Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Veterinary |
Country of Residence | England |
Correspondence Address | Ground Floor Offices, Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Director Name | Robert David Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 March 2010) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | The Granery Allerford Farm Allerford, Lewdown Okehampton Devon EX20 4AN |
Director Name | Mr Peter Charles Eville |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 March 2010) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Furnace Farm Furnace Lane Barlow S18 7SY |
Secretary Name | Robert David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2004) |
Role | Veterinary Surgeon |
Correspondence Address | Week Farm Brentor Tavistock PL19 0NL |
Secretary Name | Mr Alan James Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bullfinch Road Abbeydale Gloucester Gloucestershire GL4 8LX Wales |
Secretary Name | Robert David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granery Allerford Farm Allerford, Lewdown Okehampton Devon EX20 4AN |
Director Name | Dr Jason Karl Aldiss |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2017) |
Role | Vet |
Country of Residence | England |
Correspondence Address | Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Juan Avila |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 29 March 2010) |
Role | Vet |
Country of Residence | England |
Correspondence Address | Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Dr Jason Aldiss |
---|---|
Status | Resigned |
Appointed | 25 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Peter Charles Eville |
---|---|
Status | Resigned |
Appointed | 31 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2022) |
Role | Company Director |
Correspondence Address | Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.eandj.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2840400 |
Telephone region | Leeds |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
120 at £1 | Eville & Jones Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £690 |
Current Liabilities | £108,755 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
9 February 2007 | Delivered on: 10 February 2007 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
19 June 2006 | Delivered on: 23 June 2006 Satisfied on: 24 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former methodist church, trewidland, liskeard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 2004 | Delivered on: 5 October 2004 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 1275 century way thorpe park leeds t/no WYK669256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 February 2003 | Delivered on: 4 March 2003 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 3 riverside court the calls leeds t/no: WYK465050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 April 2002 | Delivered on: 11 May 2002 Satisfied on: 24 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gerston farmhouse and buildings west alvington kingsbridge devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 2000 | Delivered on: 23 March 2000 Satisfied on: 24 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 1275 (plot 1250) thorpe park the octagon garford leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2000 | Delivered on: 1 February 2000 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the minton house hotel market place, hartington, derbyshire t/no:DY270799. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 April 2008 | Delivered on: 29 April 2008 Satisfied on: 4 February 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 3 riverside court call lane leeds t/no. WYK465050 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a allerford farm barns, allerford lewdown, okehampton, devon t/no DN485426. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 January 2000 | Delivered on: 1 February 2000 Satisfied on: 22 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
20 June 2005 | Delivered on: 22 June 2005 Persons entitled: Courtland Holdings Limited Classification: Rental deposit agreement Secured details: £6,750 due or to become due from the company to the chargee. Particulars: £6,750. Outstanding |
25 April 2008 | Delivered on: 6 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a minton house hotel market place hartington derbyshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 April 2008 | Delivered on: 29 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a unit 1275 century way thorpe park leeds fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a allerford farm barns, lewdown, okehampton, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 March 2018 | Resolutions
|
8 February 2018 | Full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Jason Karl Aldiss as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr Peter Charles Eville as a secretary on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Jason Karl Aldiss as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr Peter Charles Eville as a secretary on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Jason Aldiss as a secretary on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Jason Aldiss as a secretary on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr Peter Charles Eville as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Peter Charles Eville as a director on 31 January 2017 (2 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
19 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
25 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
