Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Baljinder Kaur Boparan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Baljit Singh Boparan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Barry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Boparan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,800,000 |
Current Liabilities | £297,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
---|---|
6 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
23 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
23 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
23 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages) |
9 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
9 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
23 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
23 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 29 July 2017 (15 pages) |
21 February 2018 | Director's details changed for Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 30 July 2016 (13 pages) |
12 April 2017 | Full accounts made up to 30 July 2016 (13 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 March 2016 | Full accounts made up to 1 August 2015 (13 pages) |
30 March 2016 | Full accounts made up to 1 August 2015 (13 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
23 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
8 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
9 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Baljinder Kaur Boparan on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Baljinder Kaur Boparan on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Ranjit Singh Boparan on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Ranjit Singh Boparan on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Jon Stanley Silk on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Jon Stanley Silk on 22 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Jon Stanley Silk on 22 April 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Jon Stanley Silk on 22 April 2010 (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
1 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
1 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
1 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
16 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (11 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (11 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (14 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 November 2005 | Return made up to 22/04/05; full list of members; amend
|
3 November 2005 | Return made up to 22/04/05; full list of members; amend
|
7 September 2005 | Return made up to 22/04/05; full list of members (7 pages) |
7 September 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: shavilika house roman lane, roman road sutton coldfield west midlands B74 3AS (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: shavilika house roman lane, roman road sutton coldfield west midlands B74 3AS (1 page) |
12 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
3 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
31 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 June 2000 | Return made up to 22/04/00; full list of members
|
2 June 2000 | Return made up to 22/04/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
3 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
3 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 August 1999 | Return made up to 22/04/99; change of members (6 pages) |
11 August 1999 | Return made up to 22/04/99; change of members (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 87 tettenhall road wolverhampton west midlands WV3 9NF (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
22 February 1999 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | £ ic 2/1 04/09/98 £ sr 1@1=1 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | £ ic 2/1 04/09/98 £ sr 1@1=1 (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o baxters 85 tettenhall road wolverhampton west midlands WV3 9NE (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o baxters 85 tettenhall road wolverhampton west midlands WV3 9NE (1 page) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 October 1997 | Ad 22/04/96--------- £ si 1@1 (2 pages) |
9 October 1997 | Ad 22/04/96--------- £ si 1@1 (2 pages) |
7 October 1997 | Return made up to 22/04/97; full list of members (6 pages) |
7 October 1997 | Return made up to 22/04/97; full list of members (6 pages) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: somerset house temple street birmingham B2 5DN (1 page) |
7 May 1996 | Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: somerset house temple street birmingham B2 5DN (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Incorporation (12 pages) |
22 April 1996 | Incorporation (12 pages) |