Dewsbury
West Yorkshire
WF12 9AW
Director Name | Richard Barn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 July 2004) |
Role | Publisher |
Correspondence Address | 10 Hall Hill Brigstock Kettering Northamptonshire NN14 3EZ |
Director Name | Anthony Robin Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 March 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Robin Douglas Olley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 June 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Secretary Name | Anthony Robin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 March 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Andrea Helen Chambers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(9 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2011) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Edward Shepherd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | Kevin Senior |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2006) |
Role | Finance |
Correspondence Address | 12 Millers Close Rippingale Lincolnshire PE10 0TH |
Director Name | Scott Lloyd Monan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Mr Andrew Ernest Crankshaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR |
Director Name | Mr Gary Leslie Rowley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Meadow Scarcroft Leeds LS14 3LD |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Bookham Leatherhead Surrey KT23 3BB |
Secretary Name | Mr Kevin John Vaux |
---|---|
Status | Resigned |
Appointed | 26 October 2012(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr Adrian James Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | Mr Adrian Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Website | watermarkpublishing.com |
---|---|
Telephone | 01924 465200 |
Telephone region | Wakefield |
Registered Address | C/O UK Greetings Limited Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Uk Greetings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
14 April 2011 | Delivered on: 20 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £20,000 and all amounts in the future credited to account number 23063444 with the bank. Outstanding |
---|---|
14 April 2011 | Delivered on: 20 April 2011 Satisfied on: 22 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of $950,000 and all amounts in the future credited to account number rbsrewpu-usd-a also shown as 00594826 with the bank. Fully Satisfied |
20 May 2008 | Delivered on: 4 June 2008 Satisfied on: 26 April 2011 Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any member of the group 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 see image for full details. Fully Satisfied |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 October 2006 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts and their related rights purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason by way of floating charge all the undertaking and all property assets and rights both present and future including uncalled capital. Fully Satisfied |
11 July 1996 | Delivered on: 18 July 1996 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland 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 |
23 April 1996 | Delivered on: 1 May 1996 Satisfied on: 24 January 1997 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Gary Leslie Rowley as a director on 1 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 September 2013 | Full accounts made up to 28 February 2013 (18 pages) |
18 September 2013 | Full accounts made up to 28 February 2013 (18 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Termination of appointment of Edward Shepherd as a director on 23 November 2012 (1 page) |
28 March 2013 | Termination of appointment of Edward Shepherd as a director on 23 November 2012 (1 page) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
26 October 2012 | Appointment of Mr Kevin John Vaux as a secretary on 26 October 2012 (2 pages) |
26 October 2012 | Appointment of Mr Kevin John Vaux as a secretary on 26 October 2012 (2 pages) |
21 August 2012 | Director's details changed for Edward Shepherd on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Edward Shepherd on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Termination of appointment of Robin Douglas Olley as a director on 15 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Robin Douglas Olley as a director on 15 June 2012 (1 page) |
29 March 2012 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 29 March 2012 (1 page) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 December 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
1 December 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
27 June 2011 | Termination of appointment of Scott Monan as a director (1 page) |
27 June 2011 | Appointment of Mr Gary Leslie Rowley as a director (2 pages) |
27 June 2011 | Termination of appointment of Andrea Chambers as a director (1 page) |
27 June 2011 | Appointment of Mr Kevin John Vaux as a director (2 pages) |
27 June 2011 | Termination of appointment of Andrea Chambers as a director (1 page) |
27 June 2011 | Appointment of Mr Kevin John Vaux as a director (2 pages) |
27 June 2011 | Appointment of Mr Gary Leslie Rowley as a director (2 pages) |
27 June 2011 | Termination of appointment of Scott Monan as a director (1 page) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
21 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 April 2011 | Termination of appointment of Andrew Crankshaw as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
20 April 2011 | Termination of appointment of Andrew Crankshaw as a director (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Edward Shepherd on 31 December 2009 (2 pages) |
20 September 2010 | Director's details changed for Edward Shepherd on 31 December 2009 (2 pages) |
20 September 2010 | Director's details changed for Scott Lloyd Monan on 31 December 2009 (2 pages) |
20 September 2010 | Director's details changed for Scott Lloyd Monan on 31 December 2009 (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 January 2010 | Appointment of Mr Andrew Ernest Crankshaw as a director (2 pages) |
12 January 2010 | Appointment of Mr Andrew Ernest Crankshaw as a director (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
25 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
25 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Return made up to 20/08/06; full list of members
|
15 September 2006 | Return made up to 20/08/06; full list of members
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
8 October 2004 | Return made up to 20/08/04; full list of members
|
8 October 2004 | Return made up to 20/08/04; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
7 September 2003 | Return made up to 20/08/03; full list of members
|
7 September 2003 | Return made up to 20/08/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | Return made up to 20/08/02; full list of members
|
3 September 2002 | Return made up to 20/08/02; full list of members
|
14 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northants NN15 7HH (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northants NN15 7HH (1 page) |
3 February 1998 | Auditor's resignation (2 pages) |
3 February 1998 | Auditor's resignation (2 pages) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
3 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
1 May 1996 | Particulars of mortgage/charge (11 pages) |
1 May 1996 | Particulars of mortgage/charge (11 pages) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
1 November 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 November 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 November 1995 | Return made up to 20/08/91; full list of members; amend (6 pages) |
1 November 1995 | Return made up to 20/08/91; full list of members; amend (6 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
22 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 November 1990 | Memorandum and Articles of Association (7 pages) |
12 November 1990 | Memorandum and Articles of Association (7 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
11 October 1990 | Company name changed\certificate issued on 11/10/90 (2 pages) |
11 October 1990 | Company name changed\certificate issued on 11/10/90 (2 pages) |
20 August 1990 | Incorporation (9 pages) |
20 August 1990 | Incorporation (9 pages) |