21 October 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
25 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Memorandum and Articles of Association (22 pages) |
10 December 2010 | Memorandum and Articles of Association (22 pages) |
10 August 2010 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
10 August 2010 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Termination of appointment of Robert Jones as a director (1 page) |
29 March 2010 | Termination of appointment of Robert Jones as a director (1 page) |
29 March 2010 | Termination of appointment of Peter Eville as a director (1 page) |
29 March 2010 | Termination of appointment of Peter Eville as a director (1 page) |
29 March 2010 | Termination of appointment of Juan Avila as a director (1 page) |
29 March 2010 | Termination of appointment of Juan Avila as a director (1 page) |
2 March 2010 | Termination of appointment of Robert Jones as a secretary (1 page) |
2 March 2010 | Appointment of Mr Juan Avila as a director (2 pages) |
2 March 2010 | Termination of appointment of Robert Jones as a secretary (1 page) |
2 March 2010 | Appointment of Dr Jason Karl Aldiss as a director (2 pages) |
2 March 2010 | Appointment of Dr Jason Karl Aldiss as a director (2 pages) |
2 March 2010 | Appointment of Mr Juan Avila as a director (2 pages) |
2 March 2010 | Appointment of Dr Jason Aldiss as a secretary (1 page) |
2 March 2010 | Appointment of Dr Jason Aldiss as a secretary (1 page) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 December 2009 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
15 December 2009 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
1 September 2009 | Director and secretary's change of particulars / robert jones / 01/09/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / robert jones / 01/09/2009 (1 page) |
28 April 2009 | Auditor's resignation (1 page) |
28 April 2009 | Auditor's resignation (1 page) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 March 2009 | Appointment terminated secretary alan cale (1 page) |
13 March 2009 | Appointment terminated secretary alan cale (1 page) |
13 March 2009 | Secretary appointed robert david jones (2 pages) |
13 March 2009 | Secretary appointed robert david jones (2 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 April 2008 | Full accounts made up to 30 April 2007 (22 pages) |
21 April 2008 | Full accounts made up to 30 April 2007 (22 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 April 2005 (21 pages) |
16 April 2007 | Full accounts made up to 30 April 2006 (21 pages) |
16 April 2007 | Full accounts made up to 30 April 2006 (21 pages) |
16 April 2007 | Full accounts made up to 30 April 2005 (21 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Full accounts made up to 30 April 2004 (22 pages) |
6 June 2005 | Full accounts made up to 30 April 2004 (22 pages) |
28 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
3 April 2003 | Return made up to 18/03/03; full list of members
|
3 April 2003 | Return made up to 18/03/03; full list of members
|
4 March 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 1275 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 1275 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
13 August 2002 | Full accounts made up to 30 April 2002 (20 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (20 pages) |
13 August 2002 | Full accounts made up to 30 April 2001 (21 pages) |
13 August 2002 | Full accounts made up to 30 April 2001 (21 pages) |
21 May 2002 | Return made up to 18/03/02; full list of members
|
21 May 2002 | Return made up to 18/03/02; full list of members
|
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 7 sugarbrook court aston road bromsgrove worcestershire B60 3EX (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 7 sugarbrook court aston road bromsgrove worcestershire B60 3EX (1 page) |
8 October 2001 | Full accounts made up to 30 April 2000 (20 pages) |
8 October 2001 | Full accounts made up to 30 April 2000 (20 pages) |
25 June 2001 | Return made up to 18/03/01; full list of members (7 pages) |
25 June 2001 | Return made up to 18/03/01; full list of members (7 pages) |
6 April 2000 | Return made up to 18/03/00; no change of members (5 pages) |
6 April 2000 | Return made up to 18/03/00; no change of members (5 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: unit 1 sugar brook court bromsgrove worcestershire B60 3EX (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: unit 1 sugar brook court bromsgrove worcestershire B60 3EX (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: john gordon walton & co yorkshire house greek street leeds LS1 5ST (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: john gordon walton & co yorkshire house greek street leeds LS1 5ST (1 page) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 1999 | Return made up to 18/03/99; full list of members
|
19 April 1999 | Return made up to 18/03/99; full list of members
|
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
18 August 1998 | Ad 13/05/98--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 August 1998 | Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | Ad 13/05/98--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 August 1998 | Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Registered office changed on 12/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Memorandum and Articles of Association (11 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Memorandum and Articles of Association (11 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Incorporation (18 pages) |
18 March 1998 | Incorporation (18 pages) |