Leeds
West Yorkshire
LS9 8HY
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Secretary Name | Mr Joseph Anthony Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr Charles Joseph Wood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2002(12 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr Stephen John Holding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr David Anthony Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 March 2008) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Calverley Road Oulton Leeds LS26 8JD |
Director Name | Mr Bernard Thompson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1998) |
Role | Non Executive Director |
Correspondence Address | 355 Redmires Road Sheffield South Yorkshire S10 4LD |
Website | countrystyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2000200 |
Telephone region | Leeds |
Registered Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
35k at £1 | Christine Elizabeth Wood 50.00% Ordinary |
---|---|
35k at £1 | Joseph Anthony Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,867,203 |
Gross Profit | £22,217,414 |
Net Worth | £23,144,482 |
Cash | £74,094 |
Current Liabilities | £36,810,826 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
28 August 2003 | Delivered on: 12 September 2003 Satisfied on: 6 March 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pizza factory wickham road NO3 south dock quay grimsby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
3 January 2001 | Delivered on: 11 January 2001 Satisfied on: 9 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage site land & buildings at 1/5 lavender walk leeds 9 west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 September 1999 | Delivered on: 17 September 1999 Satisfied on: 9 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pontefract lane industrial estate pontefract lane close and pontefract lane leeds LS9. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 November 1998 | Delivered on: 10 December 1998 Satisfied on: 9 December 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property firstly being land and buildings on the north east side of upper accommodation road,leeds.secondly 68 upper accommodation road,leeds and thirdly land on the south west side of pontefract lane,leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 August 1998 | Delivered on: 29 August 1998 Satisfied on: 6 May 2004 Persons entitled: Rank Hovis Limited Classification: Bulk bin agreement Secured details: £21,800 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4 flour silos manufactured by N.V. spiromatic S.A.with ancillary equipment. Fully Satisfied |
24 March 1998 | Delivered on: 30 March 1998 Satisfied on: 29 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a prospect works upper accommodation road leeds west yorkshire t/nos.WYK390439, YWE73356 & WYK284292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 March 1997 | Delivered on: 11 April 1997 Satisfied on: 18 March 1999 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively. See the mortgage charge document for full details. Fully Satisfied |
8 July 1994 | Delivered on: 15 July 1994 Satisfied on: 29 December 1998 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
6 November 1998 | Delivered on: 13 November 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2007 | Delivered on: 28 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Chattel mortgage 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: Plant NO7 bulk sugar silo stainless steel flour silo 25 ton capacity with scanflow type PB81 dispatch weigher and negretti automation weighfinder control serial no 01/932 (1993) open market value £6,000 for details of further assets charfed please refer to form 395. see the mortgage charge document for full details. Outstanding |
27 April 2007 | Delivered on: 28 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Chattel mortgage 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: Assets being mixing area kemper ST75A mixer (mixer no 1) serial no 67223535 , kemper ST75A mixer (mixer no 2), kemper ST75A mixer (mixer no 3) market value ex-situ £2500, £2500, £2500 for details of further assets charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
30 April 2004 | Delivered on: 6 May 2004 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: By way of assignment the assets detailed in schedule 1 of the mortgage and any interest in, replacement for, modification or addition to any part of such assets;. See the mortgage charge document for full details. Outstanding |
31 January 2023 | Group of companies' accounts made up to 30 April 2022 (30 pages) |
---|---|
12 December 2022 | Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Joseph Anthony Wood as a secretary on 28 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 January 2022 | Group of companies' accounts made up to 30 April 2021 (32 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
9 February 2021 | Group of companies' accounts made up to 30 April 2020 (31 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 January 2020 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 January 2019 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 December 2017 | Group of companies' accounts made up to 30 April 2017 (23 pages) |
6 December 2017 | Group of companies' accounts made up to 30 April 2017 (23 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Stephen John Holding as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Stephen John Holding as a director on 1 June 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
9 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
12 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
12 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
2 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
