House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Nicholas John Selley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Richard David Saunders |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Nicholas Higgins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steve Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steve Woodhams |
---|---|
Status | Current |
Appointed | 26 March 2012(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Peter Wajner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Christopher Jowett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Carlo Vinci |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steven Paul Shipman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Graham Hawkins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Donna Hall |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | David Ridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Director Name | Mr Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Cottage 120 Paddock Road Kirkburton Huddersfield West Yorkshire HD8 0TT |
Secretary Name | David Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Director Name | Nicholas Higgins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 16 Laithes View Wakefield West Yorkshire WF2 9HY |
Director Name | Ruairi Duggan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 7 Jermyn Court Dodworth Barnsley South Yorkshire S75 3LR |
Director Name | Roger Paul Thorington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2007) |
Role | Operations Director |
Correspondence Address | 14 Sandon Road Grantham Lincolnshire NG31 9AZ |
Director Name | Mr Graham Peter Osmond |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Austin Philip William Baker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | William Robert Dempster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2006) |
Role | Investment Manager |
Correspondence Address | Broadfold House Bolam Morpeth Northumberland NE61 3UA |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steve Williams |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Matt Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
Website | www.afi-uplift.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1m at £1 | Afi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,060,000 |
Gross Profit | £14,616,000 |
Net Worth | £10,111,000 |
Cash | £5,000 |
Current Liabilities | £12,048,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
21 December 2010 | Delivered on: 24 December 2010 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Schedule to master chattel mortgage dated 5 july 2010 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2002 4WD 2WS cage rotate oscillating axle pneumatic tyres 110V serial no. 3266 manufacturer: genie, 2004 4WD 2WS cage rotate jib foam filled tyres serial no. TD103321 manufacturer: haulotte, 2004 4WD 2WS jib cage rotate foam filled tyres serial no. TD103331 manufacturer: haulotte (for details of further chattels charged please refer to the form MG01). See image for full details. Fully Satisfied |
---|---|
5 July 2010 | Delivered on: 14 July 2010 Satisfied on: 9 July 2013 Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member Classification: Schedule to a master chattel mortgage Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in respect of the equipment being 2002, 4WD, 2WS, cage rotate, oscillating axle, pneumatic tyres 110V serial number 3266, 2004, 4WD, 2WS, cage rotate, jib, foam filled tyres serial number TD103321 and 2004, 4WD, 2WS, jib, cage rotate, foam filled tyres serial number TD103331 (for details of further equipment charged please refer to form MG01) and all proceeds of sale see image for full details. Fully Satisfied |
5 July 2010 | Delivered on: 14 July 2010 Satisfied on: 9 July 2013 Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member Classification: Master chattel mortgage Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all the right, title and interest in respect of any and all equipment. Equipment means any access platforms, scissor lifts, boom lift hire equipment, for details of further equipment charged please refer to form MG01, see image for full details. Fully Satisfied |
5 July 2010 | Delivered on: 8 July 2010 Satisfied on: 9 July 2013 Persons entitled: Liquidity Limited as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 14 June 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule being 19' electric scissor. 43' diesel scissor. 53' diesel scissor (for details of further goods charged please refer to the form 395) see image for full details. Fully Satisfied |
