Shipley
BD18 4JH
Secretary Name | Philip Ivor Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Fernhill Lady Lane Bingley West Yorkshire BD16 4AQ |
Director Name | Mary Francis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 1996) |
Role | Company Director |
Correspondence Address | Parkway Fernhill Lady Lane Bingley West Yorkshire BD16 4AQ |
Secretary Name | Philip Ivor Francis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Fernhill Lady Lane Bingley West Yorkshire BD16 4AQ |
Director Name | Philip Ivor Francis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Fernhill Lady Lane Bingley West Yorkshire BD16 4AQ |
Director Name | Philip Ivor Francis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Fernhill Lady Lane Bingley West Yorkshire BD16 4AQ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Dale Cottage Moorgate Grove Rotherham South Yorkshire S60 2TR |
Director Name | Joanne Hurley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Dale Cottage Moorgate Grove Rotherham South Yorkshire S60 2TR |
Secretary Name | Mr Stephen Douglas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornwell House Amotherby Malton North Yorkshire Y017 6tl |
Secretary Name | Mr Stephen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornwell House Amotherby Malton North Yorkshire Y017 6tl |
Director Name | Mr Stephen Douglas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorhead Lane Shipley BD18 4JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 January 2007) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Website | redboxrenovations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 612031 |
Telephone region | Bradford |
Registered Address | 7 Moorhead Lane Shipley BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £423,648 |
Cash | £4,786 |
Current Liabilities | £381,552 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2019 | Delivered on: 25 April 2019 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 4 October 2018 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 13 October 2017 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
10 January 2006 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 |
12 September 2023 | Registration of charge 027329040019, created on 11 September 2023 (29 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 August 2023 | Registration of charge 027329040018, created on 7 August 2023 (32 pages) |
4 August 2023 | Registration of charge 027329040017, created on 31 July 2023 (31 pages) |
13 July 2023 | Registration of charge 027329040016, created on 12 July 2023 (30 pages) |
26 June 2023 | Current accounting period shortened from 29 June 2023 to 28 June 2023 (1 page) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
13 January 2022 | Satisfaction of charge 5 in full (2 pages) |
13 January 2022 | Satisfaction of charge 4 in full (1 page) |
11 August 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
8 August 2019 | Cessation of Stephen Douglas as a person with significant control on 26 June 2019 (1 page) |
8 August 2019 | Termination of appointment of Stephen Douglas as a director on 26 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 April 2019 | Registration of charge 027329040015, created on 16 April 2019 (27 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 October 2018 | Registration of charge 027329040014, created on 1 October 2018 (27 pages) |
4 October 2018 | Registration of charge 027329040013, created on 1 October 2018 (27 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 October 2017 | Registration of charge 027329040012, created on 17 October 2017 (32 pages) |
19 October 2017 | Registration of charge 027329040012, created on 17 October 2017 (32 pages) |
13 October 2017 | Registration of charge 027329040011, created on 13 October 2017 (28 pages) |
13 October 2017 | Registration of charge 027329040011, created on 13 October 2017 (28 pages) |
12 September 2017 | Registration of charge 027329040010, created on 7 September 2017 (52 pages) |
12 September 2017 | Registration of charge 027329040010, created on 7 September 2017 (52 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 October 2016 | Registration of charge 027329040009, created on 28 October 2016 (30 pages) |
31 October 2016 | Registration of charge 027329040009, created on 28 October 2016 (30 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 November 2015 | Registration of charge 027329040008, created on 28 October 2015 (44 pages) |
10 November 2015 | Registration of charge 027329040008, created on 28 October 2015 (44 pages) |
20 May 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 December 2013 | Registration of charge 027329040007 (14 pages) |
14 December 2013 | Registration of charge 027329040007 (14 pages) |
11 June 2013 | Registration of charge 027329040006 (17 pages) |
11 June 2013 | Registration of charge 027329040006 (17 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Company name changed redbox enterprises LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed redbox enterprises LIMITED\certificate issued on 28/02/13
|
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Mr Mohammad Iqbal Chaudry on 1 July 2012 (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Appointment of Mr Stephen Douglas as a director (2 pages) |
7 July 2011 | Termination of appointment of Stephen Douglas as a secretary (1 page) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Appointment of Mr Stephen Douglas as a director (2 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Stephen Douglas as a secretary (1 page) |
6 June 2011 | Termination of appointment of Joanne Hurley as a director (2 pages) |
6 June 2011 | Termination of appointment of Stephen Davies as a director (2 pages) |
6 June 2011 | Termination of appointment of Joanne Hurley as a director (2 pages) |
6 June 2011 | Termination of appointment of Stephen Davies as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
13 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members
|
25 July 2006 | Return made up to 05/07/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New secretary appointed (1 page) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
13 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
25 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members
|
14 August 2001 | Return made up to 21/07/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 May 2001 | Return made up to 21/07/00; full list of members (6 pages) |
14 May 2001 | Return made up to 21/07/00; full list of members (6 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: suite 2-3 robin enterprise centre leeds road greengates bradford BD10 9TE (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: suite 2-3 robin enterprise centre leeds road greengates bradford BD10 9TE (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
3 August 1998 | Return made up to 21/07/98; no change of members
|
3 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
3 August 1998 | Return made up to 21/07/98; no change of members
|
16 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
23 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
9 November 1995 | Return made up to 21/07/95; no change of members (6 pages) |
9 November 1995 | Return made up to 21/07/95; no change of members (6 pages) |
19 October 1995 | Secretary resigned;director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Secretary resigned;director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 July 1992 | Incorporation (8 pages) |