Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 08 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Sir Gordon Pearce Jones |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1996) |
Role | Chairman |
Correspondence Address | Bryngower Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Tom Jackson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Book Seller |
Correspondence Address | 22 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | Malcolm Child Batty |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 20 Old Hall Road Batley West Yorkshire WF17 0AX |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Peter Flesher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Little Beck Beck Lane Bingley West Yorkshire BD16 4DN |
Director Name | Mr David Cramb |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1996) |
Role | Accountant |
Correspondence Address | Struan 45 Allerton Drive Nether Poppleton York North Yorkshire YO2 6NL |
Secretary Name | Martin Wilfred Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Jonson Cox |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Rockwood Mews 107 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8XF |
Director Name | Mrs Patricia Jane Marsh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Hammerhill House Hammerhill Romsley Bridgnorth Shropshire WV15 6HW |
Director Name | Mr Colin Ivor Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1997) |
Role | Director/Metallurgist |
Country of Residence | Ubnited Kingdom |
Correspondence Address | Newbridge House 44 Bowham Avenue Bridgend Mid Glamorgan CF31 3PA Wales |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(6 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Ma Fca Chartered Accountant |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Director Name | Dr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years after company formation) |
Appointment Duration | 4 years (resigned 10 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Wellhouse Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Secretary Name | Steven John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2000) |
Role | Secretary |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Secretary Name | Mr Philip John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gorst House Gorst Road, Wandsworth Common London SW11 6JB |
Director Name | Mr Edmund John Seward Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Main Street Thorner Leeds West Yorkshire LS14 3BU |
Director Name | Catherine Rosemary Reid Avery |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2008) |
Role | Group Director |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TP |
Secretary Name | Mr Stuart Douglas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cypress Lodge Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stuart Harvey Baldwin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John George Norman Duthie-Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2008) |
Role | Fund Investor |
Country of Residence | United Kingdom |
Correspondence Address | Merrieweathers House East Street Mayfield East Sussex TN20 6RJ |
Director Name | Mr Richard John Cole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Merryweather House Kettlestone Fakenham Norfolk NR21 0NT |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mrs Chantal Forrest |
---|---|
Status | Resigned |
Appointed | 31 December 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | yorkshirewater.com |
---|---|
Telephone | 0845 1242424 |
Telephone region | Unknown |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
276.7m at £0.2 | Kelda Holdco LTD 98.94% Ordinary |
---|---|
- | OTHER 1.06% - |
Year | 2014 |
---|---|
Turnover | £7,581,000 |
Gross Profit | £7,581,000 |
Net Worth | £828,914,000 |
Cash | £6,260,000 |
Current Liabilities | £22,210,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
5 August 2008 | Delivered on: 20 August 2008 Satisfied on: 6 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: A security over accounts agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit on its account see image for full details. Fully Satisfied |
---|---|
5 August 2008 | Delivered on: 20 August 2008 Satisfied on: 6 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Security assignment agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights title and interest present and future in under and to the contract see image for full details. Fully Satisfied |
5 August 2008 | Delivered on: 20 August 2008 Persons entitled: The Royal Bank of Scotland the Senior Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge the real property right title and interest from time to time in and to the tangible moveable property the accounts goodwill uncalled capital the investments shares all dividends related rights monetary claims insurance policy assigned accounts present and future assets see image for full details. Outstanding |
1 August 2023 | Second filing of a statement of capital following an allotment of shares on 29 November 2019
|
---|---|
14 March 2023 | Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 March 2022 (42 pages) |
16 May 2022 | Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page) |
16 May 2022 | Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 March 2021 (41 pages) |
