Otterburn Bell Busk
Skipton
North Yorkshire
BD23 4DX
Director Name | Mr Ian Brazier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomecote Upper Dunsforth York North Yorkshire YO26 9RU |
Secretary Name | Mr Ian Brazier |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomecote Upper Dunsforth York North Yorkshire YO26 9RU |
Director Name | Mrs Jennifer Douthwaite |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Primeur Limited Castlefields Trading Estate Bingley West Yorkshire BD16 2AF |
Director Name | Miss Rebecca Louise Keighley |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Castlefields Trading Estate Castlefields Road Crossflatts Bingley BD16 2AF |
Director Name | Mr Edward Alexander Keighley |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlefields Trading Estate Castlefields Road Crossflatts Bingley BD16 2AF |
Director Name | Raymond Patrick Thomas Boughen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | Mr David Clayton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Upper Mill Green End Road East Morton Keighley West Yorkshire BD20 5UB |
Director Name | Mr James Driver |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Greenways Woodland Road Eldwick Bingley West Yorkshire Bd16 |
Director Name | Mr Robert Joseph Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | Glenhaven Lode Pit Lane Eldwick Bingley West Yorkshire BD16 3AN |
Director Name | Mr Barry James Minal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodridge Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Secretary Name | Ian Frank Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | The Coach House Otley Road Eldwick Bingley West Yorkshire BD16 3DE |
Director Name | Ian Frank Whitley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2007) |
Role | Finance Director |
Correspondence Address | The Coach House Otley Road Eldwick Bingley West Yorkshire BD16 3DE |
Director Name | Mr Andrew Peter Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Barn Birch Close Farm Birch Close Lane High Eldwick Bingley West Yorkshire BD16 3BG |
Director Name | Mr Christopher Simon Daye Sheryn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sykeside Fold Lane Cowling West Yorkshire BD22 0BQ |
Director Name | Mr Stephen Fearnley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Convention House St Marys Street Leeds West Yorkshire LS9 7DP |
Website | www.primeur.co.uk |
---|---|
Telephone | 01274 551121 |
Telephone region | Bradford |
Registered Address | Castlefields Trading Estate Castlefields Road Crossflatts Bingley BD16 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,528,503 |
Gross Profit | £4,930,648 |
Net Worth | £1,140,041 |
Cash | £289,915 |
Current Liabilities | £5,829,190 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
1 February 2016 | Delivered on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 November 2010 | Delivered on: 9 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 2010 | Delivered on: 1 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Outstanding |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
17 March 2016 | Delivered on: 18 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 February 2016 | Delivered on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
26 November 2010 | Delivered on: 3 December 2010 Satisfied on: 28 January 2014 Persons entitled: Stephen Fearnley as Lender 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 see image for full details. Fully Satisfied |
10 December 2009 | Delivered on: 11 December 2009 Satisfied on: 4 December 2010 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
19 April 1993 | Delivered on: 23 April 1993 Satisfied on: 18 January 2006 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £21730.44 due from the company to the chargee under the terms of the charge. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
2 October 1990 | Delivered on: 8 October 1990 Satisfied on: 4 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture deed 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 |
17 October 2023 | Second filing of Confirmation Statement dated 23 March 2023 (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
12 September 2023 | Director's details changed for Miss Rebecca Louise Keighley on 10 June 2023 (2 pages) |
5 April 2023 | 23/03/23 Statement of Capital gbp 27000
|
28 September 2022 | Director's details changed for Mrs Jennifer Douthwaite on 22 April 2022 (2 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
22 September 2022 | Memorandum and Articles of Association (9 pages) |
22 September 2022 | Resolutions
|
21 September 2022 | Change of share class name or designation (2 pages) |
21 September 2022 | Change of share class name or designation (2 pages) |
16 September 2022 | Registered office address changed from Castlefields Cross Flats Bingley West Yorkshire BD16 2AF to Castlefields Trading Estate Castlefields Road Crossflatts Bingley BD16 2AF on 16 September 2022 (1 page) |
16 September 2022 | Notification of Primeur Holdings Limited as a person with significant control on 9 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Edward Alexander Keighley as a director on 9 September 2022 (2 pages) |
16 September 2022 | Cessation of James Alexander Holcroft Keighley as a person with significant control on 9 September 2022 (1 page) |
