Company NameRedbox Asset Management Limited
DirectorMohammad Iqbal Chaudry
Company StatusActive
Company Number02732904
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Previous NameRedbox Enterprises Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(5 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Moorhead Lane
Shipley
BD18 4JH
Secretary NamePhilip Ivor Francis
NationalityBritish
StatusResigned
Appointed04 January 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Director NameMary Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 14 July 1996)
RoleCompany Director
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Secretary NamePhilip Ivor Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Director NamePhilip Ivor Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Director NamePhilip Ivor Francis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Fernhill
Lady Lane
Bingley
West Yorkshire
BD16 4AQ
Director NameMr Stephen Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Dale Cottage
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Director NameJoanne Hurley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Dale Cottage
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Secretary NameMr Stephen Douglas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Secretary NameMr Stephen Douglas
NationalityBritish
StatusResigned
Appointed02 January 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Director NameMr Stephen Douglas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(18 years, 10 months after company formation)
Appointment Duration8 years (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorhead Lane
Shipley
BD18 4JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCFD Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2006(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 January 2007)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH

Contact

Websiteredboxrenovations.co.uk
Email address[email protected]
Telephone01274 612031
Telephone regionBradford

Location

Registered Address7 Moorhead Lane
Shipley
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£423,648
Cash£4,786
Current Liabilities£381,552

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

28 October 2016Delivered on: 31 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 10 November 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H 1 and 2 eldon place and 75 manningham lane bradford t/n WYK372953.
Outstanding
1 July 2013Delivered on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The oddfellows public house. 125 otley road. Shipley. Bradford. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2007Delivered on: 11 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 & 2 eldon place and 75 manningham lane bradford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 August 2007Delivered on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 April 2019Delivered on: 25 April 2019
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 8 October 2018
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 4 October 2018
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 13 October 2017
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 12 September 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
10 January 2006Delivered on: 12 January 2006
Satisfied on: 10 February 2010
Persons entitled: Hsbc 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
2 June 2005Delivered on: 17 June 2005
Satisfied on: 10 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 75 manningham lane & 1/2 eldon lane bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 1994Delivered on: 25 July 1994
Satisfied on: 10 February 2010
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 9 bradford street keighley and the proceeds of sale. 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

Filing History

12 September 2023Registration of charge 027329040019, created on 11 September 2023 (29 pages)
31 August 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 August 2023Registration of charge 027329040018, created on 7 August 2023 (32 pages)
4 August 2023Registration of charge 027329040017, created on 31 July 2023 (31 pages)
13 July 2023Registration of charge 027329040016, created on 12 July 2023 (30 pages)
26 June 2023Current accounting period shortened from 29 June 2023 to 28 June 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 January 2022Satisfaction of charge 5 in full (2 pages)
13 January 2022Satisfaction of charge 4 in full (1 page)
11 August 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
8 August 2019Cessation of Stephen Douglas as a person with significant control on 26 June 2019 (1 page)
8 August 2019Termination of appointment of Stephen Douglas as a director on 26 June 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 April 2019Registration of charge 027329040015, created on 16 April 2019 (27 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 October 2018Registration of charge 027329040014, created on 1 October 2018 (27 pages)
4 October 2018Registration of charge 027329040013, created on 1 October 2018 (27 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 October 2017Registration of charge 027329040012, created on 17 October 2017 (32 pages)
19 October 2017Registration of charge 027329040012, created on 17 October 2017 (32 pages)
13 October 2017Registration of charge 027329040011, created on 13 October 2017 (28 pages)
13 October 2017Registration of charge 027329040011, created on 13 October 2017 (28 pages)
12 September 2017Registration of charge 027329040010, created on 7 September 2017 (52 pages)
12 September 2017Registration of charge 027329040010, created on 7 September 2017 (52 pages)
9 May 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 October 2016Registration of charge 027329040009, created on 28 October 2016 (30 pages)
31 October 2016Registration of charge 027329040009, created on 28 October 2016 (30 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Registration of charge 027329040008, created on 28 October 2015 (44 pages)
10 November 2015Registration of charge 027329040008, created on 28 October 2015 (44 pages)
20 May 2015Registered office address changed from 9 Moorhead Lane Saltair Shipley West Yorkshire BD18 4JH to 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 20 May 2015 (1 page)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 900
(3 pages)
20 May 2015Registered office address changed from 9 Moorhead Lane Saltair Shipley West Yorkshire BD18 4JH to 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 20 May 2015 (1 page)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 900
(3 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 900
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 December 2013Registration of charge 027329040007 (14 pages)
14 December 2013Registration of charge 027329040007 (14 pages)
11 June 2013Registration of charge 027329040006 (17 pages)
11 June 2013Registration of charge 027329040006 (17 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 February 2013Company name changed redbox enterprises LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed redbox enterprises LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Appointment of Mr Stephen Douglas as a director (2 pages)
7 July 2011Termination of appointment of Stephen Douglas as a secretary (1 page)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Appointment of Mr Stephen Douglas as a director (2 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Stephen Douglas as a secretary (1 page)
6 June 2011Termination of appointment of Joanne Hurley as a director (2 pages)
6 June 2011Termination of appointment of Stephen Davies as a director (2 pages)
6 June 2011Termination of appointment of Joanne Hurley as a director (2 pages)
6 June 2011Termination of appointment of Stephen Davies as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 April 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 05/07/08; full list of members (4 pages)
11 August 2008Return made up to 05/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
13 August 2007Return made up to 05/07/07; full list of members (3 pages)
13 August 2007Return made up to 05/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
25 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New secretary appointed (1 page)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 05/07/05; full list of members (8 pages)
19 July 2005Return made up to 05/07/05; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
17 February 2005Ad 10/02/05--------- £ si 898@1=898 £ ic 2/900 (2 pages)
17 February 2005Ad 10/02/05--------- £ si 898@1=898 £ ic 2/900 (2 pages)
13 September 2004Return made up to 05/07/04; full list of members (6 pages)
13 September 2004Return made up to 05/07/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 August 2003Return made up to 05/07/03; full list of members (6 pages)
29 August 2003Return made up to 05/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
25 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
14 May 2001Return made up to 21/07/00; full list of members (6 pages)
14 May 2001Return made up to 21/07/00; full list of members (6 pages)
4 December 2000Registered office changed on 04/12/00 from: suite 2-3 robin enterprise centre leeds road greengates bradford BD10 9TE (1 page)
4 December 2000Registered office changed on 04/12/00 from: suite 2-3 robin enterprise centre leeds road greengates bradford BD10 9TE (1 page)
15 May 2000Full accounts made up to 31 July 1999 (9 pages)
15 May 2000Full accounts made up to 31 July 1999 (9 pages)
25 August 1999Return made up to 21/07/99; full list of members (6 pages)
25 August 1999Return made up to 21/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1998Full accounts made up to 31 July 1997 (8 pages)
3 August 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 03/08/98
(4 pages)
3 August 1998Full accounts made up to 31 July 1997 (8 pages)
3 August 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 03/08/98
(4 pages)
16 July 1997Return made up to 21/07/97; no change of members (4 pages)
16 July 1997Return made up to 21/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
23 September 1996Return made up to 21/07/96; full list of members (6 pages)
23 September 1996Return made up to 21/07/96; full list of members (6 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
9 November 1995Return made up to 21/07/95; no change of members (6 pages)
9 November 1995Return made up to 21/07/95; no change of members (6 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1992Incorporation (8 pages)