | Robert Austin Settlement 2004 5.55% Ordinary |
3.3k at £1 | Carter Family Settlement 15/06/89 33.33% Ordinary |
3.3k at £1 | Peter Kilmartin Settlement Of 16/06/89 33.33% Ordinary |
1.1k at £1 | Mary Margaret Austin 11.12% Ordinary |
1.1k at £1 | Robert Austin 11.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,444,683 |
Cash | £383,510 |
Current Liabilities | £997,661 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold being unit 2 carbon court peckfield business park leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold being unit 3 carbon court peckfield business park leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold/leasehold property k/a units 1-4 oakwell park, oakwell way, birstall west yorkshire t/n WYK661694.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 October 2003 | Delivered on: 15 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5A epsom court bruntcliffe way leeds 27 industrial estate morley t/no WYK554952. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2002 | Delivered on: 29 June 2002 Persons entitled: Barclays 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: Land and buildings erected thereon known as portobello road birtley tyne & wear t/n TY297743. Outstanding |
25 April 2002 | Delivered on: 27 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot 5 city link business park phoenix way bradford t/n WYK429925. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 July 1994 | Delivered on: 26 July 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a aintree court, national road, hunslet business park, leeds by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as aintree court, national road, hunslet, leeds and registered at hm land registry under title number WYK548093 (the "property"). Outstanding |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as unit 3 city link business park, phoenix way, thornbury, leeds and registered at hm land registry under title number WYK429925 (the "property"). Outstanding |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as units 1 - 4 oakwell park, oakwell way, birstall and registered at hm land registry under title number WYK661694 (the "property"). Outstanding |
21 December 2012 | Delivered on: 29 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new augustus street bradford t/no WYK464158 floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
20 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lister house lister hill horsforth leeds t/nos WYK331556 and WYK306741; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease. Outstanding |
20 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 and units 7-8 shawcross court dewsbury t/nos WYK607056 and WYK627413; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease. Outstanding |
6 November 1991 | Delivered on: 15 November 1991 Persons entitled: Barclays 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: Unit 1-4 oakwell park,oakwell way,birstall,west yorks,t/n WYK410985. Outstanding |
21 September 1999 | Delivered on: 11 October 1999 Satisfied on: 14 May 2012 Persons entitled: Barclays 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: Units 1-4 oakwell park industrial estate oakwell way birstall west yorkshire t/no: WYK486403. Fully Satisfied |
25 May 2023 | Appointment of Mr Matthew Robert Austin as a director on 25 May 2023 (2 pages) |
---|---|
15 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 January 2019 | Change of share class name or designation (2 pages) |
21 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2019 | Resolutions
|
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 October 2017 | Satisfaction of charge 5 in full (4 pages) |
18 October 2017 | Satisfaction of charge 1 in full (4 pages) |
18 October 2017 | Satisfaction of charge 1 in full (4 pages) |
18 October 2017 | Satisfaction of charge 5 in full (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 November 2016 | Appointment of Mr Peter Kilmartin as a director on 23 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Peter Kilmartin as a director on 23 November 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 8 in full (2 pages) |
22 September 2016 | Satisfaction of charge 4 in full (2 pages) |
22 September 2016 | Satisfaction of charge 9 in full (2 pages) |
22 September 2016 | Satisfaction of charge 7 in full (2 pages) |
22 September 2016 | Satisfaction of charge 8 in full (2 pages) |
22 September 2016 | Satisfaction of charge 9 in full (2 pages) |
22 September 2016 | Satisfaction of charge 6 in full (2 pages) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 September 2016 | Satisfaction of charge 7 in full (2 pages) |
22 September 2016 | Satisfaction of charge 6 in full (2 pages) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 September 2016 | Satisfaction of charge 4 in full (2 pages) |
16 September 2016 | Registration of charge 023443540015, created on 13 September 2016 (16 pages) |
16 September 2016 | Registration of charge 023443540014, created on 13 September 2016 (17 pages) |
16 September 2016 | Registration of charge 023443540015, created on 13 September 2016 (16 pages) |
16 September 2016 | Registration of charge 023443540013, created on 13 September 2016 (16 pages) |
16 September 2016 | Registration of charge 023443540014, created on 13 September 2016 (17 pages) |
16 September 2016 | Registration of charge 023443540013, created on 13 September 2016 (16 pages) |
8 September 2016 | Appointment of Mr Andrew Nicholas Carter as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Andrew Nicholas Carter as a director on 7 September 2016 (2 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
15 February 2010 | Register inspection address has been changed from C/O Robert Austin and Co Oakwell House 7,Butts Court Leeds West Yorkshire LS1 5JS United Kingdom (1 page) |
15 February 2010 | Register inspection address has been changed from C/O Robert Austin and Co Oakwell House 7,Butts Court Leeds West Yorkshire LS1 5JS United Kingdom (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register inspection address has been changed from C/O Robert Austin and Co Oakwell House, 7,Butts Court Leeds LS1 5JS (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed from C/O Robert Austin and Co Oakwell House, 7,Butts Court Leeds LS1 5JS (1 page) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
5 October 2009 | Director's details changed for Robert Austin on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Austin on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Austin on 5 October 2009 (2 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
16 June 2008 | Return made up to 06/02/08; full list of members (6 pages) |
16 June 2008 | Return made up to 06/02/08; full list of members (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 06/02/07; full list of members (4 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (4 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
4 December 2006 | Auditor's resignation (1 page) |
4 December 2006 | Auditor's resignation (1 page) |
24 March 2006 | Return made up to 06/02/06; full list of members (4 pages) |
24 March 2006 | Return made up to 06/02/06; full list of members (4 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
9 March 2005 | Return made up to 06/02/05; change of members
|
9 March 2005 | Return made up to 06/02/05; change of members
|
29 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
5 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 January 2003 | Return made up to 06/02/03; full list of members (6 pages) |
31 January 2003 | Return made up to 06/02/03; full list of members (6 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: robert austin & co 4 south parade leeds west yorkshire LS1 5QX (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: robert austin & co 4 south parade leeds west yorkshire LS1 5QX (1 page) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
3 April 2000 | Nc inc already adjusted 01/05/96 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Ad 01/05/96--------- £ si 1896@1 (2 pages) |
3 April 2000 | Ad 01/05/96--------- £ si 1896@1 (2 pages) |
3 April 2000 | Ad 01/05/96--------- £ si 8075@1 (2 pages) |
3 April 2000 | Nc inc already adjusted 01/05/96 (1 page) |
3 April 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
3 April 2000 | Ad 01/05/96--------- £ si 8075@1 (2 pages) |
20 March 2000 | Return made up to 06/02/00; full list of members
|
20 March 2000 | Return made up to 06/02/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
19 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
11 March 1997 | Return made up to 06/02/97; change of members (7 pages) |
11 March 1997 | Return made up to 06/02/97; change of members (7 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 February 1996 | Return made up to 06/02/96; no change of members (5 pages) |
14 February 1996 | Return made up to 06/02/96; no change of members (5 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
27 May 1993 | Company name changed\certificate issued on 27/05/93 (2 pages) |
25 May 1989 | New director appointed (1 page) |
25 May 1989 | New director appointed (1 page) |
19 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1989 | Incorporation (12 pages) |
7 February 1989 | Incorporation (12 pages) |