Leeds
LS17 7DF
Secretary Name | Mr Alan Stanley Brian Moss |
---|---|
Status | Current |
Appointed | 27 January 2013(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford West Yorkshire BD3 7AF |
Director Name | Mr Michael David Earnshaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(30 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford West Yorkshire BD3 7AF |
Director Name | Mr Alan Stanley Brian Moss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Muriel Ann Moss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Muriel Ann Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Bryan Du Plessis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 1998) |
Role | Sales Director |
Correspondence Address | 1 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Jonathan Craig Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2001) |
Role | General Manager |
Correspondence Address | 30 Marlfield Road High Crompton, Shaw Oldham Greater Manchester OL2 7NF |
Director Name | Bryan Gerrard Du Plessis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 2 Belvedere Avenue Alwoodley Leeds LS17 8BW |
Director Name | David Jonathan Mann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Primley Park Mount Leeds West Yorkshire LS17 7JJ |
Director Name | Phillip Parker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Moorlands 74 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EA |
Secretary Name | Phillip Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Moorlands 74 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EA |
Director Name | Mr Howard William Moss |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2000) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Wigton Green Alwoodley Leeds West Yorkshire LS17 8QR |
Director Name | Irving Libbish |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2002) |
Role | Pharmacist Chief Chemist |
Correspondence Address | 8 Osprey Close Leeds West Yorkshire LS17 8XE |
Secretary Name | Muriel Ann Moss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | astonishcleaners.com |
---|---|
Telephone | 01274 767440 |
Telephone region | Bradford |
Registered Address | Unit 8 Thornbury Industrial Park Woodhall Road Bradford West Yorkshire BD3 7AF |
---|
Year | 2013 |
---|---|
Turnover | £13,635,858 |
Gross Profit | £4,824,780 |
Net Worth | £5,127,557 |
Cash | £1,710,585 |
Current Liabilities | £3,104,553 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 April 2010 | Delivered on: 21 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: F/H property k/a unit 1 premier point straithgate lane bradford, part t/no WYK812557 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 January 2010 | Delivered on: 9 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 December 2003 | Delivered on: 10 December 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
7 January 2002 | Delivered on: 7 January 2002 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 tonne vessel st. Steel coil fitted to suit, s/no. HSBC06. 5 tonne S. steel vessel, s/no. HSBC07. Heavy duty morot mount 5000L vessel, s/no. HSBC001.. See the mortgage charge document for full details. Outstanding |
26 March 2001 | Delivered on: 27 March 2001 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and other things described in the schedule. See the mortgage charge document for full details. Outstanding |
4 September 2000 | Delivered on: 23 September 2000 Persons entitled: Hsbc 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 former bowman works, richardshaw road grangefield industrial estate pudsey west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 May 1993 | Delivered on: 22 May 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18,625.30. Particulars: All right title and interest in the insurance. Outstanding |
7 October 2021 | Delivered on: 11 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as unit 7, thornbury industrial park, woodhall road, bradford, BD3 7AF registered at the land registry under title number YY148635. Outstanding |
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as astonish house, unit 1, premier point, staithgate lane, bradford, BD6 1DW and registered at hm land registry under title number: WYK919397. Outstanding |
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC 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: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
4 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Full accounts made up to 31 May 2023 (28 pages) |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 31 May 2022 (28 pages) |
20 July 2022 | Registered office address changed from Astonish House Unit 1 Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford West Yorkshire BD3 7AF on 20 July 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 January 2022 | Notification of Astonish Holdings Ltd as a person with significant control on 6 April 2016 (4 pages) |
5 November 2021 | Full accounts made up to 31 May 2021 (27 pages) |
11 October 2021 | Registration of charge 025873140013, created on 7 October 2021 (31 pages) |
27 May 2021 | Registration of charge 025873140012, created on 18 May 2021 (32 pages) |
27 May 2021 | Registration of charge 025873140010, created on 18 May 2021 (30 pages) |
27 May 2021 | Registration of charge 025873140011, created on 18 May 2021 (35 pages) |
19 May 2021 | Satisfaction of charge 025873140009 in full (1 page) |
14 May 2021 | Satisfaction of charge 6 in full (1 page) |
14 May 2021 | Satisfaction of charge 8 in full (2 pages) |
14 May 2021 | Satisfaction of charge 7 in full (1 page) |
14 May 2021 | Satisfaction of charge 1 in full (1 page) |
14 May 2021 | Satisfaction of charge 3 in full (2 pages) |
21 April 2021 | Appointment of Mr Michael David Earnshaw as a director on 21 April 2021 (2 pages) |
25 March 2021 | Satisfaction of charge 4 in full (1 page) |
25 March 2021 | Satisfaction of charge 5 in full (1 page) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 May 2020 (25 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 May 2019 (26 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 May 2018 (28 pages) |