22 June 2006 | Delivered on: 27 June 2006 Satisfied on: 5 August 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £468,750 and all other monies due or to become due. Particulars: The items as listed on the schedule attached together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 27 June 2006 Satisfied on: 6 June 2013 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of hire agreements 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: The company's right,title and interest in hire agreements between the company and its customer in respect of items mortgaged by the company. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 17 September 2005 Satisfied on: 6 June 2013 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements 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 rights,title and interest of the company in sub leases,together with the benefit of all collateral agreements,guarantees,indemnities,negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
20 February 2012 | Delivered on: 22 February 2012 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Schedule to master chattel mortgage dated 05.07.10 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 right title and interest in respect of the equipment, fleet no:H25TPX-07, s/N0:TD103321. H25TPX-08, s/no:TD103331. H25TPX-10, s/no:TD103335. For further details of assets charged please refer to form MG01. Fully Satisfied |
25 November 2011 | Delivered on: 29 November 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Schedule to master chattel mortgage dated 05.07.10 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 right title and interest in respect of the equipment in the asset schedule number 105,all proceeds of sale or dispostion see image for full details. Fully Satisfied |
31 July 2011 | Delivered on: 19 August 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Schedule top master chattel mortgage 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: Right title and interest in respect of the equipment being. Fleet number serial number manufacture. GS85-01 3266 genie. H25TPX-07 TD103321 haulotte. H25TPX-08 TD103331 haulotte. (For details of further equipment charged please refer to form MG01). And all the proceeds of sale or other disposition of the equipment and all insurances monies receivable see image for full details. Fully Satisfied |
31 July 2011 | Delivered on: 17 August 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC as Security Trustee for Each Group Member (Chargee) Classification: A master chattel mortgage Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest in respect of any and all equipment owned from time to time see image for full details. Fully Satisfied |
21 June 2011 | Delivered on: 23 June 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance Classification: Schedule dated 21.06.11 to master chattel mortgage dated 07.07.10 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fleet no. G585-01 s/no. 3266 yom: 2002 manufacturer: genie specification: 2002 4WD 2WS cage rotate oscillating axle pneumatic tyres 110V cost c/f: 52,000 nbv c/f 31/03/11: 21,313, fleet no. H25TPX-07 s/no. TD103321 yom: 2004 manufacturer: haulotte specification: 2002 4WD 2WS cage rotate jib foam filled tyres cost c/f: 42,500 nbv c/f 31/03/11: 21,997, fleet no. H25TPX-08 s/no. TD103331 yom: 2004 manufacturer: haulotte specification: 2002 4WD 2WS cage rotate jib foam filled tyres cost c/f: 42,500 nbv c/f 31/03/11: 21,997 see image for full details. Fully Satisfied |
10 March 2011 | Delivered on: 16 March 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hgv daf CF85.80 32T rigid truck with andover body s/nos XLRAX85XC0E674786 XLRAC85XC0E684223 XLRAC85XC0E714832 XLRAC85XC0E690970 hgv man 44T tractor unit tga 26-430 s/nos WMAH24ZZX6G181259 WMAH24ZZX6G181262 WMAH24ZZ58G181265 WMAH24ZZ06G181268 WMAH24ZZ46G181256 WMAH24ZZ66G181551 WMAH24ZZ96G184041 for details of further assets charged please refer to form MG01 see image for full details. Fully Satisfied |
22 February 2011 | Delivered on: 2 March 2011 Satisfied on: 9 July 2013 Persons entitled: Santander Asset Finance PLC Classification: Schedule to master chattel mortgage dated 5 july 2010 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Genie 2002, 4WD, 2WS, cage rotate, oscillating axle, pneumatic tyres, 110V serial no. 3266, haulotte 2004, 4WD, 2WS, cage rotate, jib, foam filled tyres, serial no. TD103321, haulotte 2004, 4WD, 2WS, jib, cage rotate, foam filled tyres, serial no. TD103331 (for details of further chattels charged please refer to the form MG01). See image for full details. Fully Satisfied |
17 June 1998 | Delivered on: 29 June 1998 Satisfied on: 5 August 2010 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
24 December 2020 | Delivered on: 30 December 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 14 August 2019 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 25 July 2017 Persons entitled: Rutland Partners LLP Classification: A registered charge Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
