Horsforth
Leeds
LS18 4AW
Director Name | Ms Nicola Jane Pinder |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mr David Gannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Lidget Croft Bradley Keighley West Yorkshire BD20 9DJ |
Director Name | Sarah Louise Gannon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Executive |
Correspondence Address | 19 Jonathan Garth Addingham Ilkley West Yorkshire LS29 0TD |
Secretary Name | Sarah Louise Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 30 June 1998) |
Role | Executive |
Correspondence Address | 19 Jonathan Garth Addingham Ilkley West Yorkshire LS29 0TD |
Director Name | Paul Shreeve |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2000) |
Role | Executive |
Correspondence Address | 19 Aspen Mount Leeds West Yorkshire LS16 6RT |
Secretary Name | Paul Shreeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2000) |
Role | Executive |
Correspondence Address | 19 Aspen Mount Leeds West Yorkshire LS16 6RT |
Director Name | Mr Michael Jeremy Parkes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Earswick Grange Moor Lane Earswick York YO32 9LL |
Secretary Name | Mr Michael Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Earswick Grange Moor Lane Earswick York YO32 9LL |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mr Ian Ireland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Station Road Southwell Nottinghamshire NG25 0ET |
Director Name | Mr Simon Rowe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2024) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Julian Black |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Old Orchard Naburn York North Yorkshire YO19 4PP |
Director Name | James Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Director Of Commercial Operations |
Country of Residence | England |
Correspondence Address | 6 Barley Cote Grove Riddlesden Keighley West Yorkshire BD20 5QD |
Director Name | Anthony Michael Reynolds |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29c Thicket Road Anerley London SE20 8DB |
Director Name | Sharon Dell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 42 Banksfield Crescent Yeadon Leeds West Yorkshire LS19 7JY |
Secretary Name | Mr Andrew Clark |
---|---|
Status | Resigned |
Appointed | 29 December 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | invigor8.eu |
---|---|
Telephone | 023 54685952 |
Telephone region | Southampton / Portsmouth |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
11.7k at £1 | Andrew Clark 25.00% Ordinary E |
---|---|
11.7k at £1 | Ian Ireland 25.00% Ordinary D |
11.7k at £1 | Michael Parkes 25.00% Ordinary C |
11.7k at £1 | Peter John Gannon 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,384 |
Cash | £1,653 |
Current Liabilities | £30,432 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
6 May 1999 | Delivered on: 10 May 1999 Persons entitled: Lloyds 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. Outstanding |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 August 2020 | Director's details changed for Ms Nicola Jane Pinder on 13 March 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 April 2019 | Statement of capital on 5 April 2019
|
5 April 2019 | Solvency Statement dated 02/04/19 (1 page) |
5 April 2019 | Resolutions
|
5 April 2019 | Statement by Directors (1 page) |
28 March 2019 | Termination of appointment of Julian Black as a director on 27 June 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
11 April 2018 | Resolutions
|
19 February 2018 | Satisfaction of charge 2 in full (1 page) |
19 February 2018 | Satisfaction of charge 1 in full (1 page) |
2 February 2018 | Appointment of Mr Andrew Clark as a secretary on 29 December 2017 (2 pages) |
29 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 29 December 2017
|
8 January 2018 | Termination of appointment of Michael Jeremy Parkes as a director on 29 December 2017 (1 page) |
8 January 2018 | Cessation of Michael Jeremy Parkes as a person with significant control on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Michael Parkes as a secretary on 29 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Ian Ireland as a director on 29 December 2017 (1 page) |
8 January 2018 | Cessation of Ian Ireland as a person with significant control on 29 December 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Peter John Gannon as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Andrew Clark as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Michael Parkes as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Ian Ireland as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Michael Parkes as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Ian Ireland as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Peter John Gannon as a person with significant control on 8 May 2016 (2 pages) |
4 July 2017 | Notification of Andrew Clark as a person with significant control on 8 May 2016 (2 pages) |
10 April 2017 | Register inspection address has been changed to 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG (1 page) |
10 April 2017 | Registered office address changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page) |
10 April 2017 | Register inspection address has been changed to 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG (1 page) |
10 April 2017 | Registered office address changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page) |
29 December 2016 | Purchase of own shares. (3 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
14 December 2016 | Cancellation of shares. Statement of capital on 10 October 2016
|
14 December 2016 | Cancellation of shares. Statement of capital on 10 October 2016
|
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 April 2015 | Resolutions
|
29 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
29 April 2015 | Purchase of own shares. (3 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
29 April 2015 | Purchase of own shares. (3 pages) |
29 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
9 December 2014 | Director's details changed for Ian Ireland on 15 August 2014 (2 pages) |
9 December 2014 | Director's details changed for Ian Ireland on 15 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Simon Rowe on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Simon Rowe on 1 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page) |
19 May 2014 | Director's details changed for Simon Rowe on 1 May 2014 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (11 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Director's details changed for Simon Rowe on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Director's details changed for Simon Rowe on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Sharon Dell as a director (1 page) |
15 May 2012 | Termination of appointment of Sharon Dell as a director (1 page) |
23 December 2011 | Termination of appointment of James Taylor as a director (1 page) |
23 December 2011 | Termination of appointment of Anthony Reynolds as a director (1 page) |
