Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 25 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 March 2023) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 March 2023) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Surinder Kaur Boparan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Director Name | Baljit Singh Boparan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Barry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Boparan Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 1998 | Delivered on: 30 December 1998 Satisfied on: 11 November 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £864,045.37 together with all sums due or to become due from the company to the chargee. Particulars: Double drum spiral freezer s/no.T325;2 x refrigeration lindum grasso screw compressors 50305/50306;1 x refrigeration lindum condenser 98-8284-010.for further details of chattels please refer to form M395.. See the mortgage charge document for full details. Fully Satisfied |
4 September 1998 | Delivered on: 16 September 1998 Satisfied on: 13 November 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 54762073 and earmarked by reference to the company. Fully Satisfied |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 28 July 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director
|
23 August 2017 | Appointment of Mr Richard Neil Pike as a director
|
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
14 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 22 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 22 January 2013 (2 pages) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
17 March 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 3 (3 pages) |
17 March 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 3 (3 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
7 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
7 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
19 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
25 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
12 April 2006 | Return made up to 23/01/06; full list of members
|
12 April 2006 | Return made up to 23/01/06; full list of members
|
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (8 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (8 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Return made up to 23/01/05; full list of members
|
19 January 2005 | Return made up to 23/01/05; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
12 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
6 February 2000 | Return made up to 23/01/00; full list of members
|
6 February 2000 | Return made up to 23/01/00; full list of members
|
3 September 1999 | Full accounts made up to 31 July 1998 (19 pages) |
3 September 1999 | Full accounts made up to 31 July 1998 (19 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-10 george street snow hill wolverhampton WV2 4DN (1 page) |
9 March 1998 | Company name changed fbc 237 LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed fbc 237 LIMITED\certificate issued on 10/03/98 (2 pages) |
23 January 1998 | Incorporation (27 pages) |
23 January 1998 | Incorporation (27 pages) |