Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Henri-Vincent Jean-Francois Hubert Rohard |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 February 2023(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(31 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Guillaume Robert Emilien Chanussot |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 December 1991) |
Role | Accountant |
Correspondence Address | 55 Kielder Oval Harrogate North Yorkshire HG2 7HQ |
Director Name | Mr Ralph Hubert Roberts |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Valley Cottage Spitalcroft Knaresborough North Yorkshire HG5 8JB |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 December 2000) |
Role | Accountant |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Director Name | David John Hurry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 December 2005) |
Role | Operations Director |
Correspondence Address | 23 New Road Sawston Cambridge Cambridgeshire CB2 4BN |
Director Name | John Arthur Joslin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2004) |
Role | Engineering Director |
Correspondence Address | 3 Mill Lane Stotfold Hitchin Hertfordshire SG5 4NU |
Director Name | Michael Patrick Mullins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 December 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Ottercroft Knaresborough Road Bishop Monkton Harrogate North Yorkshire HG3 3QQ |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 8 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 Peter Colin Gillespie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Director Name | Charles Beaumont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldwell House 48 Trinity Church Road Barnes London SW13 8EJ |
Director Name | Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2006) |
Role | Commercial Director |
Correspondence Address | 12 Vedonis Park Hucknall Nottingham Nottinghamshire NG15 6EW |
Director Name | Francois Xavier Perin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2008) |
Role | Chief Executive |
Correspondence Address | 13 Cleveland Avenue London W4 1SN |
Director Name | Mr Russell George Revill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Low Fell Close Fell Lane Keighley West Yorkshire BD22 6ER |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moat Farm House 64 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SX |
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, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Mill Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Mr Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sovereign Fold Hay A Park Knaresborough North Yorkshire HG5 0WJ |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(17 years, 10 months 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 | Mr Gordon Duncan Irvine |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2020) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Alex Lloyd Hornby |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(23 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2023) |
Role | Managing Director |
Country of Residence | England |
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, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 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, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Ferguson Robertson-Howard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mr Seth King |
---|---|
Status | Resigned |
Appointed | 11 February 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2019) |
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 | 08 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 3 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 | Ms Siobhan Mary Morrell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Louis Frederic Marie Joseph Rambaud |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 3 Allee De Grenelle 92130 Issy-Les-Moulineaux France |
Director Name | Mr David Gerard Horgan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | HR Director |
Country of Residence | Ireland |
Correspondence Address | Luas Depot Red Cow Clondalkin Dublin 22 Ireland |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mr Mark Alan Dale |
---|---|
Status | Resigned |
Appointed | 16 March 2020(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
6m at £1 | Transdev PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,137,000 |
Gross Profit | £790,000 |
Net Worth | -£5,049,000 |
Current Liabilities | £8,736,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
19 November 1997 | Delivered on: 21 November 1997 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: A keyman insurance assignment Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to the chargee under,or pursuant to,all or any of the financing documents (as defined) or otherwise. Particulars: The assignor with full title guarantee assigned and agreed to assign absolutely its interest and benefit in and to the policies and the proceeds (both as defined) and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations. Fully Satisfied |
---|---|
24 July 1997 | Delivered on: 30 July 1997 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 |
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 |
13 August 1992 | Delivered on: 19 August 1992 Satisfied on: 5 August 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £176039.76. Particulars: All its right title and interest in and to all sums payable under the insurance see form 395 ref. M383C for full details. Fully Satisfied |
29 June 1992 | Delivered on: 13 July 1992 Satisfied on: 23 December 2005 Persons entitled: County Natwest Limited Classification: Asset finance and security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an asset finance and security agreement dated 29TH june 1992. Particulars: 6 leyland olympian chassis no. Lbol on 20513; lbol on 20514; lbol on 20515; lbol on 20516; lbol on 20517; lbol on 20518 together with other particulars as detailed on doc M395, see doc for full details. Fully Satisfied |
15 November 1991 | Delivered on: 20 November 1991 Satisfied on: 23 December 2005 Persons entitled: Natwest Investment Bank Limited Classification: Asset finance and security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 9TH august 1991. Particulars: By way of fixed charge the vehicles which are described in the form 395. Fully Satisfied |
9 August 1991 | Delivered on: 22 August 1991 Satisfied on: 23 December 2005 Persons entitled: Natwest 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: (See 395 for details). 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 |
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 |
