Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director Name | Sebastiaan Augustinus Johannes Maria Padberg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Peter John Gaylard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 January 2011) |
Role | Managing Director Cheese Facto |
Country of Residence | United Kingdom |
Correspondence Address | North Bradon Farm Isle Abbotts Taunton Somerset TA3 6RY |
Director Name | Mr Neil Harry Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 January 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Garford Abingdon Oxfordshire OX13 5PB |
Secretary Name | Stuart McDonald Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 4 Trevarrian Court Trevarrian Court Flats Trevarrian Newquay Cornwall TR8 4AH |
Secretary Name | Mr Peter John Gaylard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 October 2006) |
Role | Managing Director Cheese Facto |
Country of Residence | United Kingdom |
Correspondence Address | North Bradon Farm Isle Abbotts Taunton Somerset TA3 6RY |
Secretary Name | Stuart McDonald Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2011) |
Role | Accountant |
Correspondence Address | Crosslands Crosslands, Fivehead Taunton Somerset TA3 6PX |
Director Name | Mr Mark Christopher Frankcom |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2009(13 years after company formation) |
Appointment Duration | 6 months (resigned 25 February 2010) |
Role | Cheese Maker |
Country of Residence | England |
Correspondence Address | Barley Ridge Maypole Close Hawkesbury Upton Glos GL9 1GA Wales |
Director Name | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(13 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Timothy Noel Smiddy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2012) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Hunts Ground Road Stoke Gifford Bristol BS34 8HP |
Secretary Name | Mrs Karen Young |
---|---|
Status | Resigned |
Appointed | 21 January 2011(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Anders Torbjoern Haegg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2015(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr Tanjot Singh Soar |
---|---|
Status | Resigned |
Appointed | 01 June 2016(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Kingsley Ajerio |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Tomas Kirstein Brammer Pietrangeli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Anne-Frances Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | ccl-ltd.co.uk |
---|---|
Telephone | 01637 860331 |
Telephone region | Newquay |
Registered Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Cheese Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
26 November 1997 | Delivered on: 2 December 1997 Satisfied on: 28 January 2011 Persons entitled: Barclays 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. Fully Satisfied |
---|
7 February 2024 | Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page) |
---|---|
7 February 2024 | Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 September 2017 | Second filing of Confirmation Statement dated 14/08/2016 (7 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 14/08/2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates
|
24 August 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates
|
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
20 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
25 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
25 October 2012 | Registered office address changed from 3120 Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 October 2012 | Registered office address changed from 3120 Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
27 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (18 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (18 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (18 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Mrs Karen Young as a secretary (1 page) |
8 June 2011 | Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Peter Gaylard as a director (1 page) |
8 June 2011 | Termination of appointment of Stuart Hay as a secretary (1 page) |
8 June 2011 | Registered office address changed from the Creamery Trevarrian Newquay Cornwall TR8 4AH on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Peter Gaylard as a director (1 page) |
8 June 2011 | Termination of appointment of Neil Walker as a director (1 page) |
8 June 2011 | Termination of appointment of Stuart Hay as a secretary (1 page) |
8 June 2011 | Appointment of Mrs Karen Young as a secretary (1 page) |
8 June 2011 | Termination of appointment of Neil Walker as a director (1 page) |
1 April 2011 | Full accounts made up to 31 August 2010 (38 pages) |
1 April 2011 | Full accounts made up to 31 August 2010 (38 pages) |
31 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
31 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mr Peter John Gaylard on 14 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Peter John Gaylard on 14 August 2010 (2 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
1 April 2010 | Appointment of Mr Tim Smiddy as a director (2 pages) |
1 April 2010 | Appointment of Mr Tim Smiddy as a director (2 pages) |
26 February 2010 | Termination of appointment of Mark Frankcom as a director (1 page) |
26 February 2010 | Termination of appointment of Mark Frankcom as a director (1 page) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Director appointed david anthony james williams (3 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Director appointed mark frankcom (2 pages) |
2 September 2009 | Director appointed mark frankcom (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Director appointed david anthony james williams (3 pages) |
18 November 2008 | Accounts for a medium company made up to 31 August 2008 (20 pages) |
18 November 2008 | Accounts for a medium company made up to 31 August 2008 (20 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
27 June 2006 | Auditor's resignation (1 page) |
27 June 2006 | Auditor's resignation (1 page) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
14 October 2005 | Full accounts made up to 31 August 2004 (11 pages) |
14 October 2005 | Full accounts made up to 31 August 2004 (11 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members
|
27 September 2005 | Return made up to 14/08/05; full list of members
|
19 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
19 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
28 August 2002 | Return made up to 14/08/02; full list of members
|
28 August 2002 | Return made up to 14/08/02; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members
|
22 August 2001 | Return made up to 14/08/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 August 2000 | Return made up to 14/08/00; full list of members
|
9 August 2000 | Return made up to 14/08/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members
|
1 September 1997 | Return made up to 14/08/97; full list of members
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Ad 12/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 August 1997 | Ad 12/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
13 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
30 August 1996 | Company name changed upaction LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed upaction LIMITED\certificate issued on 02/09/96 (2 pages) |
14 August 1996 | Incorporation (20 pages) |
14 August 1996 | Incorporation (20 pages) |