3 August 2021 | Termination of appointment of Nevil George Muncaster as a director on 31 July 2021 (1 page) |
16 March 2021 | Appointment of Mr Christopher Ian Johns as a director on 16 March 2021 (2 pages) |
29 October 2020 | Satisfaction of charge 1 in full (2 pages) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (34 pages) |
12 December 2019 | Resolutions
|
5 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
4 December 2019 | Appointment of Mr Nevil George Muncaster as a director on 21 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 March 2019 (34 pages) |
16 July 2019 | Secretary's details changed for Kathy Smith on 16 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (32 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (32 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (37 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (37 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 February 2013 | Statement of capital following an allotment of shares on 10 September 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 10 September 2012
|
6 November 2012 | Annual return made up to 30 September 2012 with bulk list of shareholders (17 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with bulk list of shareholders (17 pages) |
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
5 October 2012 | Cancellation of shares. Statement of capital on 5 October 2012
|
18 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (18 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with bulk list of shareholders (18 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 November 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
15 November 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (16 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with bulk list of shareholders (16 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
24 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
23 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page) |
19 October 2009 | Annual return made up to 30 September 2009 with bulk list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with bulk list of shareholders (6 pages) |
24 September 2009 | Ad 11/09/09\gbp si [email protected]=78.05692\gbp ic 56171468.310022/56171546.366942\ (2 pages) |
24 September 2009 | Ad 11/09/09\gbp si [email protected]=78.05692\gbp ic 56171468.310022/56171546.366942\ (2 pages) |
19 August 2009 | Ad 10/08/09\gbp si [email protected]=1038.9036\gbp ic 56170429.406422/56171468.310022\ (2 pages) |
19 August 2009 | Ad 10/08/09\gbp si [email protected]=1038.9036\gbp ic 56170429.406422/56171468.310022\ (2 pages) |
4 August 2009 | Ad 09/07/09\gbp si [email protected]=879.059034\gbp ic 56169550.347388/56170429.406422\ (2 pages) |
4 August 2009 | Ad 09/07/09\gbp si [email protected]=879.059034\gbp ic 56169550.347388/56170429.406422\ (2 pages) |
25 June 2009 | Ad 16/06/09\gbp si [email protected]=550.246062\gbp ic 56169000.101326/56169550.347388\ (2 pages) |
25 June 2009 | Ad 16/06/09\gbp si [email protected]=550.246062\gbp ic 56169000.101326/56169550.347388\ (2 pages) |
5 June 2009 | Ad 11/05/09\gbp si [email protected]=2929.994558\gbp ic 56166070.106768/56169000.101326\ (5 pages) |
5 June 2009 | Ad 11/05/09\gbp si [email protected]=2929.994558\gbp ic 56166070.106768/56169000.101326\ (5 pages) |
24 April 2009 | Ad 07/04/09\gbp si [email protected]=21985.8126\gbp ic 56144084.294168/56166070.106768\ (18 pages) |
24 April 2009 | Ad 07/04/09\gbp si [email protected]=21985.8126\gbp ic 56144084.294168/56166070.106768\ (18 pages) |
26 March 2009 | Ad 13/03/09\gbp si [email protected]=34.7784\gbp ic 56144049.515768/56144084.294168\ (2 pages) |
26 March 2009 | Ad 13/03/09\gbp si [email protected]=34.7784\gbp ic 56144049.515768/56144084.294168\ (2 pages) |
18 March 2009 | Ad 04/03/09\gbp si [email protected]=29457.7092\gbp ic 56114591.806568/56144049.515768\ (25 pages) |
18 March 2009 | Ad 04/03/09\gbp si [email protected]=29457.7092\gbp ic 56114591.806568/56144049.515768\ (25 pages) |
10 March 2009 | Ad 13/02/09\gbp si [email protected]=186.853128\gbp ic 56114404.95344/56114591.806568\ (2 pages) |
10 March 2009 | Ad 13/02/09\gbp si [email protected]=186.853128\gbp ic 56114404.95344/56114591.806568\ (2 pages) |
29 January 2009 | Ad 09/01/09\gbp si [email protected]=360.35604\gbp ic 56114044.5974/56114404.95344\ (2 pages) |
29 January 2009 | Ad 09/01/09\gbp si [email protected]=360.35604\gbp ic 56114044.5974/56114404.95344\ (2 pages) |
14 January 2009 | Ad 19/12/08\gbp si [email protected]=280448.154\gbp ic 55833596.4434/56114044.5974\ (2 pages) |
14 January 2009 | Ad 19/12/08\gbp si [email protected]=280448.154\gbp ic 55833596.4434/56114044.5974\ (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
23 December 2008 | Ad 26/11/08\gbp si 2170@20=43400\gbp ic 55790196.4434/55833596.4434\ (2 pages) |
23 December 2008 | Ad 26/11/08\gbp si 2170@20=43400\gbp ic 55790196.4434/55833596.4434\ (2 pages) |
26 November 2008 | Gbp ic 55841873.1434/55790196.4434\10/11/08\gbp sr [email protected]=51676.7\ (1 page) |
26 November 2008 | Gbp ic 55841873.1434/55790196.4434\10/11/08\gbp sr [email protected]=51676.7\ (1 page) |
19 November 2008 | Ad 24/10/08\gbp si [email protected]=252.1434\gbp ic 55841621/55841873.1434\ (19 pages) |
19 November 2008 | Ad 24/10/08\gbp si [email protected]=252.1434\gbp ic 55841621/55841873.1434\ (19 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