30 August 2001 | Delivered on: 7 September 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at station parade harrogate NYK48734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 April 2001 | Delivered on: 28 April 2001 Satisfied on: 18 January 2007 Persons entitled: Sovereign Finance PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of the various goods (being coaches and buses) specified in the charge. See the mortgage charge document for full details. Fully Satisfied |
17 April 2001 | Delivered on: 21 April 2001 Satisfied on: 18 January 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of used vehicles listed. 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 |
9 August 1991 | Delivered on: 22 August 1991 Satisfied on: 23 December 2005 Persons entitled: Natwest Investment Bank Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all and singular the items of plant and equipment and vehicles as per the schedule. (See 395 for details). Fully Satisfied |
15 May 2003 | Delivered on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus station station parade harrogate t/no NYK48734. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
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 |
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) |
14 February 2023 | Appointment of Mr Henri-Vincent Rohard as a director on 9 February 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 | Termination of appointment of Mark Alan Dale as a secretary on 13 January 2023 (1 page) |
4 January 2023 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 July 2022 | Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page) |
25 May 2022 | Group of companies' accounts made up to 19 December 2020 (55 pages) |
20 December 2021 | Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page) |
8 November 2021 | Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page) |
10 July 2021 | Group of companies' accounts made up to 21 December 2019 (59 pages) |
9 July 2021 | Appointment of Mr Pierre Jaffard as a director on 1 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of David Gerard Horgan as a director on 30 June 2021 (1 page) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 April 2020 | Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
6 February 2020 | Termination of appointment of Peter Ian Brogden as a director on 6 February 2020 (1 page) |
2 January 2020 | Appointment of Mr David Gerard Horgan as a director on 2 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 22 December 2018 (57 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) |
4 July 2019 | Termination of appointment of Ferguson Robertson-Howard as a director on 4 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Seth King as a secretary on 30 June 2019 (1 page) |
11 March 2019 | Appointment of Mrs Siobhan Mary Morrell as a director on 11 March 2019 (2 pages) |
8 March 2019 | Appointment of Mr Seth King as a director on 8 March 2019 (2 pages) |
11 February 2019 | Termination of appointment of Nadean Mcnaught as a director on 18 October 2018 (1 page) |
11 February 2019 | Termination of appointment of Nadean Mcnaught as a secretary on 18 October 2018 (1 page) |
11 February 2019 | Appointment of Mr Seth King as a secretary on 11 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page) |
25 September 2018 | Group of companies' accounts made up to 23 December 2017 (54 pages) |
1 March 2018 | Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Ferguson Robertson-Howard as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Martin James Gilbert as a director on 28 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
26 September 2017 | Group of companies' accounts made up to 17 December 2016 (53 pages) |
26 September 2017 | Group of companies' accounts made up to 17 December 2016 (53 pages) |
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 | 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 | 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 | 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) |
31 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
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) |
21 September 2016 | Group of companies' accounts made up to 19 December 2015 (52 pages) |
21 September 2016 | Group of companies' accounts made up to 19 December 2015 (52 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 August 2015 | Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages) |
22 June 2015 | Group of companies' accounts made up to 20 December 2014 (52 pages) |
22 June 2015 | Group of companies' accounts made up to 20 December 2014 (52 pages) |
29 May 2015 | Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Alex Hornby as a director on 16 April 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) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
16 January 2015 | Memorandum and Articles of Association (8 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 January 2015 | Memorandum and Articles of Association (8 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
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
|
3 September 2014 | Group of companies' accounts made up to 21 December 2013 (53 pages) |
3 September 2014 | Group of companies' accounts made up to 21 December 2013 (53 pages) |
23 December 2013 | Appointment of Mr Gordon Duncan Irvine as a director (2 pages) |
23 December 2013 | Termination of appointment of Michael Mullins as a director (1 page) |
23 December 2013 | Termination of appointment of Michael Mullins as a director (1 page) |
23 December 2013 | Appointment of Mr Gordon Duncan Irvine as a director (2 pages) |
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Group of companies' accounts made up to 22 December 2012 (52 pages) |
7 June 2013 | Group of companies' accounts made up to 22 December 2012 (52 pages) |
2 November 2012 | Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Group of companies' accounts made up to 24 December 2011 (58 pages) |
26 September 2012 | Group of companies' accounts made up to 24 December 2011 (58 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 31 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 | Secretary's details changed for Mr James Keillor Wallace on 31 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 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 | Group of companies' accounts made up to 31 December 2010 (50 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (50 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
10 May 2011 | Termination of appointment of Charles Beaumont as a director (1 page) |
10 May 2011 | Termination of appointment of Charles Beaumont as a director (1 page) |
8 April 2011 | Memorandum and Articles of Association (8 pages) |
