Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Clarissa Lesley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Mr Roger Gordon Bowers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Director Name | Alan Sanderson Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 22 Denton Road Middleton Ilkley West Yorkshire LS29 0AA |
Secretary Name | Lynda Bowers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 1994(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Greenhill Manor Greenhill Lane Micklethwaite Bingley West Yorkshire BD16 4AY |
Director Name | Mr Stephen Philip White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Hugh Lucas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dickerage Road Kingston Upon Thames Surrey KT1 3SR |
Director Name | David John Cahill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Mr Stuart David Millington |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Connaught Way Alton Hampshire GU34 1UB |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 272 Boca Raton Florida 33494 America |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2012) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Unit 1903-05 19/F, Nan Fung Tower 173 Des Voeux Road Central Hong Kong |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Website | bowers.co.uk |
---|---|
Telephone | 01276 469866 |
Telephone region | Camberley |
Registered Address | C/0 James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
2 at £1 | Bowers Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge all the undertaking of the company and all assets see image for full details. Outstanding |
19 December 2001 | Delivered on: 3 January 2002 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. Outstanding |
3 November 1994 | Delivered on: 14 November 1994 Satisfied on: 3 February 1999 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 |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
11 August 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
14 May 2021 | Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
28 August 2019 | Termination of appointment of Stuart David Millington as a director on 16 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr Henry Woon-Hoe Lim on 1 October 2014 (2 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
12 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 7 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 July 2014 | Accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (18 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 029515380006 (27 pages) |
5 June 2014 | Registration of charge 029515380005 (26 pages) |
5 June 2014 | Registration of charge 029515380006 (27 pages) |
5 June 2014 | Registration of charge 029515380005 (26 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
3 July 2013 | Accounts made up to 30 September 2012 (20 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (20 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Director's details changed for Mr. Henry Woon-Hoe Lim on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr. Henry Woon-Hoe Lim on 31 July 2012 (2 pages) |
8 June 2012 | Accounts made up to 30 September 2011 (17 pages) |
8 June 2012 | Accounts made up to 30 September 2011 (17 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
3 August 2011 | Director's details changed for Stuart David Millington on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Stuart David Millington on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Stuart David Millington on 3 August 2011 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Accounts made up to 30 September 2010 (20 pages) |
30 March 2011 | Accounts made up to 30 September 2010 (20 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Stuart David Millington on 19 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart David Millington on 19 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 April 2010 | Accounts made up to 30 September 2009 (20 pages) |
12 April 2010 | Accounts made up to 30 September 2009 (20 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (20 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (20 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
26 March 2009 | Director appointed mr patrick john dyson (2 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (20 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (20 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
30 July 2007 | Accounts made up to 30 September 2006 (19 pages) |
30 July 2007 | Accounts made up to 30 September 2006 (19 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (21 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (21 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 November 2005 | Accounts made up to 30 September 2004 (19 pages) |
7 November 2005 | Accounts made up to 30 September 2004 (19 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
13 September 2004 | Accounts made up to 30 September 2003 (17 pages) |
13 September 2004 | Accounts made up to 30 September 2003 (17 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members
|
26 July 2004 | Return made up to 19/07/04; full list of members
|
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
3 November 2003 | Accounts made up to 30 September 2002 (16 pages) |
3 November 2003 | Accounts made up to 30 September 2002 (16 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts made up to 30 September 2001 (14 pages) |
2 November 2002 | Accounts made up to 30 September 2001 (14 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (16 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (16 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members
|
25 July 2001 | Return made up to 19/07/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts made up to 30 September 1999 (15 pages) |
1 November 2000 | Accounts made up to 30 September 1999 (15 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members
|
27 July 2000 | Return made up to 19/07/00; full list of members
|
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
5 July 2000 | Accounts made up to 30 June 1999 (16 pages) |
5 July 2000 | Accounts made up to 30 June 1999 (16 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
6 April 2000 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 19/07/99; no change of members
|
26 July 1999 | Return made up to 19/07/99; no change of members
|
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 32 leeds old road bradford west yorkshire (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Company name changed tsb metrology LIMITED\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed tsb metrology LIMITED\certificate issued on 03/11/97 (2 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
30 July 1996 | Return made up to 19/07/96; no change of members
|
30 July 1996 | Return made up to 19/07/96; no change of members
|
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1995 | Return made up to 19/07/95; full list of members
|
8 August 1995 | Return made up to 19/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
19 July 1994 | Incorporation (18 pages) |
19 July 1994 | Incorporation (18 pages) |