Halifax
HX1 2AF
Secretary Name | Mrs Nicola Karren Walker |
---|---|
Status | Current |
Appointed | 02 February 2016(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Harrison Road Halifax HX1 2AF |
Director Name | Mr Michael Anthony Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Harrison Road Halifax HX1 2AF |
Director Name | Mrs Tracy Louise May |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1982 |
Appointment Duration | 20 years, 4 months (resigned 03 February 2003) |
Role | Outdoor Advertising Contractor |
Country of Residence | England |
Correspondence Address | 1 Rossett Closem, Gamston Nottingham NG2 6QJ |
Director Name | Miss Jayne Millen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 February 2003) |
Role | Outdoor Advertising |
Correspondence Address | The Wight House, 66 Nottingham Road Burton Joyce Nottingham Nottinghamshire NG14 5AL |
Director Name | Peter John Sephton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2000) |
Role | Chartered Engineer |
Correspondence Address | 77 Ranmoor Road Ranmoor Sheffield South Yorkshire S10 3HJ |
Director Name | Derrick Deakin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 September 1993) |
Role | Passenger Transport Manager |
Correspondence Address | 5 Woodthorpe Drive Woodthorpe Nottingham Nottinghamshire NG5 4FT |
Director Name | Mr Antony Edward Bishop |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1996) |
Role | Publisher |
Correspondence Address | Huggly House Caythorpe Nottingham NG14 7EE |
Director Name | John Pope |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2000) |
Role | Public Transport Manager |
Correspondence Address | 6 Newark Road Wellow Newark Nottinghamshire NG22 0EH |
Secretary Name | Mrs Tracy Louise May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1996) |
Role | Outdoor Advertising Contractor |
Country of Residence | England |
Correspondence Address | 1 Rossett Closem, Gamston Nottingham NG2 6QJ |
Secretary Name | Jane Elizabeth Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 69 Nelson Drive Hinckley Leicestershire LE10 1PH |
Director Name | Mandy Gaughan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2001) |
Role | Sales Director |
Correspondence Address | 42 Mercer Avenue Aston Chase Stone Staffordshire ST15 8SW |
Secretary Name | Michael Nicholas Pestereff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dobcroft Road Sheffield South Yorkshire S7 2LR |
Director Name | Mr Martin Stuart Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurel Close Shelf Moor Road Halifax West Yorkshire HX3 7PL |
Director Name | Robert James Hicklin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 29 Dunlin Wharf Nottingham Nottinghamshire NG7 1TJ |
Director Name | Michael Nicholas Pestereff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dobcroft Road Sheffield South Yorkshire S7 2LR |
Director Name | Mr Mark Harold Boyd Stoddart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Heron Cottages Stang Lane Farnham Knaresborough North Yorkshire HG5 9JD |
Director Name | Mr Ian Michael Sykes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 East Parade Harrogate HG1 5LT |
Secretary Name | Mr Ian Michael Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Secretary Name | Mrs Elizabeth Joan Verbeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2016) |
Role | Financial Controller |
Correspondence Address | 2 Greengate View Knaresborough North Yorkshire HG5 0NB |
Director Name | Mr Nathaniel James Ager |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Harrison Road Halifax HX1 2AF |
Director Name | Mrs Nicola Karren Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Harrison Road Halifax HX1 2AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | adgroup.info |
---|---|
Telephone | 01423 706690 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 5a Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
6.8k at £1 | Ad Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
30 November 2000 | Delivered on: 5 December 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 decker house lowater street carlton nottingham - NT167437. 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 |
---|---|
19 April 2000 | Delivered on: 21 April 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: The l/h property k/a 2 alexandra court maida vale london.. 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 |
17 January 2000 | Delivered on: 21 January 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: L/H property k/a 2 alexandra court maida vale london t/no NGL333969. 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 April 1996 | Delivered on: 8 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
26 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
23 December 2022 | Company name changed cp media LIMITED\certificate issued on 23/12/22
|
23 December 2022 | Change of name notice (2 pages) |
8 November 2022 | Registered office address changed from 7 Harrison Road Halifax HX1 2AF England to 5a Clare Road Halifax HX1 2HX on 8 November 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
26 July 2021 | Cessation of Michael Anthony Brennan as a person with significant control on 17 October 2019 (1 page) |
26 July 2021 | Notification of Community Partners Limited as a person with significant control on 17 October 2019 (2 pages) |
13 January 2021 | Cessation of Andrew Kenneth Walker as a person with significant control on 17 October 2020 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
13 January 2021 | Director's details changed for Mr Micheal Anthony Brennan on 13 January 2021 (2 pages) |