8 April 2011 | Memorandum and Articles of Association (8 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 | 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) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
21 December 2010 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (49 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (49 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 | Director's details changed for Charles Beaumont on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nigel Wilfrid Eggleton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Charles Beaumont on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nigel Wilfrid Eggleton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell George Revill on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell George Revill on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Patrick Mullins on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Michael Patrick Mullins on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 August 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
24 August 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
18 August 2009 | Appointment terminated director giles fearnley (1 page) |
18 August 2009 | Appointment terminated director giles fearnley (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 | 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 (5 pages) |
22 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
22 January 2009 | Appointment terminated director david alexander (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
22 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
22 January 2009 | Director appointed mr nigel william haines stevens (1 page) |
22 January 2009 | Director appointed mr nigel william haines stevens (1 page) |
22 January 2009 | Appointment terminated director david alexander (1 page) |
3 December 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
3 December 2008 | Group of companies' accounts made up to 31 December 2007 (50 pages) |
20 June 2008 | Director appointed mr martin james gilbert (1 page) |
20 June 2008 | Director appointed mr martin james gilbert (1 page) |
17 June 2008 | Director's change of particulars / david alexander / 17/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / david alexander / 17/06/2008 (1 page) |
18 March 2008 | Appointment terminated director francois perin (1 page) |
18 March 2008 | Appointment terminated director francois perin (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 December 2007 | Company name changed blazefield holdings LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed blazefield holdings LIMITED\certificate issued on 06/12/07 (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
16 February 2007 | Memorandum and Articles of Association (8 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
16 February 2007 | Memorandum and Articles of Association (8 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (4 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (2 pages) |
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 (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 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 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 September 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
19 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
19 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 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 (9 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
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 (9 pages) |
8 August 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
8 August 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Group of companies' accounts made up to 31 October 2000 (26 pages) |
14 August 2001 | Group of companies' accounts made up to 31 October 2000 (26 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 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;director resigned (2 pages) |
10 January 2001 | Secretary resigned;director resigned (2 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members
|
10 November 2000 | Return made up to 31/10/00; full list of members
|
27 July 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 July 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
13 March 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
13 March 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
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 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2UA (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2UA (1 page) |
28 January 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
28 January 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
21 August 1998 | Full group accounts made up to 31 October 1997 (26 pages) |
21 August 1998 | Full group accounts made up to 31 October 1997 (26 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
21 November 1997 | Particulars of mortgage/charge (7 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members
|
11 November 1997 | Return made up to 31/10/97; full list of members
|
19 August 1997 | Full group accounts made up to 31 October 1996 (27 pages) |
19 August 1997 | Full group accounts made up to 31 October 1996 (27 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Memorandum and Articles of Association (8 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Memorandum and Articles of Association (8 pages) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
18 August 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
18 August 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (10 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (10 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Full group accounts made up to 31 October 1994 (30 pages) |
7 August 1995 | Full group accounts made up to 31 October 1994 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (2 pages) |
19 August 1992 | Particulars of mortgage/charge (2 pages) |
13 July 1992 | Particulars of mortgage/charge (8 pages) |
13 July 1992 | Particulars of mortgage/charge (8 pages) |
20 November 1991 | Particulars of mortgage/charge (8 pages) |
20 November 1991 | Particulars of mortgage/charge (8 pages) |
30 August 1991 | Resolutions
|
30 August 1991 | Resolutions
|
22 August 1991 | Particulars of mortgage/charge (8 pages) |
22 August 1991 | Particulars of mortgage/charge (8 pages) |
22 August 1991 | Particulars of mortgage/charge (8 pages) |
22 August 1991 | Particulars of mortgage/charge (8 pages) |
1 August 1991 | Company name changed cazaubon LIMITED\certificate issued on 02/08/91 (2 pages) |
1 August 1991 | Company name changed cazaubon LIMITED\certificate issued on 02/08/91 (2 pages) |
26 April 1991 | Incorporation (15 pages) |
26 April 1991 | Incorporation (15 pages) |