Company NameA & R Board Sales Limited
DirectorsMark Lewis Proctor and Richard John Proctor
Company StatusActive
Company Number02429221
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Richard John Proctor
StatusCurrent
Appointed30 September 2010(21 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressPpb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Mark Lewis Proctor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(21 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPpb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Richard John Proctor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(21 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressPpb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Robert Charles Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2013)
RoleBoard Merchant
Country of ResidenceEngland
Correspondence Address231 Bull Lane
Rayleigh
Essex
SS6 8NS
Director NameAndrew Robert Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 12 April 2013)
RoleBoard Merchant
Country of ResidenceEngland
Correspondence Address5 Ufton Close
Maidstone
Kent
ME15 8EH
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldway
Heswall
Wirral
Merseyside
CH60 1UP
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameGordon Robert Goodwin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2005)
RoleCommercial Manager
Correspondence Address52 Hawarden Way
Mancot
Deeside
Clwyd
CH5 2EN
Wales
Director NameMr Alan David Terence Holmes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 April 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Noredale
Shoeburyness
Southend On Sea
Essex
SS3 9JZ
Secretary NameMr Robert Charles Bates
NationalityBritish
StatusResigned
Appointed29 July 2005(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Bull Lane
Rayleigh
Essex
SS6 8NS
Director NameMr Jason Cooper Buchanan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPpb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP

Contact

Websitearboardsales.co.uk
Telephone0113 2774848
Telephone regionLeeds

Location

Registered AddressPpb Ltd
30 Knowsthorpe Gate
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ppb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