1 June 2013 | Delivered on: 5 June 2013 Persons entitled: Rutland Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Ge Capital Bank Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Ge Capital Bank Limited as Security Agent Classification: A registered charge Particulars: Tm number - UK00002628274; tm number - UK00002628129; tm number - UK00002628272 (see form MR01 for further intelectual property). Notification of addition to or amendment of charge. Outstanding |
26 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
30 December 2020 | Registration of charge 035393520024, created on 24 December 2020 (34 pages) |
9 October 2020 | Termination of appointment of Steve Williams as a director on 19 August 2020 (1 page) |
9 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
31 August 2019 | Satisfaction of charge 035393520021 in full (4 pages) |
31 August 2019 | Satisfaction of charge 035393520019 in full (4 pages) |
16 August 2019 | Registration of charge 035393520023, created on 13 August 2019 (65 pages) |
14 August 2019 | Registration of charge 035393520022, created on 13 August 2019 (54 pages) |
5 February 2019 | Termination of appointment of Matt Scott as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Austin Philip William Baker as a director on 5 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 August 2017 | Termination of appointment of Graham Peter Osmond as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Graham Peter Osmond as a director on 1 August 2017 (1 page) |
25 July 2017 | Registration of charge 035393520021, created on 18 July 2017 (46 pages) |
25 July 2017 | Registration of charge 035393520021, created on 18 July 2017 (46 pages) |
28 April 2017 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Satisfaction of charge 035393520017 in full (4 pages) |
21 September 2016 | Satisfaction of charge 035393520017 in full (4 pages) |
21 September 2016 | Satisfaction of charge 035393520018 in full (4 pages) |
21 September 2016 | Satisfaction of charge 035393520018 in full (4 pages) |
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 October 2015 | Registration of charge 035393520020, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 035393520020, created on 27 October 2015 (57 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 June 2015 | Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 December 2014 | Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages) |
1 December 2014 | Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages) |
1 December 2014 | Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages) |
1 December 2014 | Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages) |
1 December 2014 | Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages) |
1 December 2014 | Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Satisfaction of charge 9 in full (4 pages) |
9 July 2013 | Satisfaction of charge 14 in full (4 pages) |
9 July 2013 | Satisfaction of charge 16 in full (4 pages) |
9 July 2013 | Satisfaction of charge 9 in full (4 pages) |
9 July 2013 | Satisfaction of charge 13 in full (4 pages) |
9 July 2013 | Satisfaction of charge 15 in full (4 pages) |
9 July 2013 | Satisfaction of charge 10 in full (4 pages) |
9 July 2013 | Satisfaction of charge 8 in full (4 pages) |
9 July 2013 | Satisfaction of charge 7 in full (4 pages) |
9 July 2013 | Satisfaction of charge 10 in full (4 pages) |
9 July 2013 | Satisfaction of charge 11 in full (4 pages) |
9 July 2013 | Satisfaction of charge 11 in full (4 pages) |
9 July 2013 | Satisfaction of charge 14 in full (4 pages) |
9 July 2013 | Satisfaction of charge 12 in full (4 pages) |
9 July 2013 | Satisfaction of charge 16 in full (4 pages) |
9 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Satisfaction of charge 13 in full (4 pages) |
9 July 2013 | Satisfaction of charge 12 in full (4 pages) |
9 July 2013 | Satisfaction of charge 15 in full (4 pages) |
9 July 2013 | Satisfaction of charge 8 in full (4 pages) |
9 July 2013 | Satisfaction of charge 7 in full (4 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
14 June 2013 | Satisfaction of charge 5 in full (4 pages) |
14 June 2013 | Satisfaction of charge 5 in full (4 pages) |
6 June 2013 | Satisfaction of charge 3 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Satisfaction of charge 3 in full (4 pages) |
5 June 2013 | Registration of charge 035393520019 (42 pages) |
5 June 2013 | Registration of charge 035393520017 (77 pages) |
5 June 2013 | Registration of charge 035393520018 (22 pages) |
5 June 2013 | Registration of charge 035393520017 (77 pages) |
5 June 2013 | Registration of charge 035393520018 (22 pages) |
5 June 2013 | Registration of charge 035393520019 (42 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Appointment of Mr Steve Williams as a director (2 pages) |
26 February 2013 | Appointment of Mr Peter Wajner as a director (2 pages) |
26 February 2013 | Appointment of Mr Steve Williams as a director (2 pages) |
26 February 2013 | Appointment of Mr Peter Wajner as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
27 April 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
27 April 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