21 October 2008 | Return made up to 30/09/08; bulk list available separately (6 pages) |
21 October 2008 | Appointment terminated director john napier (1 page) |
21 October 2008 | Appointment terminated director john napier (1 page) |
21 October 2008 | Return made up to 30/09/08; bulk list available separately (6 pages) |
21 October 2008 | Director appointed stuart douglas mcfarlane (1 page) |
21 October 2008 | Director appointed stuart douglas mcfarlane (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Declaration of assistance for shares acquisition (24 pages) |
6 August 2008 | Declaration of assistance for shares acquisition (24 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Declaration of assistance for shares acquisition (23 pages) |
6 August 2008 | Declaration of assistance for shares acquisition (23 pages) |
1 August 2008 | Group of companies' accounts made up to 31 March 2008 (103 pages) |
1 August 2008 | Group of companies' accounts made up to 31 March 2008 (103 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Application for reregistration from PLC to private (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2008 | Re-registration of Memorandum and Articles (46 pages) |
3 July 2008 | Re-registration of Memorandum and Articles (46 pages) |
3 July 2008 | Application for reregistration from PLC to private (1 page) |
3 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 2008 | Appointment terminated director stuart baldwin (1 page) |
16 June 2008 | Appointment terminated director john duthie-jackson (1 page) |
16 June 2008 | Appointment terminated director john duthie-jackson (1 page) |
16 June 2008 | Appointment terminated director stephen bernard lilley (1 page) |
16 June 2008 | Appointment terminated director stuart baldwin (1 page) |
16 June 2008 | Appointment terminated director stephen bernard lilley (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
1 May 2008 | Director's change of particulars / stuart baldwin / 31/03/2008 (1 page) |
1 May 2008 | Director's change of particulars / stuart baldwin / 31/03/2008 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Memorandum and Articles of Association (98 pages) |
10 March 2008 | Memorandum and Articles of Association (98 pages) |
10 March 2008 | Resolutions
|
6 March 2008 | Director appointed mr richard john cole (1 page) |
6 March 2008 | Director appointed mr stuart harvey baldwin (2 pages) |
6 March 2008 | Director appointed mr john george norman duthie-jackson (2 pages) |
6 March 2008 | Director appointed mr stuart harvey baldwin (2 pages) |
6 March 2008 | Director appointed mr richard john cole (1 page) |
6 March 2008 | Director appointed mr stephen bernard lilley (3 pages) |
6 March 2008 | Director appointed mr stephen bernard lilley (3 pages) |
6 March 2008 | Director appointed mr john george norman duthie-jackson (2 pages) |
28 February 2008 | Director appointed mrs allison margaret bainbridge (2 pages) |
28 February 2008 | Director appointed mrs allison margaret bainbridge (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
8 February 2008 | Reduction of iss capital and minute (oc) (4 pages) |
8 February 2008 | Certificate of reduction of issued capital (1 page) |
8 February 2008 | Scheme of arrangement - amalgamation (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Scheme of arrangement - amalgamation (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Reduction of iss capital and minute (oc) (4 pages) |
8 February 2008 | Certificate of reduction of issued capital (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
22 November 2007 | Return made up to 30/09/07; bulk list available separately (8 pages) |
22 November 2007 | Return made up to 30/09/07; bulk list available separately (8 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
30 August 2007 | Group of companies' accounts made up to 31 March 2007 (89 pages) |
30 August 2007 | Group of companies' accounts made up to 31 March 2007 (89 pages) |
14 August 2007 | Nc dec already adjusted 02/07/07 (1 page) |
14 August 2007 | Nc dec already adjusted 02/07/07 (1 page) |
10 August 2007 | Nc inc already adjusted 01/06/07 (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 01/06/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
8 August 2007 | £ ic 59355871/57073782 02/07/07 £ sr [email protected]=2282089 (1 page) |
8 August 2007 | £ ic 57073782/55822295 02/07/07 £ sr [email protected]=1251487 (2 pages) |
8 August 2007 | £ ic 59355871/57073782 02/07/07 £ sr [email protected]=2282089 (1 page) |
8 August 2007 | £ nc 126683707/124401617 02/07/07 (1 page) |
8 August 2007 | £ ic 57073782/55822295 02/07/07 £ sr [email protected]=1251487 (2 pages) |
8 August 2007 | £ nc 126683707/124401617 02/07/07 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
24 July 2007 | Memorandum and Articles of Association (96 pages) |
24 July 2007 | Memorandum and Articles of Association (96 pages) |
24 July 2007 | Ad 07/06/07--------- £ si [email protected] £ ic 59355871/59355871 (2 pages) |
24 July 2007 | Ad 07/06/07--------- £ si [email protected] £ ic 59355871/59355871 (2 pages) |
9 July 2007 | Ad 18/06/07--------- £ si [email protected]=3585254 £ ic 55770617/59355871 (3 pages) |
9 July 2007 | Ad 18/06/07--------- £ si [email protected]=3585254 £ ic 55770617/59355871 (3 pages) |
