Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Myles Edward Hartley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Stephen John Gallagher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 October 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Higher Whittaker Farm Longworth Road North, Belmont Bolton Lancashire BL7 8BH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Buller |
---|---|
Status | Closed |
Appointed | 01 March 2015(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Headingley Avenue Headingley Leeds LS6 3ER |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | Meadow Rise Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | David George Henshaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1999) |
Role | Chief Executive |
Correspondence Address | 3 Dudlow Green Road Appleton Warrington Cheshire WA4 5DS |
Director Name | Mr David Richard Fellows |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 April 2000) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grange Lane Formby Merseyside L37 7BR |
Website | caddickdevelopments.co.uk |
---|---|
Telephone | 01937 548400 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
830 at £1 | Caddick Developments LTD 83.00% Ordinary A |
---|---|
170 at £1 | Knowsley Metropolitan Borough Council 17.00% Ordinary B |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 November 2000 | Delivered on: 30 November 2000 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge. Particulars: The f/h property k/a kittling road knowsley business park knowsley merseyside t/n MS432627 and all income and rights relating thereto,the proceeds of sale lease or other disposition and by way of floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 2000 | Delivered on: 28 November 2000 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Mortgage Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge together with all expenses and interest and all other monies due or to become due on any account whatsoever. Particulars: The beneficial interest in benefit to the borrower of an agreement for sale and development dated 4 july 2000 between the company and smith & bateson for sale and development of land at the junction of kitling road and knowsley lane knowsley. Fully Satisfied |
16 November 2000 | Delivered on: 28 November 2000 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge together with all expenses and interest and all other monies due or to become due on any account whatsoever. Particulars: The f/h property at the junction of kitling road and knowsley lane knowsley business park knowsley merseyside t/n MS434041 and all income and rights relating thereto and the proceeds of any sale lease or other disposition. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 2000 | Delivered on: 13 July 2000 Satisfied on: 14 June 2002 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined). Particulars: The property known as land at kitling road knowsley industrial park, knowsley merseyside all buildings fixtures and fittings and fixed plant and machinery. Fully Satisfied |
21 June 2000 | Delivered on: 26 June 2000 Satisfied on: 14 June 2002 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) and on any account whatsoever. Particulars: Land at kitling road knowsley industrial park knowsley merseyside together with all buildings fixutres fittings and fixed plant and machinery and/or the proceeds of sale thereof. Fully Satisfied |
8 April 1999 | Delivered on: 22 April 1999 Satisfied on: 14 June 2002 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge together with all expenses and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at south boundary road and horn house lane knowsley merseyside floating charge the whatsoever and wheresoever both present and future. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 April 1999 | Delivered on: 9 April 1999 Satisfied on: 14 June 2002 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents. Particulars: Land at south boundary road and horn lane knowsley merseyside together with all buildings fixtures and fittings plant & machinery and/or the proceeds of sale thereof. Fully Satisfied |
12 September 2001 | Delivered on: 18 September 2001 Satisfied on: 14 June 2002 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: £57,200 plus all other obligations liabilities and monies due or to become due from the company to the chargee under the legal charge and the secured loan notes issued by the company to the chargee. Particulars: All, that piece of parcel of land containing 3.125 acres (1.265 hectares) or thereabouts situate at penrhyn road/kitling road/villers road, knowsley, merseyside. Fully Satisfied |
10 July 2001 | Delivered on: 13 July 2001 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge, and/or in connection with the facility granted and/or under the charge and/or on any account whatsoever. Particulars: The beneficial interest in benefit to the borrower of an agreement for sale and development as defined in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
10 July 2001 | Delivered on: 13 July 2001 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge, and/or in connection with the facility granted and/or under the charge and/or on any account whatsoever. Particulars: The land comprised in t/n MS441539 at overbrook lane, knowsley industrial park, knowsley, merseyside. All income and rights relating to this property, and the proceeds of any sale, lease... See the mortgage charge document for full details. Fully Satisfied |
23 November 2000 | Delivered on: 12 December 2000 Satisfied on: 14 June 2002 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All obligations liabilities and moneys due owing or incurred by the company to the chargee under or in connection with the finance documents (as defined). Particulars: All that piece or parcel of land containing 2.45 acres or thereabouts situate at overbrook lane knowsley merseyside together with all buildings fixtures and fittings fixed plant and machinery and/or the proceeds of sale thereof. Fully Satisfied |
