Dewsbury
West Yorkshire
WF13 3JS
Secretary Name | Mrs Martina Kutsarova |
---|---|
Status | Current |
Appointed | 15 March 2024(31 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Paramount House Gelderd Road Birstall Batley WF17 9QD |
Director Name | Krishan Dev Sharma |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Managing Director |
Correspondence Address | 3 Netherton Lane Wakefield West Yorkshire WF4 5PY |
Director Name | Sushila Devi Sharma |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Administrator |
Correspondence Address | 3 Netherton Lane Wakefield West Yorkshire WF4 5PY |
Secretary Name | Krishan Dev Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Managing Director |
Correspondence Address | 3 Netherton Lane Wakefield West Yorkshire WF4 5PY |
Director Name | Mr Ravinder Kumar Sharma |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Netherton Lane Horbury Bridge Wakefield West Yorkshire WF4 5PY |
Director Name | Surinder Kumar Sharma |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 February 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House Greenside Mills Saville Road Skelmanthorpe Huddersfield HD8 9EE |
Secretary Name | Surinder Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 March 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House Greenside Mills Saville Road Skelmanthorpe Huddersfield HD8 9EE |
Director Name | Krishan Dev Sharma |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 3 Netherton Lane Wakefield West Yorkshire WF4 5PY |
Director Name | Sushila Devi Sharma |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 3 Netherton Lane Wakefield West Yorkshire WF4 5PY |
Registered Address | Paramount House Gelderd Road Birstall Batley WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | R.k. Sharma 25.00% Ordinary |
---|---|
25k at £1 | S.k. Sharma 25.00% Ordinary |
16.7k at £1 | Parveen Sharma 16.67% Ordinary |
16.7k at £1 | Raj Sharma 16.67% Ordinary |
16.7k at £1 | Sandeep Sharma 16.67% Ordinary |
1 at £1 | Surinder Kumar Sharma & Ravinder Kumar Sharma 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,409,722 |
Cash | £2,672 |
Current Liabilities | £692,150 |
Latest Accounts | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 June |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
10 January 2011 | Delivered on: 18 January 2011 Satisfied on: 25 August 2015 Persons entitled: Clydesdale 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 property k/a greenside mills saville road skelmanthorpe t/no WYK647960 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
14 January 2008 | Delivered on: 23 January 2008 Satisfied on: 25 August 2015 Persons entitled: Clydesdale 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. Fully Satisfied |
9 January 2007 | Delivered on: 13 January 2007 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
19 October 2001 | Delivered on: 31 October 2001 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fleece limited to the chargee on any account whatsoever. Particulars: F/H industrial premises at headfield mills cardwell terrace dewsbury t/no.WYK128756. Fully Satisfied |
19 October 2001 | Delivered on: 30 October 2001 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or fleece limited 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 |
19 October 2001 | Delivered on: 24 October 2001 Satisfied on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fleece limited to the chargee on any account and in any manner whatsoever. Particulars: The freehold property known as saville road skelmanthorpe huddersfield title number WYK647960. Fully Satisfied |
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 25 July 2002 Persons entitled: Dawson Fabrics Limited 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. Fully Satisfied |
3 February 1998 | Delivered on: 11 February 1998 Satisfied on: 23 June 2010 Persons entitled: Barclays 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: Ravensthorpe mill calder road dewsbury west yorkshire t/n's WYK615349,WYK599260 and WYK573358. Fully Satisfied |
28 April 1993 | Delivered on: 12 May 1993 Satisfied on: 23 June 2010 Persons entitled: Barclays 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. Fully Satisfied |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 11 December 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
3 January 2024 | Satisfaction of charge 027263680011 in full (1 page) |
---|---|
3 January 2024 | Registered office address changed from Unit 8, Pennine House 35a Business Park Churchill Way Sheffield S35 2PY United Kingdom to Paramount House Gelderd Road Birstall Batley WF17 9QD on 3 January 2024 (1 page) |
9 October 2023 | Auditor's resignation (1 page) |
2 September 2023 | Amended group of companies' accounts made up to 28 June 2021 (37 pages) |
15 August 2023 | Group of companies' accounts made up to 28 June 2022 (37 pages) |
11 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 28 June 2021 (25 pages) |
20 May 2022 | Registration of charge 027263680012, created on 20 May 2022 (23 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 28 June 2020 (40 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 28 June 2020 (1 page) |
9 June 2021 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 8, Pennine House 35a Business Park Churchill Way Sheffield S35 2PY on 9 June 2021 (1 page) |
4 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 September 2020 | Satisfaction of charge 027263680010 in full (1 page) |
6 August 2020 | Registration of charge 027263680011, created on 31 July 2020 (9 pages) |
17 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
11 June 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
23 January 2020 | Notification of Prg Holdco 1 Limited as a person with significant control on 16 January 2020 (4 pages) |
23 January 2020 | Cessation of Ravi Sharma as a person with significant control on 16 January 2020 (3 pages) |
5 October 2019 | Change of accounting reference date (3 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 December 2018 | Registration of charge 027263680010, created on 23 November 2018 (45 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
19 September 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
21 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 August 2015 | Satisfaction of charge 8 in full (4 pages) |
25 August 2015 | Satisfaction of charge 9 in full (4 pages) |
25 August 2015 | Satisfaction of charge 9 in full (4 pages) |
25 August 2015 | Satisfaction of charge 8 in full (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 August 2013 | Company name changed euro fur fabric LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed euro fur fabric LIMITED\certificate issued on 08/08/13
|
26 July 2013 | Change of name notice (2 pages) |
26 July 2013 | Change of name notice (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
12 February 2013 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
12 February 2013 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
4 December 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page) |
23 November 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Termination of appointment of Surinder Sharma as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Surinder Sharma as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Surinder Sharma as a director (2 pages) |
22 February 2012 | Termination of appointment of Surinder Sharma as a director (2 pages) |
14 February 2012 | Appointment of Mr Ravi Sharma as a director (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Appointment of Mr Ravi Sharma as a director (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Director's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Secretary's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Ravinder Sharma as a director (2 pages) |
28 April 2010 | Termination of appointment of Ravinder Sharma as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 September 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 September 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
21 June 2007 | Location of register of members (1 page) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 284C high street smethwick warley west midlands B66 3NU (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 284C high street smethwick warley west midlands B66 3NU (1 page) |
13 January 2007 | Particulars of mortgage/charge (9 pages) |
13 January 2007 | Particulars of mortgage/charge (9 pages) |
1 September 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (15 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (15 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
9 January 2003 | Particulars of contract relating to shares (4 pages) |
9 January 2003 | Ad 04/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (4 pages) |
9 January 2003 | Ad 04/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (4 pages) |
9 January 2003 | Particulars of contract relating to shares (4 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members
|
7 June 2002 | Return made up to 31/05/02; full list of members
|
18 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
18 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 271 high st smethwick warley west midlands B66 3NJ (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 271 high st smethwick warley west midlands B66 3NJ (1 page) |
18 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
18 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
31 August 2000 | Full accounts made up to 31 May 1999 (15 pages) |
31 August 2000 | Full accounts made up to 31 May 1999 (15 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
8 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 May 1998 (18 pages) |
10 May 1999 | Full accounts made up to 31 May 1998 (18 pages) |
8 July 1998 | Full accounts made up to 31 May 1997 (19 pages) |
8 July 1998 | Full accounts made up to 31 May 1997 (19 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
17 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 June 1992 | Incorporation (14 pages) |
26 June 1992 | Incorporation (14 pages) |