Elland
West Yorkshire
HX5 9DY
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(32 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Rainford St Helens Merseyside WA11 8DR |
Director Name | Mr Neil Hoyle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | Chapel Lane Ecceleston St Helens Merseyside WA10 5DB |
Secretary Name | Mr David Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Avenue Rainford St Helens Merseyside WA11 8DR |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Darwyn Booth Suggett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2001) |
Role | General Manager |
Correspondence Address | The Brambles Woodfield Drive Greetland Halifax West Yorkshire HX4 8LZ |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 17 September 2021) |
Role | Charetered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | hoyles.co.uk |
---|---|
Telephone | 01744 885161 |
Telephone region | St Helens |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Hoyles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,502,108 |
Gross Profit | £2,554,924 |
Net Worth | £790,217 |
Cash | £437,970 |
Current Liabilities | £745,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). 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 |
26 April 1991 | Delivered on: 10 May 1991 Satisfied on: 1 December 1999 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 |
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 June 2023 | Appointment of Mr Andrew Mcmenzie as a director on 12 June 2023 (2 pages) |
7 March 2023 | Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
17 September 2021 | Termination of appointment of Richard John Pollard as a secretary on 17 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Sharron Louise Worthey as a secretary on 17 September 2021 (2 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
19 July 2021 | Appointment of Mr Andrew John Cooling as a director on 19 July 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
12 June 2019 | Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (5 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (6 pages) |
9 May 2013 | Satisfaction of charge 5 in full (5 pages) |
9 May 2013 | Satisfaction of charge 2 in full (6 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 May 2013 | Registration of charge 025755020007 (38 pages) |
7 May 2013 | Registration of charge 025755020006 (38 pages) |
7 May 2013 | Registration of charge 025755020007 (38 pages) |
7 May 2013 | Registration of charge 025755020008
|
7 May 2013 | Registration of charge 025755020008
|
7 May 2013 | Registration of charge 025755020006 (38 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Richard John Pollard on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Lunn on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Richard John Pollard on 25 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Mr Richard John Pollard on 25 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Michael Lunn on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Richard John Pollard on 25 January 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT (1 page) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: sandwash close rainford st helens merseyside, WA11 8LY (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: sandwash close rainford st helens merseyside, WA11 8LY (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
30 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 January 2002 | Return made up to 21/01/02; no change of members (7 pages) |
29 January 2002 | Return made up to 21/01/02; no change of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members
|
25 January 2001 | Return made up to 21/01/01; full list of members
|
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
5 February 1999 | Return made up to 21/01/99; full list of members
|
5 February 1999 | Return made up to 21/01/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
13 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1995 (8 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 (15 pages) |
17 May 1991 | Ad 01/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |