Sheffield
South Yorkshire
S6 1PG
Director Name | Mr Peter Michael Hebb |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
Director Name | Mr Stephen John Wesley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
Director Name | Stephen Tomlinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 The Ridge Lodge Moor Sheffield S10 4LL |
Secretary Name | Hilary Anne Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Ridge Lodge Moor Sheffield S10 4LL |
Director Name | Ms Joy Marie Bermingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2013) |
Role | Curtain Wall Installation |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
Director Name | Mrs Jodi Grayson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(23 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
Website | www.clear-line.co.uk |
---|---|
Telephone | 0114 2315444 |
Telephone region | Sheffield |
Registered Address | 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Clear Line Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591,113 |
Cash | £1,174,781 |
Current Liabilities | £580,166 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 thrush street sheffield. Fully Satisfied |
---|---|
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 thrush street sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 thrush street sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 thrush street sheffield. Fully Satisfied |
16 October 2007 | Delivered on: 19 October 2007 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at 16 rawson spring road hillsborough sheffield south yorkshire. Fully Satisfied |
7 April 2000 | Delivered on: 18 April 2000 Satisfied on: 18 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at creevlea works, parsonage street, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 209 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 211 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 213 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 215 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 217 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 219 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 221 providence road sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16 thrush street sheffield. Fully Satisfied |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 18 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 thrush street sheffield. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 18 December 2012 Persons entitled: Midland 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 |
4 January 2007 | Delivered on: 16 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
19 May 2006 | Delivered on: 24 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
14 March 2013 | Delivered on: 15 March 2013 Persons entitled: Mr Stephen John Wesley Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2023 | Application to strike the company off the register (3 pages) |
1 September 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 August 2021 | Cessation of Peter Michael Hebb as a person with significant control on 27 August 2021 (1 page) |
27 August 2021 | Change of details for Mr Stephen John Wesley as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Cessation of Clear Line Holdings Limited as a person with significant control on 27 August 2021 (1 page) |
27 August 2021 | Cessation of John Mountford as a person with significant control on 27 August 2021 (1 page) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
22 June 2021 | Termination of appointment of Jodi Grayson as a director on 16 June 2021 (1 page) |
21 June 2021 | Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2019 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2018 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2020 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2016 (5 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 12 September 2017 (5 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
29 September 2020 | 12/09/20 Statement of Capital gbp 50
|
28 September 2020 | Change of details for Mr John Mountford as a person with significant control on 30 January 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr John Mountford on 30 January 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with updates
|
17 September 2019 | Director's details changed for Mr John Mountford on 11 September 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates
|
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates
|
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Joy Bermingham as a director (1 page) |
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Joy Bermingham as a director (1 page) |
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 November 2012 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
21 November 2012 | Appointment of Ms Joy Marie Bermingham as a director (2 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Stephen Tomlinson as a director (1 page) |
7 August 2012 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
7 August 2012 | Termination of appointment of Stephen Tomlinson as a director (1 page) |
7 August 2012 | Appointment of Mr Peter Michael Hebb as a director (2 pages) |
7 August 2012 | Appointment of Mr Stephen John Wesley as a director (2 pages) |
7 August 2012 | Appointment of Mr Stephen John Wesley as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 August 2009 | Appointment terminated secretary hilary tomlinson (1 page) |
8 August 2009 | Appointment terminated secretary hilary tomlinson (1 page) |
15 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
3 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Return made up to 14/10/05; full list of members (7 pages) |
19 May 2006 | Return made up to 14/10/05; full list of members (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
7 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 14/10/00; full list of members
|
16 November 2000 | Return made up to 14/10/00; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: 12 rochester road, sheffield, south yorkshire, S10 4JQ (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 12 rochester road, sheffield, south yorkshire, S10 4JQ (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
24 February 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 November 1998 | Return made up to 14/10/98; full list of members
|
16 November 1998 | Return made up to 14/10/98; full list of members
|
11 November 1998 | Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
11 November 1998 | Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
9 December 1997 | Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 December 1997 | Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1997 | Incorporation (13 pages) |
14 October 1997 | Incorporation (13 pages) |