27 April 2022 | Purchase of own shares.
|
26 April 2022 | Cancellation of shares. Statement of capital on 8 March 2022
|
4 April 2022 | Confirmation statement made on 23 March 2022 with updates (6 pages) |
18 August 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
3 July 2021 | Cancellation of shares. Statement of capital on 13 May 2021
|
3 July 2021 | Purchase of own shares.
|
16 June 2021 | Director's details changed for Mr James Alexander Holcroft Keighley on 9 June 2021 (2 pages) |
16 June 2021 | Cessation of Stephen Fearnley as a person with significant control on 13 May 2021 (1 page) |
16 June 2021 | Change of details for Mr James Alexander Holcroft Keighley as a person with significant control on 13 May 2021 (2 pages) |
16 June 2021 | Appointment of Miss Rebecca Louise Keighley as a director on 9 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Stephen Fearnley as a director on 13 May 2021 (1 page) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
27 March 2019 | Cancellation of shares. Statement of capital on 1 February 2019
|
27 March 2019 | Purchase of own shares. (3 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 February 2018 | Cancellation of shares. Statement of capital on 5 January 2018
|
5 February 2018 | Purchase of own shares. (3 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 February 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Purchase of own shares. (3 pages) |
24 February 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
24 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Change of share class name or designation (2 pages) |
17 February 2017 | Change of share class name or designation (2 pages) |
2 February 2017 | Termination of appointment of Barry James Minal as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Barry James Minal as a director on 1 February 2017 (1 page) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 March 2016 | Registration of charge 024844310013, created on 17 March 2016 (13 pages) |
18 March 2016 | Registration of charge 024844310013, created on 17 March 2016 (13 pages) |
8 March 2016 | Satisfaction of charge 5 in full (1 page) |
8 March 2016 | Satisfaction of charge 5 in full (1 page) |
8 March 2016 | Satisfaction of charge 8 in full (1 page) |
8 March 2016 | Satisfaction of charge 8 in full (1 page) |
8 March 2016 | Satisfaction of charge 4 in full (1 page) |
8 March 2016 | Satisfaction of charge 4 in full (1 page) |
26 February 2016 | Registration of charge 024844310011, created on 26 February 2016 (10 pages) |
26 February 2016 | Registration of charge 024844310012, created on 26 February 2016 (21 pages) |
26 February 2016 | Registration of charge 024844310012, created on 26 February 2016 (21 pages) |
26 February 2016 | Registration of charge 024844310011, created on 26 February 2016 (10 pages) |
2 February 2016 | Registration of charge 024844310010, created on 1 February 2016 (13 pages) |
2 February 2016 | Registration of charge 024844310009, created on 1 February 2016 (23 pages) |
2 February 2016 | Registration of charge 024844310010, created on 1 February 2016 (13 pages) |
2 February 2016 | Registration of charge 024844310009, created on 1 February 2016 (23 pages) |
22 December 2015 | Appointment of Mrs Jennifer Douthwaite as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Jennifer Douthwaite as a director on 16 December 2015 (2 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 January 2014 | Satisfaction of charge 7 in full (4 pages) |
28 January 2014 | Satisfaction of charge 7 in full (4 pages) |
31 December 2013 | Section 519 (1 page) |
31 December 2013 | Section 519 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Auditor's resignation (2 pages) |
3 October 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Resolutions
|
28 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
28 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
4 January 2011 | Appointment of Mr Stephen Fearnley as a director (2 pages) |
4 January 2011 | Appointment of Mr Stephen Fearnley as a director (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Consolidation of shares on 26 November 2010 (5 pages) |
2 December 2010 | Consolidation of shares on 26 November 2010 (5 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
2 December 2010 | Resolutions
|
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 April 2010 | Director's details changed for Ian Brazier on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian Brazier on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barry James Minal on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for James Alexander Holcroft Keighley on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barry James Minal on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for James Alexander Holcroft Keighley on 23 March 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
10 February 2010 | Termination of appointment of Andrew Murphy as a director (1 page) |
10 February 2010 | Termination of appointment of Andrew Murphy as a director (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
18 February 2009 | Appointment terminated director christopher sheryn (1 page) |
18 February 2009 | Appointment terminated director christopher sheryn (1 page) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
4 January 2008 | £ ic 67500/54000 23/11/07 £ sr 9000@1=9000 £ sr [email protected]=4500 (1 page) |
4 January 2008 | £ ic 67500/54000 23/11/07 £ sr 9000@1=9000 £ sr [email protected]=4500 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
15 July 2007 | New secretary appointed;new director appointed (1 page) |
15 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | New secretary appointed;new director appointed (1 page) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members
|
29 March 2006 | Return made up to 23/03/06; full list of members
|
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
29 April 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
14 April 2004 | Return made up to 23/03/04; full list of members
|
14 April 2004 | Return made up to 23/03/04; full list of members
|
30 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members
|
8 April 2003 | Return made up to 23/03/03; full list of members
|
17 January 2003 | Particulars of contract relating to shares (4 pages) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=22500 £ ic 45000/67500 (2 pages) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=22500 £ ic 45000/67500 (2 pages) |
17 January 2003 | Particulars of contract relating to shares (4 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
2 August 2002 | £ ic 50000/45000 30/06/02 £ sr 5000@1=5000 (1 page) |
2 August 2002 | £ ic 50000/45000 30/06/02 £ sr 5000@1=5000 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
8 March 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
8 March 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members
|
2 April 2001 | Return made up to 23/03/01; full list of members
|
28 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
6 January 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
6 January 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
31 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
31 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
24 September 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
24 September 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
2 April 1997 | Return made up to 23/03/97; full list of members
|
2 April 1997 | Return made up to 23/03/97; full list of members
|
11 November 1996 | Company name changed primeur consumer products limite d\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed primeur consumer products limite d\certificate issued on 12/11/96 (2 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
27 March 1996 | Return made up to 23/03/96; full list of members (9 pages) |
27 March 1996 | Return made up to 23/03/96; full list of members (9 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
28 March 1995 | Return made up to 23/03/95; full list of members (10 pages) |
28 March 1995 | Return made up to 23/03/95; full list of members (10 pages) |
11 October 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
11 October 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
15 January 1994 | Accounts for a medium company made up to 31 March 1993 (15 pages) |
15 January 1994 | Accounts for a medium company made up to 31 March 1993 (15 pages) |
12 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
12 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
31 January 1992 | Full accounts made up to 31 March 1991 (6 pages) |
31 January 1992 | Full accounts made up to 31 March 1991 (6 pages) |
5 November 1990 | Company name changed gazefix LIMITED\certificate issued on 06/11/90 (2 pages) |
5 November 1990 | Company name changed gazefix LIMITED\certificate issued on 06/11/90 (2 pages) |
23 March 1990 | Incorporation (15 pages) |
23 March 1990 | Incorporation (15 pages) |