6 July 2007 | Conso s-div 01/06/07 (2 pages) |
6 July 2007 | Conso s-div 01/06/07 (2 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
31 March 2007 | Amended full accounts made up to 30 November 2006 (24 pages) |
31 March 2007 | Amended full accounts made up to 30 November 2006 (24 pages) |
20 March 2007 | Interim accounts made up to 30 November 2006 (24 pages) |
20 March 2007 | Interim accounts made up to 30 November 2006 (24 pages) |
8 November 2006 | Return made up to 30/09/06; bulk list available separately (8 pages) |
8 November 2006 | Return made up to 30/09/06; bulk list available separately (8 pages) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (98 pages) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (98 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
4 August 2006 | £ ic 56412696/55771053 28/06/06 £ sr [email protected]= 641643 (1 page) |
4 August 2006 | £ ic 56412696/55771053 28/06/06 £ sr [email protected]= 641643 (1 page) |
19 July 2006 | £ ic 56991156/56412696 09/06/06 £ sr [email protected]=578460 (1 page) |
19 July 2006 | £ ic 56991156/56412696 09/06/06 £ sr [email protected]=578460 (1 page) |
9 May 2006 | £ ic 57158372/56991156 30/03/06 £ sr [email protected]= 167216 (1 page) |
9 May 2006 | £ ic 57158372/56991156 30/03/06 £ sr [email protected]= 167216 (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
13 April 2006 | £ ic 57631244/57158372 24/03/06 £ sr [email protected]= 472872 (1 page) |
13 April 2006 | £ ic 57631244/57158372 24/03/06 £ sr [email protected]= 472872 (1 page) |
10 April 2006 | £ ic 57957899/57631244 10/03/06 £ sr [email protected]= 326655 (1 page) |
10 April 2006 | £ ic 57957899/57631244 10/03/06 £ sr [email protected]= 326655 (1 page) |
16 March 2006 | £ ic 58062861/57957899 25/01/06 £ sr [email protected]=104962 (1 page) |
16 March 2006 | £ ic 58062861/57957899 25/01/06 £ sr [email protected]=104962 (1 page) |
14 February 2006 | £ ic 58436061/58062861 16/01/06 £ sr [email protected]=373200 (1 page) |
14 February 2006 | £ ic 58436061/58062861 16/01/06 £ sr [email protected]=373200 (1 page) |
1 November 2005 | Return made up to 30/09/05; bulk list available separately (8 pages) |
1 November 2005 | Return made up to 30/09/05; bulk list available separately (8 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (80 pages) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (80 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Return made up to 30/09/04; bulk list available separately (8 pages) |
2 November 2004 | Return made up to 30/09/04; bulk list available separately (8 pages) |
22 September 2004 | Location of register of members (1 page) |
22 September 2004 | Location of register of members (1 page) |
24 August 2004 | Group of companies' accounts made up to 31 March 2004 (76 pages) |
24 August 2004 | Group of companies' accounts made up to 31 March 2004 (76 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
22 April 2004 | £ ic 58856334/57371334 22/03/04 £ sr [email protected]=1485000 (2 pages) |
22 April 2004 | £ ic 58856334/57371334 22/03/04 £ sr [email protected]=1485000 (2 pages) |
26 March 2004 | £ ic 59603511/58856334 08/03/04 £ sr [email protected]=747177 (2 pages) |
26 March 2004 | £ ic 59603511/58856334 08/03/04 £ sr [email protected]=747177 (2 pages) |
17 March 2004 | Ad 19/02/04--------- £ si [email protected]=323 £ ic 59603188/59603511 (2 pages) |
17 March 2004 | Ad 19/02/04--------- £ si [email protected]=323 £ ic 59603188/59603511 (2 pages) |
25 February 2004 | £ ic 60523295/59603188 10/02/04 £ sr [email protected]= 920107 (2 pages) |
25 February 2004 | £ ic 60523295/59603188 10/02/04 £ sr [email protected]= 920107 (2 pages) |
28 October 2003 | £ ic 61130737/60523295 10/10/03 £ sr [email protected]= 607442 (1 page) |
28 October 2003 | Return made up to 30/09/03; bulk list available separately (9 pages) |
28 October 2003 | Return made up to 30/09/03; bulk list available separately (9 pages) |
28 October 2003 | £ ic 61130737/60523295 10/10/03 £ sr [email protected]= 607442 (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 05/02/03--------- £ si [email protected]=76 £ ic 61130661/61130737 (2 pages) |
12 February 2003 | Ad 05/02/03--------- £ si [email protected]=76 £ ic 61130661/61130737 (2 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (60 pages) |
19 November 2002 | Group of companies' accounts made up to 31 March 2002 (60 pages) |
17 October 2002 | Return made up to 30/09/02; bulk list available separately (7 pages) |
17 October 2002 | Return made up to 30/09/02; bulk list available separately (7 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New director appointed (1 page) |
9 August 2002 | Ad 11/02/02-02/08/02 £ si [email protected]=401 £ ic 66815560/66815961 (3 pages) |
9 August 2002 | Ad 11/02/02-02/08/02 £ si [email protected]=401 £ ic 66815560/66815961 (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
20 November 2001 | Listing of particulars (37 pages) |
20 November 2001 | Listing of particulars (37 pages) |
23 October 2001 | Return made up to 30/09/01; bulk list available separately (9 pages) |
23 October 2001 | Return made up to 30/09/01; bulk list available separately (9 pages) |
2 October 2001 | Ad 09/11/00-27/09/01 £ si [email protected]=814 £ ic 66814746/66815560 (3 pages) |
