Bramley
Basingstoke
Hampshire
RG26 5BW
Secretary Name | Mrs Charlotte Emma Taylor |
---|---|
Status | Current |
Appointed | 01 September 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mrs Charlotte Emma Taylor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 February 2020(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mr Matthew James Finn |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mr David Townley Parker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 December 1995(1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shadwell Park Avenue Shadwell Leeds West Yorkshire LS17 8TL |
Secretary Name | Mr Paul Gregory Andrew Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ringshall Gardens Bramley Basingstoke Hampshire RG26 5BW |
Secretary Name | Beverley Douthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 13 New Way Tranmere Park Guiseley West Yorkshire LS20 8JR |
Director Name | Mr Peter Frank Tetley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 March 2011) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Royd 1 City Lane Wheatley Halifax West Yorkshire HX3 5LE |
Secretary Name | Mr David Townley Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shadwell Park Avenue Shadwell Leeds West Yorkshire LS17 8TL |
Secretary Name | Mrs Charlotte Emma Taylor |
---|---|
Status | Resigned |
Appointed | 30 March 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 1a Station Road Station Road Baildon Shipley West Yorkshire BD17 6QB |
Director Name | Mr Jonathan Clive Raynes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mr Chris John Liptrot |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ima.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 878877 |
Telephone region | Guiseley |
Registered Address | Unit 1g Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Paul Stockwell 54.71% Ordinary |
---|---|
4.5k at £1 | David Townley Parker 45.20% Ordinary |
70 at £0.1 | Leon Campbell 0.07% Ordinary 1 |
21 at £0.1 | Stephen Foale 0.02% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £8,435 |
Cash | £50 |
Current Liabilities | £362,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
8 November 2017 | Delivered on: 17 November 2017 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: "Intellectual property rights" the assets of the borrower described in clause 3.1.7;. "properties" all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future;. 3.1 the borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property;. Outstanding |
---|---|
25 January 2017 | Delivered on: 26 January 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 23 October 2014 Persons entitled: EM3 Sme Finance Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
6 October 2014 | Delivered on: 23 October 2014 Persons entitled: South East Sustainability Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
4 August 2006 | Delivered on: 16 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 campbell court campbell road bramley hampshire t/n HP426088. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 2001 | Delivered on: 12 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a parkside house otley road guiseley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 November 2000 | Delivered on: 19 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
11 November 2017 | Delivered on: 28 November 2017 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
5 February 1999 | Delivered on: 8 February 1999 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the balance for the time being standing to the credit of account no 173651. Outstanding |
16 February 2024 | Cessation of David Townley Parker as a person with significant control on 1 January 2024 (1 page) |
---|---|
16 February 2024 | Cessation of Paul Gregory Andrew Stockwell as a person with significant control on 1 January 2024 (1 page) |
16 February 2024 | Notification of International Moisture Analysers (Holdings) Limited as a person with significant control on 1 January 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Matthew James Finn as a director on 3 February 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 April 2022 | Appointment of Mr Matthew James Finn as a director on 31 March 2022 (2 pages) |
22 December 2021 | Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 November 2021 | Termination of appointment of Chris John Liptrot as a director on 30 September 2021 (1 page) |
15 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Jonathan Clive Raynes as a director on 27 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
28 October 2020 | Satisfaction of charge 031394300009 in full (1 page) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of David Townley Parker as a director on 17 February 2020 (1 page) |
17 February 2020 | Appointment of Mrs Charlotte Emma Taylor as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Jonathan Clive Raynes as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Christopher John Liptrot as a director on 17 February 2020 (2 pages) |
8 January 2020 | Satisfaction of charge 031394300010 in full (1 page) |
3 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
2 September 2019 | Appointment of Mrs Charlotte Emma Taylor as a secretary on 1 September 2019 (2 pages) |
15 June 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
4 March 2019 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
8 January 2019 | Satisfaction of charge 3 in full (4 pages) |