24 August 2018 | Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages) |
24 August 2018 | Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 October 2017 | Full accounts made up to 31 May 2017 (28 pages) |
23 October 2017 | Full accounts made up to 31 May 2017 (28 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 May 2016 (29 pages) |
22 August 2016 | Full accounts made up to 31 May 2016 (29 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 August 2015 | Full accounts made up to 31 May 2015 (21 pages) |
26 August 2015 | Full accounts made up to 31 May 2015 (21 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
8 August 2014 | Full accounts made up to 31 May 2014 (21 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
19 December 2013 | Registration of charge 025873140009 (25 pages) |
19 December 2013 | Registration of charge 025873140009 (25 pages) |
18 September 2013 | Full accounts made up to 31 May 2013 (20 pages) |
18 September 2013 | Full accounts made up to 31 May 2013 (20 pages) |
1 March 2013 | Register(s) moved to registered inspection location (1 page) |
1 March 2013 | Termination of appointment of Muriel Moss as a secretary (1 page) |
1 March 2013 | Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
1 March 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
1 March 2013 | Termination of appointment of Muriel Moss as a secretary (1 page) |
1 March 2013 | Register(s) moved to registered inspection location (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
1 March 2013 | Register inspection address has been changed from Astonish House Grangefield Industrial Estate Richardshaw Road Leeds West Yorkshire LS28 6QZ (1 page) |
1 March 2013 | Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page) |
1 March 2013 | Register inspection address has been changed from Astonish House Grangefield Industrial Estate Richardshaw Road Leeds West Yorkshire LS28 6QZ (1 page) |
1 March 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
19 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
19 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 May 2011 (20 pages) |
8 September 2011 | Full accounts made up to 31 May 2011 (20 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (20 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (20 pages) |
21 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Mr Alan Stanley Brian Moss on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Alan Stanley Brian Moss on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Howard William Moss on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Muriel Ann Moss on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Muriel Ann Moss on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Howard William Moss on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
8 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
8 August 2008 | Return made up to 01/03/08; no change of members (7 pages) |
8 August 2008 | Return made up to 01/03/08; no change of members (7 pages) |
1 March 2008 | Full accounts made up to 31 May 2007 (21 pages) |
1 March 2008 | Full accounts made up to 31 May 2007 (21 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 31 May 2006 (21 pages) |
18 October 2006 | Full accounts made up to 31 May 2006 (21 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (19 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (19 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Full accounts made up to 31 May 2003 (19 pages) |
26 September 2003 | Full accounts made up to 31 May 2003 (19 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members
|
3 April 2003 | Return made up to 01/03/03; full list of members
|
28 October 2002 | Full accounts made up to 31 May 2002 (18 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (18 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Return made up to 01/03/02; full list of members
|
19 March 2002 | Return made up to 01/03/02; full list of members
|
9 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
9 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 01/03/01; no change of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 01/03/01; no change of members
|
2 August 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JL (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JL (1 page) |
17 November 2000 | Full accounts made up to 31 May 2000 (17 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (17 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members
|
8 March 2000 | Return made up to 01/03/00; full list of members
|
24 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
24 April 1999 | Return made up to 01/03/99; full list of members (9 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Auditor's resignation (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Auditor's resignation (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
26 February 1998 | Memorandum and Articles of Association (14 pages) |
26 February 1998 | Memorandum and Articles of Association (14 pages) |
19 February 1998 | Company name changed astonish products LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed astonish products LIMITED\certificate issued on 20/02/98 (2 pages) |
30 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
30 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
14 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
13 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
15 January 1995 | Registered office changed on 15/01/95 from: c/o percy stern & co valley mills meanwood road leeds LS7 2JL (1 page) |
15 January 1995 | Registered office changed on 15/01/95 from: c/o percy stern & co valley mills meanwood road leeds LS7 2JL (1 page) |
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 (7 pages) |
22 May 1993 | Particulars of mortgage/charge (4 pages) |
15 March 1993 | Return made up to 01/03/93; full list of members (6 pages) |
1 March 1991 | Incorporation (17 pages) |
1 March 1991 | Incorporation (17 pages) |