2 October 2001 | Ad 09/11/00-27/09/01 £ si [email protected]=814 £ ic 66814746/66815560 (3 pages) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Ad 01/11/00--------- £ si [email protected]=129 £ ic 66814617/66814746 (2 pages) |
7 November 2000 | Ad 01/11/00--------- £ si [email protected]=129 £ ic 66814617/66814746 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 30/09/00; bulk list available separately
|
30 October 2000 | Return made up to 30/09/00; bulk list available separately
|
23 October 2000 | Full group accounts made up to 31 March 2000 (49 pages) |
23 October 2000 | Full group accounts made up to 31 March 2000 (49 pages) |
18 October 2000 | Ad 26/09/00--------- £ si [email protected]=503 £ ic 66814114/66814617 (3 pages) |
18 October 2000 | Ad 26/09/00--------- £ si [email protected]=503 £ ic 66814114/66814617 (3 pages) |
20 September 2000 | Ad 07/09/00--------- £ si [email protected]=147 £ ic 66813967/66814114 (2 pages) |
20 September 2000 | Ad 07/09/00--------- £ si [email protected]=147 £ ic 66813967/66814114 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 29/08/00--------- £ si [email protected]=19 £ ic 66813948/66813967 (2 pages) |
31 August 2000 | Ad 29/08/00--------- £ si [email protected]=19 £ ic 66813948/66813967 (2 pages) |
17 August 2000 | Ad 14/08/00--------- £ si [email protected]=113 £ ic 66813835/66813948 (2 pages) |
17 August 2000 | Ad 14/08/00--------- £ si [email protected]=113 £ ic 66813835/66813948 (2 pages) |
27 July 2000 | Ad 20/07/00--------- £ si [email protected]=44 £ ic 66813791/66813835 (2 pages) |
27 July 2000 | Ad 20/07/00--------- £ si [email protected]=44 £ ic 66813791/66813835 (2 pages) |
3 July 2000 | Ad 31/03/00-23/06/00 £ si [email protected]=63122 £ ic 66750669/66813791 (2 pages) |
3 July 2000 | Ad 31/03/00-23/06/00 £ si [email protected]=63122 £ ic 66750669/66813791 (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
3 May 2000 | Listing of particulars (34 pages) |
3 May 2000 | Listing of particulars (34 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
9 March 2000 | Ad 02/03/00--------- £ si [email protected]=17308 £ ic 66733361/66750669 (2 pages) |
9 March 2000 | Ad 02/03/00--------- £ si [email protected]=17308 £ ic 66733361/66750669 (2 pages) |
12 January 2000 | Ad 21/10/99-17/11/99 £ si [email protected]=129076 £ ic 66604285/66733361 (3 pages) |
12 January 2000 | Ad 21/10/99-17/11/99 £ si [email protected]=129076 £ ic 66604285/66733361 (3 pages) |
25 November 1999 | Ad 04/08/99-21/10/99 £ si [email protected] (6 pages) |
25 November 1999 | Ad 04/08/99-21/10/99 £ si [email protected] (6 pages) |
17 November 1999 | Ad 01/07/99-03/08/99 £ si [email protected] (1 page) |
17 November 1999 | Ad 01/07/99-03/08/99 £ si [email protected] (1 page) |
28 October 1999 | Return made up to 30/09/99; bulk list available separately (10 pages) |
28 October 1999 | Return made up to 30/09/99; bulk list available separately (10 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (77 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (77 pages) |
15 September 1999 | Ad 01/06/99--------- £ si [email protected]=12559 £ ic 66591726/66604285 (7 pages) |
15 September 1999 | Ad 01/06/99--------- £ si [email protected]=12559 £ ic 66591726/66604285 (7 pages) |
1 September 1999 | Ad 01/05/99-31/05/99 £ si [email protected]=22105 £ ic 66569621/66591726 (4 pages) |
1 September 1999 | Ad 01/05/99-31/05/99 £ si [email protected]=22105 £ ic 66569621/66591726 (4 pages) |
17 August 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=7303 £ ic 66562318/66569621 (10 pages) |
17 August 1999 | Ad 01/04/99-30/04/99 £ si [email protected]=7303 £ ic 66562318/66569621 (10 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
4 August 1999 | Listing of particulars (33 pages) |
4 August 1999 | Company name changed yorkshire water PLC\certificate issued on 04/08/99 (2 pages) |
4 August 1999 | Company name changed yorkshire water PLC\certificate issued on 04/08/99 (2 pages) |
4 August 1999 | Listing of particulars (33 pages) |
20 July 1999 | Ad 17/02/99-31/03/99 £ si [email protected]=75965 £ ic 66486353/66562318 (3 pages) |
20 July 1999 | Ad 17/02/99-31/03/99 £ si [email protected]=75965 £ ic 66486353/66562318 (3 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
17 March 1999 | Ad 18/11/98-17/02/99 £ si [email protected]=10693 £ ic 66475660/66486353 (6 pages) |
17 March 1999 | Ad 18/11/98-17/02/99 £ si [email protected]=10693 £ ic 66475660/66486353 (6 pages) |
3 December 1998 | Reduction of iss capital and minute (oc) (3 pages) |
3 December 1998 | Certificate of reduction of issued capital (1 page) |
3 December 1998 | Certificate of reduction of issued capital (1 page) |
3 December 1998 | Reduction of iss capital and minute (oc) (3 pages) |
6 November 1998 | Ad 22/06/98-26/10/98 £ si [email protected] (9 pages) |
6 November 1998 | Ad 22/06/98-26/10/98 £ si [email protected] (9 pages) |
2 November 1998 | Return made up to 30/09/98; bulk list available separately (17 pages) |
2 November 1998 | Return made up to 30/09/98; bulk list available separately (17 pages) |
19 October 1998 | £ ic 71407499/71245499 29/09/98 £ sr [email protected]=162000 (1 page) |
19 October 1998 | £ ic 71407499/71245499 29/09/98 £ sr [email protected]=162000 (1 page) |
16 October 1998 | Full group accounts made up to 31 March 1998 (63 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (63 pages) |
16 September 1998 | Ad 06/08/98--------- £ si [email protected]= 1103789 £ ic 70303710/71407499 (3 pages) |
