Armley Road
Leeds
West Yorkshire
LS12 2EH
Director Name | Mrs Sophie Elizabeth Langdale |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
Director Name | Mr Brian Richard Varley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
Director Name | Mrs Susan Jayne Bell Proctor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royds Hill 73 Gomersal Lane Cleckheaton West Yorkshire BD19 4JQ |
Director Name | Mr Neville Anthony Proctor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ |
Secretary Name | Mrs Susan Jayne Bell Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | David William Wort |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenton Avenue Scholes Cleckheaton West Yorkshire BD19 6DT |
Director Name | Mr Adam William Jagger |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Mr Brian Richard Varley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Mr David William Wort |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 March 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ |
Website | www.warehouse-systems.co.uk/ |
---|---|
Telephone | 0113 2045350 |
Telephone region | Leeds |
Registered Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Warehouse Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,769,585 |
Gross Profit | £2,414,921 |
Net Worth | £843,252 |
Cash | £651,273 |
Current Liabilities | £1,156,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
14 August 2003 | Delivered on: 16 August 2003 Satisfied on: 31 July 2007 Persons entitled: National Westminster 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: F/H property madeley house, john charles way, gelderd road, leeds t/n WYK668277. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 June 1993 | Delivered on: 12 June 1993 Satisfied on: 11 August 2003 Persons entitled: Yorkshire 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: F/H premises k/a unit 3 norquest industrial park nab lane birstall batley west yorks and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1991 | Delivered on: 8 July 1991 Satisfied on: 7 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2000 | Delivered on: 3 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 January 2021 | Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page) |
---|---|
5 January 2021 | Cessation of Warehouse Systems Holdings Limited as a person with significant control on 23 December 2020 (1 page) |
5 January 2021 | Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages) |
5 January 2021 | Notification of Warehouse Systems Group Limited as a person with significant control on 23 December 2020 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
17 October 2019 | Director's details changed for Mrs Sophie Elizabeth Langdale on 16 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ to Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on 17 October 2019 (1 page) |
17 October 2019 | Change of details for Warehouse Systems Holdings Limited as a person with significant control on 16 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Stanley Peter Smith on 16 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Brian Richard Varley on 16 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
10 July 2017 | Second filing of Confirmation Statement dated 11/10/2016 (13 pages) |
10 July 2017 | Second filing of Confirmation Statement dated 11/10/2016 (13 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 April 2017 | Termination of appointment of David William Wort as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David William Wort as a director on 31 March 2017 (1 page) |
31 October 2016 | Appointment of Mr David William Wort as a director on 26 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David William Wort as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Susan Jayne Bell Proctor as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
26 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
26 October 2016 | Termination of appointment of Susan Jayne Bell Proctor as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Susan Jayne Bell Proctor as a secretary on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Susan Jayne Bell Proctor as a secretary on 26 October 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Change of share class name or designation (2 pages) |
22 December 2015 | Change of share class name or designation (2 pages) |
22 December 2015 | Resolutions
|
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
27 January 2015 | Director's details changed for Mr Brian Richard Varley on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Brian Richard Varley on 27 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages) |
21 January 2015 | Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages) |
20 October 2014 | Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Director's details changed for Mr Neville Anthony Proctor on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Neville Anthony Proctor on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Sophie Elizabeth Langdale as a director (2 pages) |
26 July 2013 | Secretary's details changed for Susan Jayne Bell Proctor on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Stanley Peter Smith on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Sophie Elizabeth Langdale as a director (2 pages) |
26 July 2013 | Director's details changed for Stanley Peter Smith on 26 July 2013 (2 pages) |
26 July 2013 | Secretary's details changed for Susan Jayne Bell Proctor on 26 July 2013 (1 page) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Termination of appointment of Adam Jagger as a director (1 page) |
23 October 2012 | Termination of appointment of Adam Jagger as a director (1 page) |
23 October 2012 | Termination of appointment of Adam Jagger as a director (1 page) |
23 October 2012 | Termination of appointment of Adam Jagger as a director (1 page) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Registered office address changed from Systems House Albion Park Arnley Road Leeds West Yorkshire LS12 2EJ England on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Systems House Albion Park Arnley Road Leeds West Yorkshire LS12 2EJ England on 18 March 2010 (1 page) |
19 November 2009 | Director's details changed for Susan Jayne Bell Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Systems House 4 Gelderd Business Park John Charles Way Leeds Yorkshire LS12 6QB on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ England on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Stanley Peter Smith on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Adam William Jagger as a director (2 pages) |
19 November 2009 | Director's details changed for Mr Neville Anthony Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Adam William Jagger as a director (2 pages) |
19 November 2009 | Director's details changed for Stanley Peter Smith on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Systems House 4 Gelderd Business Park John Charles Way Leeds Yorkshire LS12 6QB on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Susan Jayne Bell Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Neville Anthony Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ England on 19 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2009 | Termination of appointment of David Wort as a director (1 page) |
7 October 2009 | Termination of appointment of David Wort as a director (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Amended accounts made up to 31 December 2005 (14 pages) |
13 September 2006 | Amended accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 January 2006 | Ad 12/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 2006 | Ad 12/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (4 pages) |
19 January 2006 | Particulars of contract relating to shares (4 pages) |
10 January 2006 | £ nc 100/1000 12/12/05 (1 page) |
10 January 2006 | £ nc 100/1000 12/12/05 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
13 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: systems house 4 gelderd business park john charles way leeds LS12 6QB (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: systems house 4 gelderd business park john charles way leeds LS12 6QB (1 page) |
2 October 2003 | Return made up to 11/10/03; full list of members
|
2 October 2003 | Return made up to 11/10/03; full list of members
|
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
31 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 October 2001 | Return made up to 11/10/01; full list of members
|
23 October 2001 | Return made up to 11/10/01; full list of members
|
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 11/10/99; full list of members
|
8 October 1999 | Return made up to 11/10/99; full list of members
|
23 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
19 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 December 1995 | Return made up to 11/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 11/10/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
11 October 1989 | Company name changed frillton LIMITED\certificate issued on 12/10/89 (2 pages) |
11 October 1989 | Company name changed frillton LIMITED\certificate issued on 12/10/89 (2 pages) |
11 September 1989 | Incorporation (15 pages) |
11 September 1989 | Incorporation (15 pages) |