Leeds
LS9 0NP
Director Name | Mr Mark Lewis Proctor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(21 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr Richard John Proctor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(21 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP |
Director Name | Mr Robert Charles Bates |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2013) |
Role | Board Merchant |
Country of Residence | England |
Correspondence Address | 231 Bull Lane Rayleigh Essex SS6 8NS |
Director Name | Andrew Robert Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 April 2013) |
Role | Board Merchant |
Country of Residence | England |
Correspondence Address | 5 Ufton Close Maidstone Kent ME15 8EH |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldway Heswall Wirral Merseyside CH60 1UP Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Gordon Robert Goodwin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2005) |
Role | Commercial Manager |
Correspondence Address | 52 Hawarden Way Mancot Deeside Clwyd CH5 2EN Wales |
Director Name | Mr Alan David Terence Holmes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 April 2012) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Noredale Shoeburyness Southend On Sea Essex SS3 9JZ |
Secretary Name | Mr Robert Charles Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Bull Lane Rayleigh Essex SS6 8NS |
Director Name | Mr Jason Cooper Buchanan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP |
Website | arboardsales.co.uk |
---|---|
Telephone | 0113 2774848 |
Telephone region | Leeds |
Registered Address | Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
1 at £1 | Ppb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
30 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1990 | Delivered 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 |
8 March 2024 | Total exemption full accounts made up to 28 February 2024 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
26 April 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
12 December 2019 | Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
27 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
1 March 2017 | Registered 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 2017 | Secretary's details changed for Mr Richard John Proctor on 28 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Mr Richard John Proctor on 28 February 2017 (1 page) |
1 March 2017 | Registered 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 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
16 November 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
16 November 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
7 October 2015 | Registered 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 2015 | Register 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 2015 | Registered 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 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Register 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 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
2 February 2015 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
2 February 2015 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders (6 pages) |
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders (6 pages) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Solvency Statement dated 24/10/14 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Solvency Statement dated 24/10/14 (1 page) |
7 November 2014 | Statement of capital on 7 November 2014
|
10 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
10 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages) |
10 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
10 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages) |
29 November 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
29 November 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
31 October 2013 | Termination of appointment of Robert Bates as a director (1 page) |
31 October 2013 | Termination of appointment of Robert Bates as a director (1 page) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Andrew Bell as a director (1 page) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Andrew Bell as a director (1 page) |
5 August 2013 | Registration of charge 024292210005 (16 pages) |
5 August 2013 | Registration of charge 024292210006 (26 pages) |
5 August 2013 | Registration of charge 024292210006 (26 pages) |
5 August 2013 | Registration of charge 024292210005 (16 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 May 2013 | Registration of charge 024292210004 (26 pages) |
13 May 2013 | Registration of charge 024292210004 (26 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
4 December 2012 | Appointment of Mr Richard John Proctor as a director (2 pages) |
4 December 2012 | Appointment of Mr Mark Lewis Proctor as a director (2 pages) |
4 December 2012 | Appointment of Mr Jason Cooper Buchanan as a director (2 pages) |
4 December 2012 | Appointment of Mr Jason Cooper Buchanan as a director (2 pages) |
4 December 2012 | Appointment of Mr Mark Lewis Proctor as a director (2 pages) |
4 December 2012 | Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr Richard John Proctor as a director (2 pages) |
4 December 2012 | Director's details changed for Mr Richard John Proctor on 4 December 2012 (2 pages) |
31 October 2012 | Register(s) moved to registered office address (1 page) |
31 October 2012 | Termination of appointment of Alan Holmes as a director (1 page) |
31 October 2012 | Termination of appointment of Alan Holmes as a director (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Register(s) moved to registered office address (1 page) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Director's details changed for Mr Alan David Terence Holmes on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Robert Charles Bates on 14 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Director's details changed for Robert Charles Bates on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Andrew Robert Bell on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Andrew Robert Bell on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Alan David Terence Holmes on 14 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
24 November 2010 | Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom (1 page) |
24 November 2010 | Change of share class name or designation (1 page) |
24 November 2010 | Registered 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 2010 | Registered office address changed from , Unit 8 Eurocourt, Oliver Close, West Thurrock, Essex, RM20 3EE on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from , Unit 8 Eurocourt, Oliver Close, West Thurrock, Essex, RM20 3EE on 24 November 2010 (1 page) |
24 November 2010 | Change of share class name or designation (2 pages) |
24 November 2010 | Appointment of Mr Richard John Proctor as a secretary (2 pages) |
24 November 2010 | Registered 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 2010 | Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom (1 page) |
24 November 2010 | Registered 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 2010 | Registered office address changed from Unit 8 Eurocourt Oliver Close West Thurrock Essex RM20 3EE on 24 November 2010 (1 page) |
24 November 2010 | Change of share class name or designation (2 pages) |
24 November 2010 | Change of share class name or designation (1 page) |
24 November 2010 | Appointment of Mr Richard John Proctor as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Robert Bates as a secretary (1 page) |
23 November 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
23 November 2010 | Termination of appointment of Robert Bates as a secretary (1 page) |
23 November 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, unit a 124 new road, rainham, essex, RM13 8RS (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit a 124 new road rainham essex RM13 8RS (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, unit a 124 new road, rainham, essex, RM13 8RS (1 page) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Return made up to 04/10/05; full list of members (4 pages) |
14 December 2005 | Return made up to 04/10/05; full list of members (4 pages) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Director'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 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Resolutions
|
12 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 December 2004 | Return made up to 04/10/04; full list of members
|
7 December 2004 | Return made up to 04/10/04; full list of members
|
9 August 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
9 August 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 October 2003 | Return made up to 04/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (10 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members
|
15 October 2002 | Return made up to 04/10/02; full list of members
|
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (9 pages) |
6 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members
|
8 October 1999 | Return made up to 04/10/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Return made up to 04/10/98; full list of members (8 pages) |
27 September 1999 | Return made up to 04/10/97; full list of members (8 pages) |
27 September 1999 | Return made up to 04/10/98; full list of members (8 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Return made up to 04/10/97; full list of members (8 pages) |
27 September 1999 | Director's particulars changed (1 page) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
20 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1995 | Return made up to 04/10/95; no change of members
|
11 October 1995 | Return made up to 04/10/95; no change of members
|
18 September 1995 | Registered office changed on 18/09/95 from: 1 harman house, 341 valence avenue, dagenham, essex RM8 3RA (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 1 harman house 341 valence avenue dagenham essex RM8 3RA (1 page) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 April 1991 | Ad 07/08/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
28 April 1991 | Ad 07/08/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
4 May 1990 | Resolutions
|
4 May 1990 | £ nc 100/50000 19/03/90 (1 page) |
4 May 1990 | £ nc 100/50000 19/03/90 (1 page) |
4 May 1990 | Resolutions
|
4 October 1989 | Incorporation (16 pages) |
4 October 1989 | Incorporation (16 pages) |