16 September 1998 | Ad 06/08/98--------- £ si [email protected]= 1103789 £ ic 70303710/71407499 (3 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Memorandum and Articles of Association (87 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Memorandum and Articles of Association (87 pages) |
21 August 1998 | Resolutions
|
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
24 July 1998 | £ ic 70444960/70303710 13/07/98 £ sr [email protected]=141250 (1 page) |
24 July 1998 | £ ic 70444960/70303710 13/07/98 £ sr [email protected]=141250 (1 page) |
17 July 1998 | £ ic 70566528/70444960 02/07/98 £ sr [email protected]=121568 (2 pages) |
17 July 1998 | £ ic 70566528/70444960 02/07/98 £ sr [email protected]=121568 (2 pages) |
6 July 1998 | Ad 10/02/98-12/06/98 £ si [email protected]=168324 £ ic 70398204/70566528 (19 pages) |
6 July 1998 | Ad 10/02/98-12/06/98 £ si [email protected]=168324 £ ic 70398204/70566528 (19 pages) |
26 June 1998 | Secretary's particulars changed (1 page) |
26 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Location of register of members (1 page) |
9 June 1998 | Location of register of members (1 page) |
23 April 1998 | Listing of particulars (44 pages) |
23 April 1998 | Listing of particulars (44 pages) |
26 February 1998 | £ ic 70770160/70398204 12/02/98 £ sr [email protected]=371956 (2 pages) |
26 February 1998 | £ ic 70770160/70398204 12/02/98 £ sr [email protected]=371956 (2 pages) |
6 February 1998 | Ad 23/01/98--------- £ si [email protected]=513940 £ ic 70256220/70770160 (4 pages) |
6 February 1998 | Ad 23/01/98--------- £ si [email protected]=513940 £ ic 70256220/70770160 (4 pages) |
2 February 1998 | Ad 09/09/97-12/12/97 £ si [email protected] (4 pages) |
2 February 1998 | Ad 01/10/97-20/11/97 £ si [email protected]=28638 £ ic 70227582/70256220 (7 pages) |
2 February 1998 | Ad 09/09/97-12/12/97 £ si [email protected] (4 pages) |
2 February 1998 | Ad 01/10/97-20/11/97 £ si [email protected]=28638 £ ic 70227582/70256220 (7 pages) |
28 January 1998 | Ad 09/09/97-12/12/97 £ si [email protected] (1 page) |
28 January 1998 | Ad 09/09/97-12/12/97 £ si [email protected] (1 page) |
27 January 1998 | £ ic 70239952/70227582 11/12/97 £ sr [email protected]=12370 (1 page) |
27 January 1998 | £ ic 70239952/70227582 11/12/97 £ sr [email protected]=12370 (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
5 November 1997 | Return made up to 30/09/97; bulk list available separately (14 pages) |
5 November 1997 | Return made up to 30/09/97; bulk list available separately (14 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | £ ic 70504061/70239952 30/09/97 £ sr [email protected]=264109 (1 page) |
23 October 1997 | £ ic 70504061/70239952 30/09/97 £ sr [email protected]=264109 (1 page) |
10 October 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
10 October 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
9 September 1997 | Ad 10/03/97-20/08/97 £ si [email protected]=42902 £ ic 70461159/70504061 (6 pages) |
9 September 1997 | Ad 10/03/97-20/08/97 £ si [email protected]=42902 £ ic 70461159/70504061 (6 pages) |
12 August 1997 | £ ic 70557639/70461159 22/07/97 £ sr [email protected]=96480 (2 pages) |
12 August 1997 | £ ic 70557639/70461159 22/07/97 £ sr [email protected]=96480 (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
11 July 1997 | £ ic 70731109/70547509 30/06/97 £ sr [email protected]=183600 (1 page) |
11 July 1997 | £ ic 70731109/70547509 30/06/97 £ sr [email protected]=183600 (1 page) |
2 July 1997 | £ ic 72477469/70731109 13/06/97 £ sr [email protected]=1746360 (1 page) |
2 July 1997 | £ ic 72477469/70731109 13/06/97 £ sr [email protected]=1746360 (1 page) |
30 May 1997 | Ad 05/03/97-30/04/97 £ si [email protected]=294266 £ ic 72183203/72477469 (10 pages) |
30 May 1997 | Ad 05/03/97-30/04/97 £ si [email protected]=294266 £ ic 72183203/72477469 (10 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Ad 03/02/97-24/02/97 £ si 50841@1=50841 £ ic 72132362/72183203 (5 pages) |
13 May 1997 | Ad 03/02/97-24/02/97 £ si 50841@1=50841 £ ic 72132362/72183203 (5 pages) |
18 April 1997 | £ ic 72307682/72217682 24/03/97 £ sr [email protected]=90000 (1 page) |
18 April 1997 | £ sr [email protected] 27/03/96 (1 page) |
18 April 1997 | £ ic 73410722/72307682 18/03/97 £ sr [email protected]=1103040 (1 page) |
18 April 1997 | £ ic 73410722/72307682 18/03/97 £ sr [email protected]=1103040 (1 page) |
18 April 1997 | £ ic 72217682/72132362 26/03/97 £ sr [email protected]=85320 (1 page) |
18 April 1997 | £ sr [email protected] 27/03/96 (1 page) |
18 April 1997 | £ ic 72307682/72217682 24/03/97 £ sr [email protected]=90000 (1 page) |
18 April 1997 | £ ic 72217682/72132362 26/03/97 £ sr [email protected]=85320 (1 page) |
3 April 1997 | £ ic 205411235/73410722 05/03/97 £ sr [email protected]=132000513 (1 page) |
3 April 1997 | Conso div s-div 28/02/97 (1 page) |
3 April 1997 | £ ic 205411235/73410722 05/03/97 £ sr [email protected]=132000513 (1 page) |
3 April 1997 | Conso div s-div 28/02/97 (1 page) |
7 March 1997 | Memorandum and Articles of Association (72 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association (72 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
3 March 1997 | Ad 10/02/97--------- £ si 295562@1=295562 £ ic 205115673/205411235 (3 pages) |
3 March 1997 | Ad 10/02/97--------- £ si 295562@1=295562 £ ic 205115673/205411235 (3 pages) |
