Gomersal
Bradford
West Yorkshire
BD19 4HQ
Secretary Name | Mr Craig Ayrton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Mr Lee Armstrong Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Mr Ian Charles Johnson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Mr Nathan Peter Ure |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Ian Leonard Crossfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2003) |
Role | Engineer |
Correspondence Address | 51 Green Mount Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8AQ |
Director Name | James Robert Andrew Parkinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 1999) |
Role | Engineer |
Correspondence Address | The Laurels Robins Lane Bramhall Greater Manchester SK7 2BN |
Director Name | Andrew James Turner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 1999) |
Role | Engineer |
Correspondence Address | 11 Lorraine Road Timperley Altrincham Cheshire WA15 7NA |
Secretary Name | Richard Christopher William Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Director Name | Mr Andrew Stewart Farrell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AS |
Director Name | Mr Otto Nicholas Carl Seeger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heatworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 852900 |
Telephone region | Bradford |
Registered Address | Oxford Court Oxford Road Gomersal Bradford West Yorkshire BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Craig Ayrton 26.04% Ordinary |
---|---|
2.5k at £1 | Lee Armstrong Smith 26.04% Ordinary |
1.5k at £1 | Belinda Rosemary Armstrong Smith 15.63% Ordinary |
1.5k at £1 | Sally Elizabeth Ayrton 15.63% Ordinary |
1000 at £1 | Ian Charles Johnson & Joanne Johnson 10.42% Ordinary |
100 at £1 | Belinda Rosemary Armstrong Smith 1.04% Ordinary D |
100 at £1 | Craig Ayrton 1.04% Ordinary A |
100 at £1 | Ian Charles Johnson 1.04% Ordinary C |
100 at £1 | Joanne Marcia Johnson 1.04% Ordinary F |
100 at £1 | Lee Armstrong Smith 1.04% Ordinary E |
100 at £1 | Sally Elizabeth Ayrton 1.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £271,367 |
Cash | £182,674 |
Current Liabilities | £1,011,945 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
16 August 2023 | Change of details for Hw Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 September 2021 | Termination of appointment of Gary John Smith as a director on 20 August 2021 (1 page) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 November 2020 | Second filing for the appointment of Mr Gary John Smith as a director (6 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Mr Gary John Smith as a director on 2 September 2019
|
15 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with updates (12 pages) |
19 July 2018 | Termination of appointment of Otto Nicholas Carl Seeger as a director on 11 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 3 March 2018 with updates (12 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
14 June 2017 | Appointment of Mr Otto Nicholas Carl Seeger as a director on 22 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Otto Nicholas Carl Seeger as a director on 22 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (12 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (12 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
29 July 2014 | Resolutions
|
3 July 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 24 April 2014 (1 page) |
9 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders
|
9 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders
|
9 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders
|
24 February 2014 | Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Craig Ayrton on 21 February 2014 (1 page) |
24 February 2014 | Director's details changed for Craig Ayrton on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Craig Ayrton on 21 February 2014 (1 page) |
24 February 2014 | Director's details changed for Craig Ayrton on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
16 March 2009 | Director's change of particulars / lee smith / 01/03/2009 (2 pages) |
16 March 2009 | Director's change of particulars / lee smith / 01/03/2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 03/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 03/03/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 03/03/07; full list of members (10 pages) |
10 May 2007 | Return made up to 03/03/07; full list of members (10 pages) |
20 March 2007 | £ ic 10000/9000 15/12/06 £ sr 1000@1=1000 (1 page) |
20 March 2007 | £ ic 10000/9000 15/12/06 £ sr 1000@1=1000 (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: unit 1 balme road cleckheaton west yorkshire BD19 4EW (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: unit 1 balme road cleckheaton west yorkshire BD19 4EW (1 page) |
10 March 2005 | Return made up to 03/03/05; full list of members (10 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (10 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 March 2004 | Return made up to 03/03/04; full list of members
|
23 March 2004 | Return made up to 03/03/04; full list of members
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 September 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 03/03/03; full list of members (8 pages) |
26 June 2003 | Return made up to 03/03/03; full list of members (8 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | £ ic 15000/10000 27/02/03 £ sr 5000@1=5000 (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | £ ic 15000/10000 27/02/03 £ sr 5000@1=5000 (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
22 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members
|
9 March 2001 | Return made up to 03/03/01; full list of members
|
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 80 bramhall lane stockport cheshire SK2 6JG (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 80 bramhall lane stockport cheshire SK2 6JG (1 page) |
2 March 2000 | £ nc 10000/50000 31/01/00 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 1000/10000 11/05/97 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 10000/50000 31/01/00 (1 page) |
2 March 2000 | Ad 31/01/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
2 March 2000 | £ nc 1000/10000 11/05/97 (2 pages) |
2 March 2000 | Ad 31/01/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
1 February 2000 | Company name changed oasis air conditioning (yorkshir e) LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed oasis air conditioning (yorkshir e) LIMITED\certificate issued on 02/02/00 (2 pages) |
2 December 1999 | Return made up to 03/03/99; no change of members
|
2 December 1999 | Return made up to 03/03/99; no change of members
|
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: hillgate house 63 higher hillgate stockport cheshire SK1 3HD (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: hillgate house 63 higher hillgate stockport cheshire SK1 3HD (1 page) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
26 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Ad 11/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Ad 11/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 September 1997 | Director resigned (1 page) |
8 April 1997 | Company name changed singlechase LIMITED\certificate issued on 09/04/97 (2 pages) |
8 April 1997 | Company name changed singlechase LIMITED\certificate issued on 09/04/97 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
3 March 1997 | Incorporation (9 pages) |
3 March 1997 | Incorporation (9 pages) |