Bradford
BD12 9EJ
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Solcitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Dr Edward Sharkey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 82 Warren Road Blundell Sands Liverpool Merseyside L23 6UG |
Director Name | John Stanley Marsden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 June 2002) |
Role | Finance Director |
Correspondence Address | 2 Daleside Close Harrogate North Yorkshire HG2 9JF |
Secretary Name | Gary Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 1 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Richard Eugene Martin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 April 2011) |
Role | President-Pbi Gordon Corporati |
Country of Residence | United States |
Correspondence Address | 1015 West 59th Street Kansas City 64113 Missouri United States |
Director Name | William Everett Mealman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 April 2011) |
Role | Chairman Of The Board Pbi-Gord |
Country of Residence | United States |
Correspondence Address | 11505 Brookwood Avenue Leawood Kansas 66211 United States |
Director Name | Mr Augustus Rhys Marks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tivoli Langbar Road Middleton Ilkley West Yorkshire LS29 0EE |
Director Name | Mr Mark Emlyn Goddard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 November 2013) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | Dales Farm Ellerton York YO4 4PB |
Director Name | Ian James McClelland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2008) |
Role | Managing Director |
Correspondence Address | 9 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Mr Chris John Fazekas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2011) |
Role | Product Manager |
Country of Residence | Australia |
Correspondence Address | 103-105 Pipe Road Laverton North Victoria 3026 |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2012) |
Role | Accountant |
Correspondence Address | 1o/3 Rainbow Quay London SE16 7UF |
Director Name | Mr Peter Anthony Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Wyke Bradford BD12 9EJ |
Director Name | Mrs Sharon Diane English |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyke Bradford BD12 9EJ |
Secretary Name | Mrs Sharon Diane English |
---|---|
Status | Resigned |
Appointed | 01 August 2012(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | Wyke Bradford BD12 9EJ |
Director Name | Mr David Craig Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Wyke Bradford BD12 9EJ |
Director Name | Mr Peter Johannes Josef Van Sloun |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2020) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Wyke Bradford BD12 9EJ |
Director Name | Mr Richard Marc Turnbull |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Wyke Bradford BD12 9EJ |
Director Name | Gwendolyn Anne Niven Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Bradford BD12 9EJ |
Website | nufarm.com |
---|
Registered Address | Wyke Bradford BD12 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
100 at £1 | Nufarm 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 | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
19 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Appointment of David Craig Allen as a director on 29 August 2023 (2 pages) |
13 September 2023 | Termination of appointment of Gwendolyn Anne Niven Jones as a director on 23 June 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 January 2021 | Memorandum and Articles of Association (7 pages) |
20 January 2021 | Resolutions
|
22 December 2020 | Termination of appointment of Peter Johannes Josef Van Sloun as a director on 18 December 2020 (1 page) |
11 August 2020 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 May 2019 | Appointment of Gwendolyn Anne Niven Jones as a director on 30 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Richard Marc Turnbull as a director on 30 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Richard Marc Turnbull as a director on 2 November 2017 (2 pages) |
19 December 2017 | Appointment of Richard Marc Turnbull as a director on 2 November 2017 (2 pages) |
19 September 2017 | Termination of appointment of Sharon Diane English as a director on 7 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 7 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Sharon Diane English as a director on 7 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 7 September 2017 (1 page) |
2 June 2017 | Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Peter Johannes Josef Van Sloun as a director on 29 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Peter Johannes Josef Van Sloun as a director on 29 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 July 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 November 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
26 November 2013 | Appointment of Mr David Craig Allen as a director (2 pages) |
26 November 2013 | Appointment of Mr David Craig Allen as a director (2 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Appointment of Mr Peter Anthony Williams as a director (2 pages) |
1 June 2011 | Appointment of Mr Peter Anthony Williams as a director (2 pages) |
1 June 2011 | Termination of appointment of Chris Fazekas as a director (1 page) |
1 June 2011 | Termination of appointment of William Mealman as a director (1 page) |
1 June 2011 | Termination of appointment of Richard Martin as a director (1 page) |
1 June 2011 | Termination of appointment of William Mealman as a director (1 page) |
1 June 2011 | Termination of appointment of Chris Fazekas as a director (1 page) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Termination of appointment of Richard Martin as a director (1 page) |
27 April 2011 | Termination of appointment of William Mealman as a director (1 page) |
27 April 2011 | Termination of appointment of Richard Martin as a director (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Termination of appointment of Richard Martin as a director (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Termination of appointment of Chris Fazekas as a director (1 page) |
27 April 2011 | Termination of appointment of Chris Fazekas as a director (1 page) |
27 April 2011 | Termination of appointment of William Mealman as a director (1 page) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Emlyn Goddard on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for William Everett Mealman on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for William Everett Mealman on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Chris John Fazekas on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for William Everett Mealman on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Eugene Martin on 1 January 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 July 2009 | Director appointed mr chris john fazekas (1 page) |
27 July 2009 | Director appointed mr chris john fazekas (1 page) |
24 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 June 2008 | Secretary appointed peter anthony williams (2 pages) |
25 June 2008 | Secretary appointed peter anthony williams (2 pages) |
18 June 2008 | Appointment terminated director ian mcclelland (1 page) |
18 June 2008 | Appointment terminated director ian mcclelland (1 page) |
18 June 2008 | Appointment terminated secretary gary collinson (1 page) |
18 June 2008 | Appointment terminated secretary gary collinson (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 2 July 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 2 July 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 2 July 2006 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 26 June 2005 (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 26 June 2005 (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
9 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
4 May 2005 | Accounts for a dormant company made up to 27 June 2004 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 27 June 2004 (3 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members
|
7 May 2004 | Return made up to 04/04/04; full list of members
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 29 June 2003 (4 pages) |
23 October 2003 | Accounts for a dormant company made up to 29 June 2003 (4 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members
|
8 May 2003 | Return made up to 04/04/03; full list of members
|
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 1 July 2001 (4 pages) |
8 April 2002 | Accounts for a dormant company made up to 1 July 2001 (4 pages) |
8 April 2002 | Accounts for a dormant company made up to 1 July 2001 (4 pages) |
17 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 2 July 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 2 July 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 2 July 2000 (6 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 27 June 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 27 June 1999 (7 pages) |
23 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 28 June 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 28 June 1998 (6 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
15 January 1998 | Accounts for a small company made up to 29 June 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 29 June 1997 (6 pages) |
4 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
4 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
21 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 10/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Memorandum and Articles of Association (54 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: fourth floor, cloth hall court, infirmary street, leeds LS1 2JB (1 page) |
14 August 1995 | Memorandum and Articles of Association (54 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 100/10000 10/08/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Ad 10/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 100/10000 10/08/95 (1 page) |
12 July 1995 | Company name changed baindeal LIMITED\certificate issued on 13/07/95 (2 pages) |
12 July 1995 | Company name changed baindeal LIMITED\certificate issued on 13/07/95 (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Secretary resigned;director resigned (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Secretary resigned;director resigned (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 April 1995 | Incorporation (26 pages) |
4 April 1995 | Incorporation (26 pages) |