19 February 1997 | Ad 07/01/97-11/02/97 £ si 601803@1=601803 £ ic 204513870/205115673 (5 pages) |
19 February 1997 | Ad 07/01/97-11/02/97 £ si 601803@1=601803 £ ic 204513870/205115673 (5 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | Ad 16/09/96-16/12/96 £ si 54452@1 (5 pages) |
22 January 1997 | Ad 16/09/96-16/12/96 £ si 54452@1 (5 pages) |
15 November 1996 | Ad 09/08/96-11/10/96 £ si 16784@1 (3 pages) |
15 November 1996 | Ad 09/08/96-11/10/96 £ si 16784@1 (3 pages) |
15 November 1996 | Ad 01/10/96-25/10/96 £ si 5262@1=5262 £ ic 204508608/204513870 (4 pages) |
15 November 1996 | Ad 01/10/96-25/10/96 £ si 5262@1=5262 £ ic 204508608/204513870 (4 pages) |
21 October 1996 | Return made up to 30/09/96; bulk list available separately (13 pages) |
21 October 1996 | Return made up to 30/09/96; bulk list available separately (13 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 10/09/96--------- £ si 474893@1=474893 £ ic 27324313/27799206 (4 pages) |
9 October 1996 | Ad 10/09/96--------- £ si 474893@1=474893 £ ic 27324313/27799206 (4 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
19 September 1996 | Full group accounts made up to 31 March 1996 (63 pages) |
19 September 1996 | Full group accounts made up to 31 March 1996 (63 pages) |
9 September 1996 | Ad 19/07/96--------- £ si 4137@1=4137 £ ic 27191067/27195204 (2 pages) |
9 September 1996 | Ad 19/07/96--------- £ si 4137@1=4137 £ ic 27191067/27195204 (2 pages) |
9 September 1996 | Ad 01/07/96-30/07/96 £ si 129109@1=129109 £ ic 27195204/27324313 (2 pages) |
9 September 1996 | Ad 01/07/96-30/07/96 £ si 129109@1=129109 £ ic 27195204/27324313 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
4 July 1996 | Ad 09/05/96-17/06/96 £ si 78061@1=78061 £ ic 27113006/27191067 (3 pages) |
4 July 1996 | Ad 09/05/96-17/06/96 £ si 78061@1=78061 £ ic 27113006/27191067 (3 pages) |
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Ad 08/05/96--------- £ si 13442@1=13442 £ ic 27099564/27113006 (2 pages) |
13 June 1996 | Ad 08/05/96--------- £ si 13442@1=13442 £ ic 27099564/27113006 (2 pages) |
6 June 1996 | Ad 29/05/96--------- £ si 36159@1=36159 £ ic 27063405/27099564 (7 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Ad 29/05/96--------- £ si 36159@1=36159 £ ic 27063405/27099564 (7 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
26 February 1996 | Ad 26/02/96--------- £ si 250544@1=250544 £ ic 26784382/27034926 (3 pages) |
26 February 1996 | Ad 26/02/96--------- £ si 250544@1=250544 £ ic 26784382/27034926 (3 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
2 February 1996 | Ad 19/01/96--------- £ si 13346@1=13346 £ ic 26771036/26784382 (2 pages) |
2 February 1996 | Ad 19/01/96--------- £ si 13346@1=13346 £ ic 26771036/26784382 (2 pages) |
2 February 1996 | Ad 22/01/96--------- £ si 32535@1=32535 £ ic 26738501/26771036 (2 pages) |
2 February 1996 | Ad 22/01/96--------- £ si 32535@1=32535 £ ic 26738501/26771036 (2 pages) |
23 January 1996 | Ad 09/01/96-12/01/96 £ si 47932@1=47932 £ ic 26690569/26738501 (2 pages) |
23 January 1996 | Ad 29/11/95-03/01/96 £ si 6950@1=6950 £ ic 26682340/26689290 (2 pages) |
23 January 1996 | Ad 09/01/96-12/01/96 £ si 47932@1=47932 £ ic 26690569/26738501 (2 pages) |
23 January 1996 | Ad 29/11/95-03/01/96 £ si 1279@1=1279 £ ic 26689290/26690569 (2 pages) |
23 January 1996 | Ad 29/11/95-03/01/96 £ si 1279@1=1279 £ ic 26689290/26690569 (2 pages) |
23 January 1996 | Ad 29/11/95-03/01/96 £ si 6950@1=6950 £ ic 26682340/26689290 (2 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
3 January 1996 | Ad 07/11/95-06/12/95 £ si 6990@1=6990 £ ic 26675350/26682340 (4 pages) |
3 January 1996 | Ad 07/11/95-06/12/95 £ si 6990@1=6990 £ ic 26675350/26682340 (4 pages) |
22 December 1995 | Ad 11/12/95--------- £ si 4178@1=4178 £ ic 26671172/26675350 (2 pages) |
22 December 1995 | Ad 11/12/95--------- £ si 4178@1=4178 £ ic 26671172/26675350 (2 pages) |
15 December 1995 | Ad 29/11/95--------- £ si 9089@1=9089 £ ic 26662083/26671172 (4 pages) |
15 December 1995 | Ad 29/11/95--------- £ si 9089@1=9089 £ ic 26662083/26671172 (4 pages) |
8 December 1995 | Ad 23/11/95--------- £ si 5947@1=5947 £ ic 26656136/26662083 (4 pages) |
8 December 1995 | Ad 23/11/95--------- £ si 5947@1=5947 £ ic 26656136/26662083 (4 pages) |
28 November 1995 | Ad 02/11/95-23/11/95 £ si 15400@1=15400 £ ic 26640736/26656136 (10 pages) |
28 November 1995 | Ad 02/11/95-23/11/95 £ si 15400@1=15400 £ ic 26640736/26656136 (10 pages) |
19 October 1995 | Return made up to 30/09/95; bulk list available separately (22 pages) |
19 October 1995 | Return made up to 30/09/95; bulk list available separately (22 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (49 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (49 pages) |
28 September 1995 | Ad 31/07/95-14/09/95 £ si 24883@1=24883 £ ic 26423468/26448351 (12 pages) |
28 September 1995 | Ad 31/07/95-14/09/95 £ si 8168@1=8168 £ ic 26448351/26456519 (2 pages) |
28 September 1995 | Ad 31/07/95-14/09/95 £ si 8168@1=8168 £ ic 26448351/26456519 (2 pages) |
28 September 1995 | Ad 31/07/95-14/09/95 £ si 24883@1=24883 £ ic 26423468/26448351 (12 pages) |
19 September 1995 | Ad 25/08/95--------- £ si 724977@1=724977 £ ic 25698491/26423468 (6 pages) |
19 September 1995 | Ad 25/08/95--------- £ si 724977@1=724977 £ ic 25698491/26423468 (6 pages) |