27 April 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
27 April 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 16 (20 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 16 (20 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 14 (26 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 14 (26 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 April 2010 | Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Director's details changed for Richard David Saunders on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Director's details changed for Richard David Saunders on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard David Saunders on 2 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 September 2009 | Secretary appointed mr david anthony mcnicholas (1 page) |
28 September 2009 | Appointment terminated secretary david ridge (1 page) |
28 September 2009 | Secretary appointed mr david anthony mcnicholas (1 page) |
28 September 2009 | Appointment terminated secretary david ridge (1 page) |
29 April 2009 | Return made up to 02/04/09; full list of members (15 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (15 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 May 2008 | Return made up to 02/04/08; no change of members (10 pages) |
21 May 2008 | Return made up to 02/04/08; no change of members (10 pages) |
6 May 2008 | Appointment terminated director roger thorington (1 page) |
6 May 2008 | Appointment terminated director roger thorington (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 June 2007 | Return made up to 02/04/07; full list of members
|
13 June 2007 | Return made up to 02/04/07; full list of members
|
20 March 2007 | Memorandum and Articles of Association (10 pages) |
20 March 2007 | Memorandum and Articles of Association (10 pages) |
14 March 2007 | Company name changed afi aerial platforms LIMITED\certificate issued on 14/03/07 (3 pages) |
14 March 2007 | Company name changed afi aerial platforms LIMITED\certificate issued on 14/03/07 (3 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
17 October 2006 | £ ic 1934114/1924114 31/08/06 £ sr 10000@1=10000 (1 page) |
17 October 2006 | £ ic 1934114/1924114 31/08/06 £ sr 10000@1=10000 (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 October 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Ad 07/04/06--------- £ si 40878@1=40878 £ si [email protected]=250000 £ ic 1643236/1934114 (2 pages) |
20 June 2006 | Ad 07/04/06--------- £ si 40878@1=40878 £ si [email protected]=250000 £ ic 1643236/1934114 (2 pages) |
15 May 2006 | Return made up to 02/04/06; full list of members
|
15 May 2006 | Return made up to 02/04/06; full list of members
|
10 May 2006 | £ ic 1886667/1643236 07/04/06 £ sr 243431@1=243431 (2 pages) |
10 May 2006 | £ ic 1886667/1643236 07/04/06 £ sr 243431@1=243431 (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (15 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (15 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 December 2004 | Nc dec already adjusted 02/09/04 (1 page) |
7 December 2004 | Nc dec already adjusted 02/09/04 (1 page) |
30 November 2004 | Full accounts made up to 31 May 2004 (21 pages) |
30 November 2004 | Full accounts made up to 31 May 2004 (21 pages) |
29 November 2004 | Memorandum and Articles of Association (9 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Memorandum and Articles of Association (9 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Memorandum and Articles of Association (9 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Memorandum and Articles of Association (9 pages) |
29 November 2004 | Resolutions
|
8 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (3 pages) |
29 October 2004 | Nc inc already adjusted 27/07/04 (1 page) |
29 October 2004 | Nc inc already adjusted 27/07/04 (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Ad 27/07/04--------- £ si 286667@1=286667 £ si [email protected]=500000 £ ic 1100000/1886667 (2 pages) |
26 October 2004 | Ad 27/07/04--------- £ si 286667@1=286667 £ si [email protected]=500000 £ ic 1100000/1886667 (2 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
6 August 2004 | Ad 11/07/04-20/07/04 £ si 95000@1=95000 £ ic 1005000/1100000 (3 pages) |
6 August 2004 | Ad 11/07/04-20/07/04 £ si 95000@1=95000 £ ic 1005000/1100000 (3 pages) |
9 July 2004 | Ad 20/05/04-25/06/04 £ si 150000@1=150000 £ ic 855000/1005000 (2 pages) |
9 July 2004 | Ad 20/05/04-25/06/04 £ si 150000@1=150000 £ ic 855000/1005000 (2 pages) |
14 May 2004 | Nc inc already adjusted 01/08/03 (1 page) |
14 May 2004 | Nc inc already adjusted 01/08/03 (1 page) |
14 May 2004 | Return made up to 02/04/04; full list of members (13 pages) |
14 May 2004 | Return made up to 02/04/04; full list of members (13 pages) |
14 May 2004 | Ad 01/08/03-22/12/03 £ si 75000@1=75000 £ ic 670000/745000 (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Ad 01/08/03-22/12/03 £ si 75000@1=75000 £ ic 670000/745000 (2 pages) |