30 July 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 13 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2010Delivered on: 17 December 2010
Satisfied on: 9 June 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 November 2010Delivered on: 6 November 2010
Satisfied on: 13 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 April 1990Delivered on: 4 May 1990
Satisfied on: 11 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 March 2024Total exemption full accounts made up to 28 February 2024 (5 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
12 December 2019Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
27 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
1 March 2017Registered office address changed from C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS to Ppb Ltd 30 Knowsthorpe Gate Leeds on 1 March 2017 (1 page)
1 March 2017Secretary's details changed for Mr Richard John Proctor on 28 February 2017 (1 page)
1 March 2017Secretary's details changed for Mr Richard John Proctor on 28 February 2017 (1 page)
1 March 2017Registered office address changed from C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS to Ppb Ltd 30 Knowsthorpe Gate Leeds on 1 March 2017 (1 page)
19 October 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
16 November 2015Accounts for a small company made up to 28 February 2015 (5 pages)
16 November 2015Accounts for a small company made up to 28 February 2015 (5 pages)
7 October 2015Registered office address changed from C/O Proctor Paper & Board Limited Proctor House Westland Square Leeds West Yorkshire LS11 5SS to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS on 7 October 2015 (1 page)
7 October 2015Register inspection address has been changed from C/O Proctor Paper & Board Proctor House Westland Square Leeds West Yorkshire LS11 5SS England to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS (1 page)
7 October 2015Registered office address changed from C/O Proctor Paper & Board Limited Proctor House Westland Square Leeds West Yorkshire LS11 5SS to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS on 7 October 2015 (1 page)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Register inspection address has been changed from C/O Proctor Paper & Board Proctor House Westland Square Leeds West Yorkshire LS11 5SS England to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS (1 page)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS on 7 October 2015 (1 page)
7 October 2015Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS on 7 October 2015 (1 page)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
2 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
2 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders (6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders (6 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Solvency Statement dated 24/10/14 (1 page)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced to nil 24/10/2014
(2 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced to nil 24/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2014Solvency Statement dated 24/10/14 (1 page)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
10 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
10 July 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
10 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
10 July 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
29 November 2013Accounts for a small company made up to 28 February 2013 (9 pages)
29 November 2013Accounts for a small company made up to 28 February 2013 (9 pages)
31 October 2013Termination of appointment of Robert Bates as a director (1 page)
31 October 2013Termination of appointment of Robert Bates as a director (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,998
(7 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,998
(7 pages)
30 October 2013Termination of appointment of Andrew Bell as a director (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19,998
(7 pages)
30 October 2013Termination of appointment of Andrew Bell as a director (1 page)
5 August 2013Registration of charge 024292210005 (16 pages)
5 August 2013Registration of charge 024292210006 (26 pages)
5 August 2013Registration of charge 024292210006 (26 pages)
5 August 2013Registration of charge 024292210005 (16 pages)
13 July 2013Satisfaction of charge 2 in full (4 pages)
13 July 2013Satisfaction of charge 2 in full (4 pages)
13 May 2013Registration of charge 024292210004 (26 pages)
13 May 2013Registration of charge 024292210004 (26 pages)
6 December 2012Full accounts made up to 29 February 2012 (15 pages)
6 December 2012Full accounts made up to 29 February 2012 (15 pages)
4 December 2012Appointment of Mr Richard John Proctor as a director (2 pages)
4 December 2012Appointment of Mr Mark Lewis Proctor as a director (2 pages)
4 December 2012Appointment of Mr Jason Cooper Buchanan as a director (2 pages)
4 December 2012Appointment of Mr Jason Cooper Buchanan as a director (2 pages)
4 December 2012Appointment of Mr Mark Lewis Proctor as a director (2 pages)
4 December 2012Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages)
4 December 2012Appointment of Mr Richard John Proctor as a director (2 pages)
4 December 2012Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages)
31 October 2012Register(s) moved to registered office address (1 page)
31 October 2012Termination of appointment of Alan Holmes as a director (1 page)
31 October 2012Termination of appointment of Alan Holmes as a director (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
31 October 2012Register(s) moved to registered office address (1 page)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Director's details changed for Mr Alan David Terence Holmes on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Robert Charles Bates on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Robert Charles Bates on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Andrew Robert Bell on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Andrew Robert Bell on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Alan David Terence Holmes on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 November 2010Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom (1 page)
24 November 2010Change of share class name or designation (1 page)
24 November 2010Registered office address changed from C/O Proctor Paper & Board Limited Proctor House Westland Square Leeds West Yorkshire LS11 5SS England on 24 November 2010 (1 page)
24 November 2010Registered office address changed from , Unit 8 Eurocourt, Oliver Close, West Thurrock, Essex, RM20 3EE on 24 November 2010 (1 page)
24 November 2010Registered office address changed from , Unit 8 Eurocourt, Oliver Close, West Thurrock, Essex, RM20 3EE on 24 November 2010 (1 page)
24 November 2010Change of share class name or designation (2 pages)
24 November 2010Appointment of Mr Richard John Proctor as a secretary (2 pages)
24 November 2010Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS, England on 24 November 2010 (1 page)
24 November 2010Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom (1 page)
24 November 2010Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS, England on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Unit 8 Eurocourt Oliver Close West Thurrock Essex RM20 3EE on 24 November 2010 (1 page)
24 November 2010Change of share class name or designation (2 pages)
24 November 2010Change of share class name or designation (1 page)
24 November 2010Appointment of Mr Richard John Proctor as a secretary (2 pages)
23 November 2010Termination of appointment of Robert Bates as a secretary (1 page)
23 November 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
23 November 2010Termination of appointment of Robert Bates as a secretary (1 page)
23 November 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2008Return made up to 04/10/08; full list of members (5 pages)
26 November 2008Return made up to 04/10/08; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from, unit a 124 new road, rainham, essex, RM13 8RS (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit a 124 new road rainham essex RM13 8RS (1 page)
9 October 2008Registered office changed on 09/10/2008 from, unit a 124 new road, rainham, essex, RM13 8RS (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Return made up to 04/10/05; full list of members (4 pages)
14 December 2005Return made up to 04/10/05; full list of members (4 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Director's particulars changed (1 page)
1 September 2005£ ic 40000/19998 29/07/05 £ sr 20002@1=20002 (2 pages)
1 September 2005£ ic 40000/19998 29/07/05 £ sr 20002@1=20002 (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Memorandum and Articles of Association (5 pages)
9 August 2005Memorandum and Articles of Association (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
9 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 December 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 December 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
9 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 October 2003Return made up to 04/10/03; full list of members (10 pages)
16 October 2003Return made up to 04/10/03; full list of members (10 pages)
15 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(10 pages)
15 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(10 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 04/10/01; full list of members (9 pages)
11 October 2001Return made up to 04/10/01; full list of members (9 pages)
6 November 2000Return made up to 04/10/00; full list of members (8 pages)
6 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 November 2000Return made up to 04/10/00; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 04/10/98; full list of members (8 pages)
27 September 1999Return made up to 04/10/97; full list of members (8 pages)
27 September 1999Return made up to 04/10/98; full list of members (8 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 04/10/97; full list of members (8 pages)
27 September 1999Director's particulars changed (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1996Return made up to 04/10/96; full list of members (8 pages)
20 October 1996Return made up to 04/10/96; full list of members (8 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1995Registered office changed on 18/09/95 from: 1 harman house, 341 valence avenue, dagenham, essex RM8 3RA (1 page)
18 September 1995Registered office changed on 18/09/95 from: 1 harman house 341 valence avenue dagenham essex RM8 3RA (1 page)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 April 1991Ad 07/08/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
28 April 1991Ad 07/08/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
4 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1990£ nc 100/50000 19/03/90 (1 page)
4 May 1990£ nc 100/50000 19/03/90 (1 page)
4 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1989Incorporation (16 pages)
4 October 1989Incorporation (16 pages)