5 September 1995 | Interim accounts made up to 30 June 1995 (13 pages) |
5 September 1995 | Interim accounts made up to 30 June 1995 (13 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
10 August 1995 | Ad 07/06/95-28/07/95 £ si 29813@1=29813 £ ic 25668678/25698491 (14 pages) |
10 August 1995 | Ad 07/06/95-28/07/95 £ si 29813@1=29813 £ ic 25668678/25698491 (14 pages) |
20 July 1995 | Ad 06/07/95--------- £ si 15952@1=15952 £ ic 25652726/25668678 (2 pages) |
20 July 1995 | Ad 06/07/95--------- £ si 15952@1=15952 £ ic 25652726/25668678 (2 pages) |
21 June 1995 | Ad 06/06/95--------- £ si 6544@1=6544 £ ic 25646182/25652726 (4 pages) |
21 June 1995 | Ad 06/06/95--------- £ si 6544@1=6544 £ ic 25646182/25652726 (4 pages) |
31 May 1995 | Ad 16/05/95--------- £ si 5726@1=5726 £ ic 25615357/25621083 (4 pages) |
31 May 1995 | Ad 16/05/95--------- £ si 5726@1=5726 £ ic 25615357/25621083 (4 pages) |
19 May 1995 | New director appointed (6 pages) |
19 May 1995 | New director appointed (6 pages) |
16 May 1995 | Ad 28/03/95-19/04/95 £ si 34483@1=34483 £ ic 25580874/25615357 (4 pages) |
16 May 1995 | Ad 28/03/95-19/04/95 £ si 34483@1=34483 £ ic 25580874/25615357 (4 pages) |
15 May 1995 | Ad 02/05/95--------- £ si 5316@1=5316 £ ic 25575558/25580874 (12 pages) |
15 May 1995 | Ad 02/05/95--------- £ si 5316@1=5316 £ ic 25575558/25580874 (12 pages) |
27 April 1995 | Ad 19/04/95--------- £ si 2454@1=2454 £ ic 25573104/25575558 (4 pages) |
27 April 1995 | Ad 19/04/95--------- £ si 2454@1=2454 £ ic 25573104/25575558 (4 pages) |
23 April 1995 | Ad 11/04/95--------- £ si 3885@1=3885 £ ic 25569219/25573104 (4 pages) |
23 April 1995 | Ad 11/04/95--------- £ si 3885@1=3885 £ ic 25569219/25573104 (4 pages) |
18 April 1995 | Ad 04/04/95--------- £ si 4290@1=4290 £ ic 25564929/25569219 (2 pages) |
18 April 1995 | Ad 04/04/95--------- £ si 4290@1=4290 £ ic 25564929/25569219 (2 pages) |
10 April 1995 | Ad 28/03/95--------- £ si 12680@1=12680 £ ic 25552249/25564929 (4 pages) |
10 April 1995 | Ad 28/03/95--------- £ si 12680@1=12680 £ ic 25552249/25564929 (4 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Ad 22/02/95-21/03/95 premium £ si 25749@1=25749 £ ic 25526500/25552249 (14 pages) |
9 April 1995 | Ad 22/02/95-21/03/95 premium £ si 25749@1=25749 £ ic 25526500/25552249 (14 pages) |
30 March 1995 | Ad 21/03/95--------- £ si 24133@1=24133 £ ic 25220504/25244637 (4 pages) |
30 March 1995 | Ad 21/03/95--------- £ si 24133@1=24133 £ ic 25220504/25244637 (4 pages) |
24 March 1995 | Ad 14/03/95--------- £ si 43560@1=43560 £ ic 25176944/25220504 (4 pages) |
24 March 1995 | Ad 14/03/95--------- £ si 43560@1=43560 £ ic 25176944/25220504 (4 pages) |
8 March 1995 | Ad 22/02/95--------- £ si 55989@1=55989 £ ic 25096132/25152121 (4 pages) |
8 March 1995 | Ad 22/02/95--------- £ si 55989@1=55989 £ ic 25096132/25152121 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (396 pages) |
26 October 1994 | Return made up to 30/09/94; bulk list available separately (12 pages) |
26 October 1994 | Return made up to 30/09/94; bulk list available separately (12 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
28 October 1993 | Return made up to 30/09/93; full list of members (10 pages) |
28 October 1993 | Return made up to 30/09/93; full list of members (10 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (48 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (48 pages) |
28 June 1993 | Listing of particulars (69 pages) |
28 June 1993 | Listing of particulars (69 pages) |
19 October 1992 | Return made up to 30/09/92; change of members (10 pages) |
19 October 1992 | Return made up to 30/09/92; change of members (10 pages) |
8 September 1992 | Memorandum and Articles of Association (120 pages) |
8 September 1992 | Resolutions
|
8 September 1992 | Memorandum and Articles of Association (120 pages) |
8 September 1992 | Resolutions
|
1 September 1992 | Full group accounts made up to 31 March 1992 (47 pages) |
1 September 1992 | Full group accounts made up to 31 March 1992 (47 pages) |
28 October 1991 | Return made up to 30/09/91; bulk list available separately (9 pages) |
28 October 1991 | Return made up to 30/09/91; bulk list available separately (9 pages) |
15 August 1991 | Full group accounts made up to 31 March 1991 (52 pages) |
15 August 1991 | Full group accounts made up to 31 March 1991 (52 pages) |
24 October 1990 | Return made up to 30/09/90; full list of members (12 pages) |
24 October 1990 | Return made up to 30/09/90; full list of members (12 pages) |
24 September 1990 | Full group accounts made up to 31 March 1990 (53 pages) |
24 September 1990 | Full group accounts made up to 31 March 1990 (53 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
30 November 1989 | Memorandum and Articles of Association (91 pages) |
30 November 1989 | Memorandum and Articles of Association (91 pages) |
23 November 1989 | Listing of particulars (603 pages) |
23 November 1989 | Listing of particulars (603 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
1 September 1989 | Application to commence business (2 pages) |
1 September 1989 | Certificate of authorisation to commence business and borrow (1 page) |
1 September 1989 | Application to commence business (2 pages) |
1 September 1989 | Certificate of authorisation to commence business and borrow (1 page) |
1 April 1989 | Incorporation (54 pages) |
1 April 1989 | Incorporation (54 pages) |