23 December 2011 | Termination of appointment of James Taylor as a director (1 page) |
23 December 2011 | Termination of appointment of Anthony Reynolds as a director (1 page) |
18 October 2011 | Registered office address changed from Wharfebank House Ilkley Road Otley West Yorkshire LS21 3JP on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Wharfebank House Ilkley Road Otley West Yorkshire LS21 3JP on 18 October 2011 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 June 2010 | Director's details changed for James Taylor on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Ireland on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicola Pinder on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Ireland on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Clark on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for James Taylor on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter John Gannon on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Clark on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Julian Black on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicola Pinder on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Julian Black on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Clark on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter John Gannon on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicola Pinder on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for James Taylor on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Julian Black on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Sharon Dell on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Ireland on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Simon Rowe on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Sharon Dell on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Simon Rowe on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Simon Rowe on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Sharon Dell on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter John Gannon on 8 May 2010 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (7 pages) |
27 May 2009 | Director's change of particulars / ian ireland / 08/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / michael parkes / 08/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / peter gannon / 08/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / michael parkes / 08/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / peter gannon / 08/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / ian ireland / 08/05/2009 (1 page) |
7 May 2009 | Director appointed antony michael reynolds (3 pages) |
7 May 2009 | Director appointed antony michael reynolds (3 pages) |
30 April 2009 | Director appointed nicola pinder (2 pages) |
30 April 2009 | Director appointed simon rowe (2 pages) |
30 April 2009 | Director appointed simon rowe (2 pages) |
30 April 2009 | Director appointed james taylor (3 pages) |
30 April 2009 | Director appointed julian black (2 pages) |
30 April 2009 | Director appointed julian black (2 pages) |
30 April 2009 | Director appointed sharon dell (2 pages) |
30 April 2009 | Director appointed sharon dell (2 pages) |
30 April 2009 | Director appointed james taylor (3 pages) |
30 April 2009 | Director appointed nicola pinder (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
18 August 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
3 July 2008 | Capitals not rolled up (1 page) |
3 July 2008 | Capitals not rolled up (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
1 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
1 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 30 November 2006 (17 pages) |
20 August 2007 | Full accounts made up to 30 November 2006 (17 pages) |
14 June 2007 | Return made up to 08/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 08/05/07; no change of members (8 pages) |
30 May 2006 | Return made up to 08/05/06; full list of members
|
30 May 2006 | Return made up to 08/05/06; full list of members
|
9 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members
|
18 May 2005 | Return made up to 08/05/05; full list of members
|
12 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members
|
7 June 2004 | Return made up to 08/05/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 08/05/03; change of members
|
23 June 2003 | Return made up to 08/05/03; change of members
|
23 June 2003 | New director appointed (2 pages) |
10 June 2003 | Ad 15/03/03--------- £ si 20080@1=20080 £ ic 38515/58595 (2 pages) |
10 June 2003 | Ad 15/03/03--------- £ si 20080@1=20080 £ ic 38515/58595 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 June 2002 | Return made up to 08/05/02; change of members (7 pages) |
2 June 2002 | Return made up to 08/05/02; change of members (7 pages) |
9 May 2002 | Ad 07/11/01--------- £ si 13335@1=13335 £ ic 25080/38415 (2 pages) |
9 May 2002 | Ad 07/11/01--------- £ si 13335@1=13335 £ ic 25080/38415 (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: invigorate wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: invigorate wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 08/05/01; full list of members
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 08/05/01; full list of members
|
13 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
11 September 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
11 September 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
27 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Nc inc already adjusted 11/01/00 (1 page) |
20 January 2000 | Nc inc already adjusted 11/01/00 (1 page) |
20 January 2000 | Resolutions
|
26 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 19 jonathan garth addingham ilkley west yorkshire LS29 0TD (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 19 jonathan garth addingham ilkley west yorkshire LS29 0TD (1 page) |
5 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
13 May 1999 | Return made up to 08/05/99; full list of members
|
13 May 1999 | Return made up to 08/05/99; full list of members
|
10 May 1999 | Particulars of mortgage/charge (6 pages) |
10 May 1999 | Particulars of mortgage/charge (6 pages) |
23 March 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
23 March 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
5 October 1998 | Nc inc already adjusted 30/07/98 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Nc inc already adjusted 30/07/98 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Ad 30/07/98--------- £ si 130@1=130 £ ic 50/180 (2 pages) |
5 October 1998 | Ad 30/07/98--------- £ si 130@1=130 £ ic 50/180 (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Company name changed applyplus LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed applyplus LIMITED\certificate issued on 01/07/98 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Ad 12/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
26 June 1998 | Ad 12/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
8 May 1998 | Incorporation (13 pages) |
8 May 1998 | Incorporation (13 pages) |