7 November 2018 | Registered office address changed from Parkwell House Otley Road Guiseley West Yorkshire LS20 8BH to Unit 1G Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 7 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 July 2018 | Satisfaction of charge 5 in full (2 pages) |
6 March 2018 | Total exemption full accounts made up to 30 March 2017 (13 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 November 2017 | Registration of charge 031394300010, created on 11 November 2017 (18 pages) |
28 November 2017 | Registration of charge 031394300010, created on 11 November 2017 (18 pages) |
17 November 2017 | Registration of charge 031394300009, created on 8 November 2017 (20 pages) |
17 November 2017 | Registration of charge 031394300009, created on 8 November 2017 (20 pages) |
23 October 2017 | Satisfaction of charge 031394300008 in full (1 page) |
23 October 2017 | Satisfaction of charge 031394300008 in full (1 page) |
7 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
2 August 2017 | Satisfaction of charge 031394300007 in full (4 pages) |
2 August 2017 | Satisfaction of charge 031394300006 in full (4 pages) |
2 August 2017 | Satisfaction of charge 031394300006 in full (4 pages) |
2 August 2017 | Satisfaction of charge 031394300007 in full (4 pages) |
28 July 2017 | Termination of appointment of Charlotte Emma Taylor as a secretary on 25 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Charlotte Emma Taylor as a secretary on 25 July 2017 (1 page) |
26 January 2017 | Registration of charge 031394300008, created on 25 January 2017 (10 pages) |
26 January 2017 | Registration of charge 031394300008, created on 25 January 2017 (10 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
19 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 January 2016 | Secretary's details changed for Mrs Charlotte Mulrooney on 25 October 2015 (1 page) |
28 January 2016 | Secretary's details changed for Mrs Charlotte Mulrooney on 25 October 2015 (1 page) |
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
30 March 2015 | Appointment of Mrs Charlotte Mulrooney as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Termination of appointment of David Townley Parker as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Termination of appointment of David Townley Parker as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mrs Charlotte Mulrooney as a secretary on 30 March 2015 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 October 2014 | Registration of charge 031394300006, created on 6 October 2014 (25 pages) |
23 October 2014 | Registration of charge 031394300007, created on 6 October 2014 (25 pages) |
23 October 2014 | Registration of charge 031394300006, created on 6 October 2014 (25 pages) |
23 October 2014 | Registration of charge 031394300006, created on 6 October 2014 (25 pages) |
23 October 2014 | Registration of charge 031394300007, created on 6 October 2014 (25 pages) |
23 October 2014 | Registration of charge 031394300007, created on 6 October 2014 (25 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Termination of appointment of Peter Tetley as a director (1 page) |
3 March 2011 | Termination of appointment of Peter Tetley as a director (1 page) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Director's details changed for David Townley Parker on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for David Townley Parker on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Tetley on 4 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Peter Tetley on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Tetley on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Townley Parker on 4 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
4 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
16 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 04/12/07; full list of members (4 pages) |
16 April 2008 | Return made up to 04/12/07; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
7 February 2006 | Return made up to 04/12/05; full list of members
|
7 February 2006 | Return made up to 04/12/05; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 April 2005 | Ad 05/04/05-05/04/05 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 April 2005 | Ad 05/04/05-05/04/05 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members
|
14 December 2004 | Return made up to 04/12/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 December 2003 | Return made up to 04/12/03; full list of members
|
12 December 2003 | Return made up to 04/12/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: unit 4 the mews newall hall park otley west yorkshire LS21 2RD (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: unit 4 the mews newall hall park otley west yorkshire LS21 2RD (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
19 December 2000 | Particulars of mortgage/charge (4 pages) |
19 December 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 January 1998 | Return made up to 19/12/97; no change of members
|
23 January 1998 | Return made up to 19/12/97; no change of members
|
16 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Return made up to 19/12/96; full list of members
|
15 January 1997 | Return made up to 19/12/96; full list of members
|
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
19 December 1995 | Incorporation (34 pages) |
19 December 1995 | Incorporation (34 pages) |