13 January 2021 | Notification of Michael Anthony Brennan as a person with significant control on 17 October 2019 (2 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
11 January 2021 | Registered office address changed from 5-7 Harrison Road Halifax HX1 2AF England to 7 Harrison Road Halifax HX1 2AF on 11 January 2021 (1 page) |
16 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mr Micheal Anthony Brennan as a director on 8 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Nicola Karren Walker as a director on 7 November 2019 (1 page) |
20 November 2019 | Registered office address changed from Ad House 52 East Parade Harrogate HG1 5LT to 5-7 Harrison Road Halifax HX1 2AF on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Nathaniel James Ager as a director on 7 November 2019 (1 page) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
15 August 2019 | Satisfaction of charge 1 in full (1 page) |
15 August 2019 | Satisfaction of charge 2 in full (2 pages) |
15 August 2019 | Satisfaction of charge 4 in full (2 pages) |
15 August 2019 | Satisfaction of charge 3 in full (2 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Resolutions
|
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages) |
15 October 2014 | Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director (2 pages) |
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director (2 pages) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director (2 pages) |
23 January 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
23 January 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director (2 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 October 2010 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Accounts made up to 30 June 2006 (11 pages) |
19 February 2007 | Accounts made up to 30 June 2006 (11 pages) |
20 January 2007 | Return made up to 17/09/06; full list of members (7 pages) |
20 January 2007 | Return made up to 17/09/06; full list of members (7 pages) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
16 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
16 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members
|
16 October 2003 | Return made up to 17/09/03; full list of members
|
1 March 2003 | £ ic 36800/6800 03/02/03 £ sr 30000@1=30000 (1 page) |
1 March 2003 | £ ic 36800/6800 03/02/03 £ sr 30000@1=30000 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
17 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Ad 13/12/00--------- £ si 150@1 (2 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 17/09/02; full list of members
|
23 October 2002 | Ad 13/12/00--------- £ si 150@1 (2 pages) |
20 September 2002 | £ ic 38350/36800 19/03/02 £ sr 1550@1=1550 (1 page) |
20 September 2002 | £ ic 38350/36800 19/03/02 £ sr 1550@1=1550 (1 page) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 October 2001 | Ad 14/12/00--------- £ si 150@1=150 £ ic 38350/38500 (2 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
17 October 2001 | Ad 14/12/00--------- £ si 150@1=150 £ ic 38350/38500 (2 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
16 January 2001 | Ad 14/12/00--------- £ si 150@1=150 £ ic 38200/38350 (2 pages) |
16 January 2001 | Ad 14/12/00--------- £ si 150@1=150 £ ic 38200/38350 (2 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
20 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Return made up to 17/09/99; full list of members
|
29 September 1999 | Return made up to 17/09/99; full list of members
|
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
1 July 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
1 July 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
6 January 1999 | Return made up to 17/09/98; full list of members (8 pages) |
6 January 1999 | Return made up to 17/09/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 June 1998 | Particulars of contract relating to shares (4 pages) |
16 June 1998 | Ad 26/03/98--------- £ si 410@1=410 £ ic 7750/8160 (2 pages) |
16 June 1998 | Particulars of contract relating to shares (4 pages) |
16 June 1998 | Ad 26/03/98--------- £ si 30040@1=30040 £ ic 8160/38200 (2 pages) |
16 June 1998 | Particulars of contract relating to shares (4 pages) |
16 June 1998 | Ad 26/03/98--------- £ si 410@1=410 £ ic 7750/8160 (2 pages) |
16 June 1998 | Ad 26/03/98--------- £ si 30040@1=30040 £ ic 8160/38200 (2 pages) |
16 June 1998 | Particulars of contract relating to shares (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 17/09/97; no change of members
|
15 October 1997 | Return made up to 17/09/97; no change of members
|
14 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 24 exchange street retford notts DN22 6DT (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 24 exchange street retford notts DN22 6DT (1 page) |
24 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 July 1996 | £ ic 10000/7750 07/05/96 £ sr 2250@1=2250 (1 page) |
3 July 1996 | £ ic 10000/7750 07/05/96 £ sr 2250@1=2250 (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Return made up to 17/09/95; full list of members
|
19 September 1995 | Return made up to 17/09/95; full list of members
|
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 July 1995 | Amended accounts made up to 30 September 1993 (6 pages) |
10 July 1995 | Amended accounts made up to 30 September 1993 (6 pages) |
8 December 1992 | Memorandum and Articles of Association (17 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Memorandum and Articles of Association (17 pages) |
8 December 1992 | Resolutions
|
24 September 1992 | Incorporation (13 pages) |
24 September 1992 | Incorporation (13 pages) |