Huntington
York
YO32 9PT
Director Name | Mr Daniel Frederick Ibbetson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Peter Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 61 Stephenson Street Kingston Upon Hull HU9 3BP |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Secretary Name | Paula Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Peter Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 19 Barleigh Road Hull Humberside HU9 4TH |
Director Name | Mr Patrick Michael Shepherd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yo24 |
Director Name | David Ian Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Stephen Price |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr David Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge Main Street Upper Poppleton York North Yorkshire YO26 6DL |
Director Name | Mr Kevin Michael Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Michael Roger Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Graeme Peter Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Website | www.foremansbuildings.co.uk/ |
---|---|
Telephone | 01957 657564 |
Telephone region | Mid Yell, Shetland Islands |
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Portakabin LTD 99.80% Cumulative Redeemable Preference |
---|---|
1000 at £1 | Portakabin LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,135,000 |
Net Worth | £2,850,000 |
Cash | £4,311,000 |
Current Liabilities | £8,241,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
11 February 1998 | Delivered on: 12 February 1998 Satisfied on: 8 June 2000 Persons entitled: Forward Trust Limited and the Other 63 Companies Acting as Principal or as Agent of Any Othercompany or Companies Specified in the Schedule and Whether Such Agency is Disclosed or Undisclosed and Includes Any of the Same Classification: Master agreement and charge Secured details: Each and every sum now due or that may at any time become due from the company to forward trust limited and the other 63 companies acting as principal or as agent of any other company or companies specified in the schedule and whether such agency is disclosed or undisclosed and includes any of the same under or by virtue of any lease purchase, hire purchase conditional sale or bailment agreement (as defined in the charge) or under the charge. Particulars: Any agreement made whether before on or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods on hire whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase, hire purchase, conditional sale or bailment agreement to the sub lessee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to any such agreement between the customer and the sub lessee and relating to the maintenance of such goods the benefit of all securities and guarantees (if any) for the same. Fully Satisfied |
---|---|
7 October 1996 | Delivered on: 15 October 1996 Satisfied on: 17 May 2000 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and all the entitlements to interest the rights to repayment and other rights ands benefits accruing to or arising in connection with the deposit. Fully Satisfied |
3 October 1994 | Delivered on: 7 October 1994 Satisfied on: 31 January 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
13 January 2023 | Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 August 2022 | Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages) |
9 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2022 | Memorandum and Articles of Association (23 pages) |
11 January 2022 | Resolutions
|
11 January 2022 | Change of share class name or designation (2 pages) |
4 January 2022 | Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 December 2021 | Appointment of Mr Daniel Frederick Ibbetson as a director on 29 November 2021 (2 pages) |
6 October 2021 | Change of details for Portakabin Limited as a person with significant control on 27 January 2017 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 February 2019 | Termination of appointment of Graeme Peter Robinson as a director on 22 February 2019 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Mr Graeme Peter Robinson as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Graeme Peter Robinson as a director on 10 November 2017 (2 pages) |
30 October 2017 | Termination of appointment of Michael Roger Williams as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Michael Roger Williams as a director on 27 October 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
8 December 2016 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
10 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 October 2013 | Termination of appointment of Colin Brown as a director (1 page) |
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
16 October 2013 | Termination of appointment of Colin Brown as a director (1 page) |
16 January 2013 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
16 January 2013 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
15 March 2012 | Appointment of Mr Michael Roger Williams as a director (2 pages) |
15 March 2012 | Termination of appointment of Kevin Jones as a director (1 page) |
15 March 2012 | Termination of appointment of Kevin Jones as a director (1 page) |
15 March 2012 | Appointment of Mr Michael Roger Williams as a director (2 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
21 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 September 2008 | Director appointed mr colin leslie brown (1 page) |
17 September 2008 | Director appointed mr colin leslie brown (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
21 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
10 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
30 April 2001 | Nc inc already adjusted 30/06/00 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | Nc inc already adjusted 30/06/00 (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 30/06/00 (2 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
19 April 2001 | Ad 30/06/00--------- £ si 500000@1 (2 pages) |
19 April 2001 | Nc inc already adjusted 30/06/00 (2 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Ad 30/06/00--------- £ si 500000@1 (2 pages) |
19 April 2001 | Ad 30/06/00--------- £ si 500000@1 (2 pages) |
19 April 2001 | Ad 30/06/00--------- £ si 500000@1 (2 pages) |
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
11 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
11 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 June 1999 | Return made up to 24/03/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/03/99; no change of members (4 pages) |
20 March 1998 | Return made up to 24/03/98; full list of members
|
20 March 1998 | Return made up to 24/03/98; full list of members
|
12 February 1998 | Particulars of mortgage/charge (5 pages) |
12 February 1998 | Particulars of mortgage/charge (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
23 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 November 1995 | Secretary resigned (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
24 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
24 May 1995 | Return made up to 24/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1994 | Accounting reference date notified as 30/09 (1 page) |
2 December 1994 | Registered office changed on 02/12/94 from: 9/ scale lane hull HU1 1PH (1 page) |
8 November 1994 | Ad 12/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
30 March 1994 | Director resigned;new director appointed (5 pages) |
24 March 1994 | Certificate of incorporation (1 page) |
24 March 1994 | Certificate of incorporation (1 page) |
24 March 1994 | Incorporation (13 pages) |