29 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
24 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
24 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
11 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (24 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (24 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (23 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (23 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2009 | Director's details changed for Mrs Christine Elizabeth Wood on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Joseph Wood on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Mr Joseph Anthony Wood on 31 October 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Joseph Anthony Wood on 31 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mr Joseph Anthony Wood on 31 October 2009 (1 page) |
14 December 2009 | Director's details changed for Mrs Christine Elizabeth Wood on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Joseph Wood on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Joseph Anthony Wood on 31 October 2009 (2 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/07; no change of members; amend (8 pages) |
28 November 2008 | Gbp ic 140000/70000\16/10/08\gbp sr 70000@1=70000\ (2 pages) |
28 November 2008 | Return made up to 31/10/07; no change of members; amend (8 pages) |
28 November 2008 | Gbp ic 140000/70000\16/10/08\gbp sr 70000@1=70000\ (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
3 April 2008 | Appointment terminated director david wood (1 page) |
3 April 2008 | Appointment terminated director david wood (1 page) |
26 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
26 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
9 January 2008 | Return made up to 31/10/07; no change of members (8 pages) |
9 January 2008 | Return made up to 31/10/07; no change of members (8 pages) |
28 April 2007 | Particulars of mortgage/charge (20 pages) |
28 April 2007 | Particulars of mortgage/charge (20 pages) |
28 April 2007 | Particulars of mortgage/charge (31 pages) |
28 April 2007 | Particulars of mortgage/charge (31 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
11 September 2006 | Nc inc already adjusted 14/08/06 (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Nc inc already adjusted 14/08/06 (2 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members
|
16 November 2005 | Return made up to 31/10/05; full list of members
|
4 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
18 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2003 | Full accounts made up to 30 April 2003 (21 pages) |
30 October 2003 | Full accounts made up to 30 April 2003 (21 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members
|
22 October 2003 | Return made up to 31/10/03; full list of members
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: unit 1 pontefract lane close leeds west yorkshire LS9 8JW (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: unit 1 pontefract lane close leeds west yorkshire LS9 8JW (2 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
2 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
4 October 2000 | Full accounts made up to 29 April 2000 (19 pages) |
4 October 2000 | Full accounts made up to 29 April 2000 (19 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 1 May 1999 (19 pages) |
23 September 1999 | Full accounts made up to 1 May 1999 (19 pages) |
23 September 1999 | Full accounts made up to 1 May 1999 (19 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | Particulars of mortgage/charge (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
16 September 1998 | Full accounts made up to 2 May 1998 (36 pages) |
16 September 1998 | Full accounts made up to 2 May 1998 (36 pages) |
16 September 1998 | Full accounts made up to 2 May 1998 (36 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 3 May 1997 (18 pages) |
2 September 1997 | Full accounts made up to 3 May 1997 (18 pages) |
2 September 1997 | Full accounts made up to 3 May 1997 (18 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
16 July 1996 | Full accounts made up to 27 April 1996 (18 pages) |
16 July 1996 | Full accounts made up to 27 April 1996 (18 pages) |
14 May 1996 | Ad 01/04/96--------- £ si 125000@1=125000 £ ic 15000/140000 (2 pages) |
14 May 1996 | Ad 01/04/96--------- £ si 125000@1=125000 £ ic 15000/140000 (2 pages) |
28 January 1996 | Return made up to 31/10/95; no change of members (5 pages) |
28 January 1996 | Return made up to 31/10/95; no change of members (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 January 1995 | Return made up to 31/10/94; full list of members (7 pages) |
15 January 1995 | Return made up to 31/10/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1994 | Ad 24/06/94--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages) |
21 September 1994 | Ad 24/06/94--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages) |
16 June 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 June 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 August 1993 | Full accounts made up to 31 March 1993 (1 page) |
16 August 1993 | Full accounts made up to 31 March 1993 (1 page) |
17 October 1992 | Full accounts made up to 31 March 1992 (1 page) |
17 October 1992 | Full accounts made up to 31 October 1991 (3 pages) |
17 October 1992 | Full accounts made up to 31 October 1991 (3 pages) |
17 October 1992 | Full accounts made up to 31 March 1992 (1 page) |
30 April 1992 | Return made up to 31/10/91; full list of members (8 pages) |
30 April 1992 | Return made up to 31/10/91; full list of members (8 pages) |
26 April 1992 | Ad 30/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 April 1992 | Ad 30/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 October 1990 | Incorporation (18 pages) |
31 October 1990 | Incorporation (18 pages) |