16 November 2000 | Delivered on: 30 November 2000 Satisfied on: 14 June 2002 Persons entitled: Nm Rothschild & Sons Limited Classification: Mortgage Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge. Particulars: The beneficial interest of an agreement for sale and development (as defined therein). Fully Satisfied |
20 October 1998 | Delivered on: 22 October 1998 Satisfied on: 14 June 2002 Persons entitled: KN0WSLEY Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with thefinance documents (as defined). Particulars: Property k/a land at ainsworth lane and penrhyn road knowsley business park merseyside together with all buildings fixtures and fittings and fixed plant and machinery and the proceeds of sale thereof. Fully Satisfied |
1 November 1999 | Delivered on: 19 November 1999 Persons entitled: Nm Rothschild & Sons Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: An agreement dated 31ST march 1999 and 25TH march 1999. see the mortgage charge document for full details. Outstanding |
20 May 2003 | Delivered on: 24 May 2003 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at overbrook lane part of t/n MS157545 together with all buildings fixtures and fittings and fixed plant and machinery and/or proceeds of sale thereof. Outstanding |
20 May 2003 | Delivered on: 24 May 2003 Persons entitled: Knowsley Metropolitan Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the estates and intrests of the company in the property together with all buildings fixtures and fittings and fixed plant and machinery from time to time therein or thereon and/or proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
3 January 2002 | Delivered on: 12 January 2002 Persons entitled: Nm Rothschild & Sons LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property containing 3.125 acres or thereabouts at penryn road kipling road villiers road knowsley industrial park knowsley merseyside t/n MS448066. Income and rights relating to this property and the proceeds of any sale and by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture and equipment, the undertaking and all other property assets rights of the company whatsoever and wheresoever both present and future. By way of assignment the benefit of an agreement made the 20TH october 1998. Outstanding |
15 February 2001 | Delivered on: 22 February 2001 Persons entitled: Nm Rothschild & Sons LTD Classification: Charge over agreements Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge. Particulars: Development agreement dated 20 october 1998 and sale and development agreement dated 23 november 2000. Outstanding |
15 February 2001 | Delivered on: 22 February 2001 Persons entitled: Nm Rothschild & Sons LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge. Particulars: The f/h property 2.45 acres at overbrook lane knowsley industrial park knowsley merseyside t/n MS438437 together with all income and rights, the proceeds of any sale lease or other disposition, and a floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
27 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
16 August 2004 | Return made up to 06/08/04; full list of members
|
16 August 2004 | Return made up to 06/08/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
28 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
9 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
18 December 2002 | Amended full accounts made up to 31 August 2001 (12 pages) |
18 December 2002 | Amended full accounts made up to 31 August 2001 (12 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Particulars of mortgage/charge (4 pages) |
12 January 2002 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (6 pages) |
12 December 2000 | Particulars of mortgage/charge (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
10 August 2000 | Return made up to 06/08/00; full list of members
|
13 July 2000 | Particulars of mortgage/charge (6 pages) |
13 July 2000 | Particulars of mortgage/charge (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 June 2000 | Particulars of mortgage/charge (6 pages) |
26 June 2000 | Particulars of mortgage/charge (6 pages) |
19 May 2000 | New director appointed (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (1 page) |
19 May 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 06/08/99; full list of members (9 pages) |
24 August 1999 | Return made up to 06/08/99; full list of members (9 pages) |
29 July 1999 | Memorandum and Articles of Association (17 pages) |
29 July 1999 | Memorandum and Articles of Association (17 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
24 November 1998 | Div s-div 20/10/98 (1 page) |
24 November 1998 | Ad 20/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 1998 | Ad 20/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 1998 | Div s-div 20/10/98 (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
22 October 1998 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Particulars of mortgage/charge (6 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (9 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (9 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New secretary appointed;new director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (3 pages) |
18 May 1998 | Director resigned (1 page) |
11 May 1998 | Memorandum and Articles of Association (16 pages) |
11 May 1998 | Memorandum and Articles of Association (16 pages) |
7 May 1998 | Company name changed readco 169 LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed readco 169 LIMITED\certificate issued on 08/05/98 (2 pages) |
7 August 1997 | Incorporation (22 pages) |
7 August 1997 | Incorporation (22 pages) |