13 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 August 2003 | Ad 29/04/03--------- £ si 5000@1=5000 £ ic 600000/605000 (2 pages) |
27 August 2003 | Ad 23/05/03--------- £ si 14000@1=14000 £ ic 605000/619000 (2 pages) |
27 August 2003 | Ad 25/02/03--------- £ si 50000@1 (2 pages) |
27 August 2003 | Ad 20/05/03--------- £ si 5000@1=5000 £ ic 665000/670000 (2 pages) |
27 August 2003 | Ad 29/04/03--------- £ si 5000@1=5000 £ ic 600000/605000 (2 pages) |
27 August 2003 | Ad 20/05/03--------- £ si 5000@1=5000 £ ic 665000/670000 (2 pages) |
27 August 2003 | Ad 23/05/03--------- £ si 14000@1=14000 £ ic 605000/619000 (2 pages) |
27 August 2003 | Ad 28/05/03--------- £ si 25000@1=25000 £ ic 619000/644000 (2 pages) |
27 August 2003 | Ad 20/03/03--------- £ si 60000@1 (2 pages) |
27 August 2003 | Ad 20/03/03--------- £ si 60000@1 (2 pages) |
27 August 2003 | Ad 30/04/03--------- £ si 21000@1=21000 £ ic 644000/665000 (2 pages) |
27 August 2003 | Ad 25/02/03--------- £ si 50000@1 (2 pages) |
27 August 2003 | Ad 30/04/03--------- £ si 21000@1=21000 £ ic 644000/665000 (2 pages) |
27 August 2003 | Ad 28/05/03--------- £ si 25000@1=25000 £ ic 619000/644000 (2 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members
|
23 April 2003 | Return made up to 02/04/03; full list of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 December 2002 | Ad 31/05/02--------- £ si 130000@1=130000 £ ic 461500/591500 (2 pages) |
5 December 2002 | Ad 31/05/02--------- £ si 130000@1=130000 £ ic 461500/591500 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 25/04/02--------- £ si 10000@1=10000 £ ic 191500/201500 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 31/05/02--------- £ si 200000@1=200000 £ ic 261500/461500 (2 pages) |
27 November 2002 | Ad 25/07/01--------- £ si 5000@1 (2 pages) |
27 November 2002 | £ nc 250000/1000000 21/04/02 (1 page) |
27 November 2002 | Ad 01/05/02--------- £ si 10000@1=10000 £ ic 201500/211500 (2 pages) |
27 November 2002 | Ad 24/05/02--------- £ si 50000@1=50000 £ ic 211500/261500 (2 pages) |
27 November 2002 | Ad 24/05/02--------- £ si 50000@1=50000 £ ic 211500/261500 (2 pages) |
27 November 2002 | Ad 01/05/02--------- £ si 10000@1=10000 £ ic 201500/211500 (2 pages) |
27 November 2002 | Ad 31/03/02--------- £ si 3500@1 (2 pages) |
27 November 2002 | Ad 31/03/02--------- £ si 3500@1 (2 pages) |
27 November 2002 | Ad 31/05/02--------- £ si 200000@1=200000 £ ic 261500/461500 (2 pages) |
27 November 2002 | £ nc 250000/1000000 21/04/02 (1 page) |
27 November 2002 | Ad 25/04/02--------- £ si 10000@1=10000 £ ic 191500/201500 (2 pages) |
27 November 2002 | Ad 25/07/01--------- £ si 5000@1 (2 pages) |
30 May 2002 | Company name changed aerials for industry LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed aerials for industry LIMITED\certificate issued on 30/05/02 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 02/04/01; full list of members
|
19 April 2001 | Return made up to 02/04/01; full list of members
|
11 April 2001 | Location of register of members (1 page) |
11 April 2001 | Location of register of members (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 October 2000 | Ad 31/05/00--------- £ si 20000@1=20000 £ ic 120500/140500 (2 pages) |
3 October 2000 | Ad 31/05/00--------- £ si 20000@1=20000 £ ic 120500/140500 (2 pages) |
3 October 2000 | Ad 01/06/99--------- £ si 1000@1 (2 pages) |
3 October 2000 | Ad 01/06/99--------- £ si 1000@1 (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Ad 28/02/00--------- £ si 50000@1 (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Ad 28/02/00--------- £ si 50000@1 (2 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members
|
18 April 2000 | Return made up to 02/04/00; full list of members
|
29 November 1999 | Return made up to 02/04/99; full list of members (7 pages) |
29 November 1999 | Return made up to 02/04/99; full list of members (7 pages) |
7 October 1999 | Particulars of contract relating to shares (3 pages) |
7 October 1999 | Ad 28/05/99--------- £ si 40500@1=40500 £ ic 75000/115500 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Ad 28/05/99--------- £ si 5000@1=5000 £ ic 115500/120500 (2 pages) |
7 October 1999 | Ad 28/05/99--------- £ si 40500@1=40500 £ ic 75000/115500 (2 pages) |
7 October 1999 | Ad 28/05/99--------- £ si 5000@1=5000 £ ic 115500/120500 (2 pages) |
7 October 1999 | Particulars of contract relating to shares (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
12 May 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
12 May 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
24 November 1998 | Amending 882R doa 020498 (2 pages) |
24 November 1998 | Amending 882R doa 020498 (2 pages) |
7 September 1998 | Ad 02/04/98--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
7 September 1998 | Ad 02/04/98--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
2 April 1998 | Incorporation (20 pages) |
2 April 1998 | Incorporation (20 pages) |