Castleford
West Yorkshire
WF10 5HW
Director Name | Mark Watford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Adam Coates |
---|---|
Status | Current |
Appointed | 30 November 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Kathryn Ann Hayes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Don Terrace Midhopestones Sheffield S36 4GW |
Director Name | Mr Nicholas Sven Hayes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Berry Moor Cottages Pinfold Lane Silkstone Common Barnsley South Yorkshire S75 4RY |
Secretary Name | Peter Hayes |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 22 Stonegravels Way Sheffield South Yorkshire S20 4HQ |
Director Name | Mr Stuart Andrew Cameron |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 2006) |
Role | Company Director |
Correspondence Address | 25a Collegiate Crescent Sheffield South Yorkshire S10 2BJ |
Secretary Name | Paul Derek Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 22 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Secretary Name | Christopher John Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 2006) |
Role | Company Director |
Correspondence Address | Barks Cottage Burley In Woodhead Burley In Wharfedale Ilkley West Yorkshire LS29 7AR |
Secretary Name | Peter Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2013) |
Role | Coy Secretary |
Correspondence Address | 22 Stonegravels Way Sheffield South Yorkshire S20 4HQ |
Director Name | Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | access-testing.com |
---|
Registered Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Kathryn Ann Hayes 50.00% Ordinary |
---|---|
40 at £1 | Nicholas Sven Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,722 |
Cash | £268,162 |
Current Liabilities | £198,483 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument. Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 31 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 July 1998 | Delivered on: 14 July 1998 Satisfied on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
16 June 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (17 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages) |
5 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
5 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
3 January 2023 | Termination of appointment of Mark Watford as a director on 31 December 2022 (1 page) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
26 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
5 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
27 October 2021 | Satisfaction of charge 032407980006 in full (4 pages) |
27 October 2021 | Satisfaction of charge 032407980005 in full (4 pages) |
27 October 2021 | Satisfaction of charge 032407980004 in full (4 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
6 October 2020 | Registration of charge 032407980006, created on 23 September 2020 (114 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
20 November 2019 | Registration of charge 032407980005, created on 13 November 2019 (113 pages) |
21 October 2019 | Registration of charge 032407980004, created on 9 October 2019 (42 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages) |
27 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
27 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
27 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (85 pages) |
17 September 2019 | Satisfaction of charge 032407980003 in full (1 page) |
17 September 2019 | Satisfaction of charge 032407980002 in full (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 April 2019 | Memorandum and Articles of Association (21 pages) |
4 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 032407980003, created on 22 March 2019 (45 pages) |
6 December 2018 | Termination of appointment of Nicholas Sven Hayes as a director on 30 November 2018 (1 page) |
20 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (78 pages) |
19 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
15 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
15 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
31 December 2015 | Appointment of Sally Ann Bedford as a director on 30 November 2015 (3 pages) |
31 December 2015 | Appointment of Mr Paul William Teasdale as a director on 30 November 2015 (3 pages) |
31 December 2015 | Registration of charge 032407980002, created on 11 December 2015 (23 pages) |
31 December 2015 | Registration of charge 032407980002, created on 11 December 2015 (23 pages) |
31 December 2015 | Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015 (2 pages) |
31 December 2015 | Appointment of Mark Watford as a director on 30 November 2015 (3 pages) |
31 December 2015 | Appointment of Sally Ann Bedford as a director on 30 November 2015 (3 pages) |
31 December 2015 | Appointment of Mr Paul William Teasdale as a director on 30 November 2015 (3 pages) |
31 December 2015 | Appointment of Mark Watford as a director on 30 November 2015 (3 pages) |
31 December 2015 | Termination of appointment of Kathryn Ann Hayes as a director on 30 November 2015 (2 pages) |
30 December 2015 | Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Adam Coates as a secretary on 30 November 2015 (3 pages) |
30 December 2015 | Appointment of Adam Coates as a secretary on 30 November 2015 (3 pages) |
30 December 2015 | Registered office address changed from Unit 34 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 30 December 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 July 2013 | Termination of appointment of Peter Hayes as a secretary (1 page) |
31 July 2013 | Termination of appointment of Peter Hayes as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Kathryn Ann Hayes on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Kathryn Ann Hayes on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Nicholas Sven Hayes on 11 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages) |
6 April 2011 | Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages) |
6 April 2011 | Director's details changed for Kathryn Ann Hayes on 1 March 2010 (3 pages) |
1 April 2011 | Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Nicholas Sven Hayes on 1 March 2011 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Kathryn Ann Hayes on 20 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Kathryn Ann Hayes on 20 August 2010 (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
31 August 2010 | Registered office address changed from Green Cottage Midhopestones Sheffield South Yorkshire S36 4GW on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Green Cottage Midhopestones Sheffield South Yorkshire S36 4GW on 31 August 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 22/08/07; full list of members (4 pages) |
1 September 2008 | Return made up to 22/08/07; full list of members (4 pages) |
22 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
12 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members
|
1 September 2006 | Return made up to 22/08/06; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
10 September 2004 | Return made up to 22/08/04; full list of members
|
10 September 2004 | Return made up to 22/08/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 August 2003 | Return made up to 22/08/03; full list of members
|
19 August 2003 | Return made up to 22/08/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members
|
3 September 2001 | Return made up to 22/08/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
15 September 2000 | Return made up to 22/08/00; full list of members
|
15 September 2000 | Return made up to 22/08/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield south yorkshire S20 5BU (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield south yorkshire S20 5BU (1 page) |
26 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
5 March 1999 | Ad 26/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
5 March 1999 | Ad 26/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
9 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
20 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
21 October 1997 | Return made up to 22/08/97; full list of members
|
21 October 1997 | Return made up to 22/08/97; full list of members
|
23 October 1996 | Company name changed access contracting LTD\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed access contracting LTD\certificate issued on 24/10/96 (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 441 gateford road worksop notts. S81 7BN (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (1 page) |
22 August 1996 | Incorporation (12 pages) |
22 August 1996 | Incorporation (12 pages) |