Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1991(5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mrs Nadean McNaught |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | transdevplc.co.uk |
---|
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blazefield Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
6 May 2003 | Delivered on: 23 May 2003 Persons entitled: National Westminster 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. Outstanding |
---|---|
20 September 2001 | Delivered on: 4 October 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank") Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined). Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 |
25 August 1994 | Delivered on: 2 September 1994 Satisfied on: 23 December 2005 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 |
9 August 1991 | Delivered on: 22 August 1991 Satisfied on: 23 December 2005 Persons entitled: Nat West Investment Bank Limited 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 |
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
---|---|
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
13 January 2023 | Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 21 December 2020 (3 pages) |
23 February 2021 | Micro company accounts made up to 21 December 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 21 December 2018 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 September 2019 | Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
7 January 2019 | Appointment of Mr Seth King as a director on 7 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
20 November 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
20 November 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
21 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
29 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page) |
20 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 20 devonshire street keighley BD21 2AU (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 20 devonshire street keighley BD21 2AU (1 page) |
16 November 1998 | Return made up to 31/10/98; no change of members
|
16 November 1998 | Return made up to 31/10/98; no change of members
|
21 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members
|
13 November 1997 | Return made up to 31/10/97; full list of members
|
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (16 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (16 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
16 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
16 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
4 October 1991 | Company name changed simco 399 LIMITED\certificate issued on 07/10/91 (2 pages) |
4 October 1991 | Company name changed simco 399 LIMITED\certificate issued on 07/10/91 (2 pages) |
27 August 1991 | Resolutions
|
27 August 1991 | Resolutions
|
14 February 1991 | Incorporation (16 pages) |
14 February 1991 | Incorporation (16 pages) |