Dewsbury
WF12 9BG
Director Name | Mr Miguel CastellÓ |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | C. Valencia 264 1 08007 Barcelona Spain |
Director Name | Mr Arcadi Moles |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | C. Valencia 264 1 08007 Barcelona Spain |
Director Name | Mr Gordon Leslie Lilley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Mr Paul Nicholas Myers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Secretary Name | Mr Paul Nicholas Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Diane Lilley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 86 Upper Lane Netherton Wakefield West Yorkshire WF4 4NF |
Director Name | Pauline Jane Myers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Diane Lilley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Mr Anthony Clafton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG |
Director Name | Mr Christopher Michael Ryan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG |
Secretary Name | Mr Christopher Michael Ryan |
---|---|
Status | Resigned |
Appointed | 22 February 2018(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG |
Director Name | Mr Miquel Reyero |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2024) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Carretera RubÍ 88 08174 Sant Cugat Spain |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.caldertech.com/ |
---|---|
Email address | [email protected] |
Telephone | 01924 469571 |
Telephone region | Wakefield |
Registered Address | Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
76.5k at £0.1 | Gordon Lilley 24.80% Ordinary |
---|---|
76.5k at £0.1 | Paul Myers 24.80% Ordinary |
73.5k at £0.1 | Diane Lilley 23.82% Ordinary |
73.5k at £0.1 | Pauline Myers 23.82% Ordinary |
2.1k at £0.1 | Ian Smith 0.67% Ordinary A |
2.1k at £0.1 | Steve Farrar 0.67% Ordinary A |
1.6k at £0.1 | Chris Ryan 0.52% Ordinary A |
1.5k at £0.1 | Bill Glavin 0.48% Ordinary A |
1.3k at £0.1 | Tony Clafton 0.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,659,683 |
Cash | £25,573 |
Current Liabilities | £734,655 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 31 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land lying to the north of bretton street dewsbury title number WYK442226. Outstanding |
28 January 2014 | Delivered on: 1 February 2014 Satisfied on: 12 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 April 2005 | Delivered on: 8 April 2005 Satisfied on: 13 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bretield court, bretton street industrial estate, dewsbury,west yorkshire. T/no wyk 442226. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 March 1993 | Delivered on: 22 March 1993 Satisfied on: 13 August 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
8 December 2023 | Change of details for Greenworld Partners Limited as a person with significant control on 8 September 2022 (2 pages) |
---|---|
24 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
15 November 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
23 June 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
12 January 2023 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
14 September 2022 | Notification of Greenworld Partners Limited as a person with significant control on 8 September 2022 (2 pages) |
14 September 2022 | Cessation of Paul Nicholas Myers as a person with significant control on 8 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Miguel Castelló as a director on 8 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Gordon Leslie Lilley as a director on 8 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Paul Nicholas Myers as a director on 8 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Christopher Michael Ryan as a secretary on 8 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Diane Lilley as a director on 8 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Arcadi Moles as a director on 8 September 2022 (2 pages) |
9 September 2022 | Appointment of Mr Miquel Reyero as a director on 8 September 2022 (2 pages) |
8 June 2022 | Cessation of Gordon Leslie Lilley as a person with significant control on 23 May 2022 (1 page) |
21 April 2022 | Satisfaction of charge 027692880004 in full (1 page) |
21 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
20 September 2021 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG on 20 September 2021 (1 page) |
26 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
23 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
2 July 2019 | Termination of appointment of Pauline Jane Myers as a director on 31 January 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 June 2018 | Purchase of own shares. (3 pages) |
7 June 2018 | Cancellation of shares. Statement of capital on 2 May 2018
|
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
5 March 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
1 March 2018 | Termination of appointment of Paul Nicholas Myers as a secretary on 22 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Christopher Michael Ryan as a secretary on 22 February 2018 (2 pages) |
28 February 2018 | Resolutions
|
19 February 2018 | Appointment of Mr Christopher Michael Ryan as a director on 5 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Anthony Clafton as a director on 5 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Ian Smith as a director on 5 February 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 May 2016 | Registration of charge 027692880008, created on 12 May 2016 (13 pages) |
13 May 2016 | Registration of charge 027692880008, created on 12 May 2016 (13 pages) |
10 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
10 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 August 2015 | Satisfaction of charge 1 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 027692880003 in full (4 pages) |
12 June 2015 | Satisfaction of charge 027692880003 in full (4 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 July 2014 | Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
6 June 2014 | Registration of charge 027692880005
|
6 June 2014 | Registration of charge 027692880005
|
6 June 2014 | Registration of charge 027692880006
|
6 June 2014 | Registration of charge 027692880006
|
3 June 2014 | Registration of charge 027692880007 (25 pages) |
3 June 2014 | Registration of charge 027692880007 (25 pages) |
31 May 2014 | Registration of charge 027692880004 (10 pages) |
31 May 2014 | Registration of charge 027692880004 (10 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
1 February 2014 | Registration of charge 027692880003 (36 pages) |
1 February 2014 | Registration of charge 027692880003 (36 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Diane Lilley on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 February 2009 | Director's change of particulars / diane lilley / 04/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / gordon lilley / 04/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / diane lilley / 04/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / gordon lilley / 04/02/2009 (1 page) |
18 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 July 2008 | Director appointed diane lilley (2 pages) |
15 July 2008 | Director appointed pauline jane myers (2 pages) |
15 July 2008 | Director appointed pauline jane myers (2 pages) |
15 July 2008 | Director appointed diane lilley (2 pages) |
23 January 2008 | Ad 03/09/07--------- £ si [email protected] (2 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (9 pages) |
23 January 2008 | Ad 03/09/07--------- £ si [email protected] (2 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (9 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 January 2008 | Memorandum and Articles of Association (16 pages) |
3 January 2008 | Memorandum and Articles of Association (16 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
21 April 2007 | Return made up to 30/11/06; full list of members (8 pages) |
21 April 2007 | Return made up to 30/11/06; full list of members (8 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | S-div 02/05/06 (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | S-div 02/05/06 (1 page) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
27 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
8 April 2005 | Particulars of mortgage/charge (5 pages) |
8 April 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
5 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
30 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: grange road batley WF17 6LN (1 page) |
15 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: grange road batley WF17 6LN (1 page) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members
|
22 December 1999 | Return made up to 30/11/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 December 1998 | Return made up to 30/11/98; full list of members
|
2 December 1998 | Return made up to 30/11/98; full list of members
|
30 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
4 December 1997 | New director appointed (2 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 November 1995 | Return made up to 30/11/95; full list of members
|
28 November 1995 | Return made up to 30/11/95; full list of members
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
9 August 1995 | Nc inc already adjusted 23/12/94 (1 page) |
9 August 1995 | Nc inc already adjusted 23/12/94 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
9 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 May 1994 | Resolutions
|
26 May 1994 | £ nc 100/5000 01/01/93 (1 page) |
26 May 1994 | Resolutions
|
26 May 1994 | £ nc 100/5000 01/01/93 (1 page) |
22 March 1993 | Particulars of mortgage/charge (4 pages) |
22 March 1993 | Particulars of mortgage/charge (4 pages) |
30 November 1992 | Incorporation (16 pages) |
30 November 1992 | Incorporation (16 pages) |