Green Lane Farnley
Leeds
West Yorkshire
LS12 5HB
Director Name | Mrs Stephanie Yvonne Owen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House Green Lane, Farnley Leeds West Yorkshire LS12 5HB |
Secretary Name | Mr Clive Emlyn Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2003(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House Green Lane Farnley Leeds West Yorkshire LS12 5HB |
Director Name | Mrs Rebecca Kimberley Valentine Phillips |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linfield Northgate Lane Linton Wetherby LS22 4HS |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Mr Robert John Cush |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Nelson Road Blackpool Lancashire FY1 6AS |
Director Name | Mrs Stephanie Yvonne Owen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Administration Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House Green Lane, Farnley Leeds West Yorkshire LS12 5HB |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Secretary Name | Mrs Stephanie Yvonne Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Administration Co-Ordinator |
Correspondence Address | 10 Forge Row Leeds West Yorkshire LS12 5DN |
Secretary Name | Sec Catheryn Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 3 Greenville Gardens Leeds West Yorks LS12 4TB |
Secretary Name | Steven Barrie Cattle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 6 Prince Edward Road Leeds West Yorkshire LS12 6LD |
Secretary Name | Jean Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 19 Silver Royd Grove Wortley Leeds West Yorkshire LS12 4QT |
Secretary Name | Glyn Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 8 Congress Street Whingate Leeds West Yorkshire LS12 3DY |
Website | www.mrarkwright.com |
---|---|
Email address | [email protected] |
Registered Address | Linfield Northgate Lane Linton Wetherby LS22 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Collingham |
Ward | Harewood |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | £172,134 |
Cash | £81,060 |
Current Liabilities | £6,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
27 July 2001 | Delivered on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 131 bluehill lane wortley leeds title number WYK606650. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 June 2001 | Delivered on: 30 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 106 whitehall road drighlington t/no: WYK688210. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 2001 | Delivered on: 30 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the bungalow smalewell garden pudsey leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 October 2000 | Delivered on: 24 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 pembroke road pudsey leeds t/no WYK18375. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 September 1999 | Delivered on: 23 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 148 hough side road pudsey leeds west yorshire t/no WYK18248. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 south parade close pudsey leeds. 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 September 2004 | Delivered on: 8 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 clover court calverley pudsey. 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 |
27 May 2004 | Delivered on: 8 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £115,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 beechroyd pudsey leeds. 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 |
22 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 castle ings gardens new farnley leeds. 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 |
19 March 2004 | Delivered on: 20 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £40,565.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 george street west vale halifax,. 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 |
31 October 2003 | Delivered on: 12 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 7 cross street oakenshaw. 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 |
31 October 2003 | Delivered on: 12 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 25 parkwood gardens pudsey leeds. 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 |
30 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 clough street morley west yorkshire t/n WYK726500 the plant and machinery vehicles and computer equipment. 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 |
30 September 1994 | Delivered on: 10 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 parkland gardens meanwood leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 roker lane pudsey west yorkshire WYK457538 the plant and machinery vehicles and computer equipment. 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 |
16 June 2003 | Delivered on: 21 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6A william street churwell leeds L927 7RE. 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 |
16 June 2003 | Delivered on: 21 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 castle ings garden new farnley leeds LSL2 5EF. 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 |
31 March 2003 | Delivered on: 11 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 silver royd drive leeds. 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 |
17 March 2003 | Delivered on: 2 April 2003 Persons entitled: The Royal Bank of Scotland 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 |
24 October 2002 | Delivered on: 31 October 2002 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: 5 clough street morley leeds LS27 8QZ. Outstanding |
20 September 2002 | Delivered on: 4 October 2002 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: 88 and 88A handel street golcar huddersfield. 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 |
11 September 2002 | Delivered on: 17 September 2002 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: 69 silver road hill armley leeds LS12 4QD. 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 |
10 July 2002 | Delivered on: 11 July 2002 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: 71 roker lane pudsey leeds. 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 |
9 January 2002 | Delivered on: 10 January 2002 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: 40 owlcotes road pudsey leeds. 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 |
8 August 1997 | Delivered on: 13 August 1997 Satisfied on: 26 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 29 manor farm drive churwell morley yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 6 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 thorpe road pudsey west yorkshire t/n WYK205322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1994 | Delivered on: 10 May 1994 Satisfied on: 3 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 silveroyd garth leeds west yorkshire t/n WYK525540 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Registered office address changed from Parkside Cottage Green Lane Farnley Leeds LS12 5HD England to Linfield Northgate Lane Linton Wetherby LS22 4HS on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Parkside Cottage Green Lane Farnley Leeds LS12 5HD England to Linfield Northgate Lane Linton Wetherby LS22 4HS on 10 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
19 January 2017 | Registered office address changed from Parkside House Green Lane Farnley Leeds LS12 5HB to Parkside Cottage Green Lane Farnley Leeds LS12 5HD on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Parkside House Green Lane Farnley Leeds LS12 5HB to Parkside Cottage Green Lane Farnley Leeds LS12 5HD on 19 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
19 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Clive Owen on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Clive Owen on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Clive Owen on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members
|
13 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | New secretary appointed (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 30/07/02; full list of members
|
19 September 2002 | Return made up to 30/07/02; full list of members
|
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Return made up to 30/07/99; full list of members
|
1 September 1999 | Return made up to 30/07/99; full list of members
|
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: cam manor forge row new farnley village leeds LS12 5DN (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: cam manor forge row new farnley village leeds LS12 5DN (1 page) |
25 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
25 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Return made up to 30/07/95; no change of members
|
1 September 1995 | Return made up to 30/07/95; no change of members
|
30 July 1991 | Incorporation (17 pages) |
30 July 1991 | Incorporation (17 pages) |