Leeds
LS1 5PS
Secretary Name | Mrs Alison Jane Ingram |
---|---|
Status | Current |
Appointed | 02 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr Peter Greaves |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 27 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr John Michael Newbould |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Lodge Malton Street Husthwaite York YO61 4PD |
Director Name | Mr Christopher William Ivor Lockley Ingram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hill Hollyhill Road Well Bedale North Yorkshire DL8 2QD |
Director Name | Anthony Newbould |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Farm House Main Street Cold Kirby Thirsk North Yorkshire YO7 2HL |
Secretary Name | Anthony Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | Mr Michael Rutherford Newbould |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normanby Hill House Near Sinnington York North Yorkshire YO62 2RH |
Secretary Name | Michael Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Normanby Hill House Near Sinnington York North Yorkshire YO62 2RH |
Secretary Name | Mr Stephen Tony Goodman |
---|---|
Status | Resigned |
Appointed | 05 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | yorkmailing.co.uk |
---|---|
Telephone | 01904 608050 |
Telephone region | York |
Registered Address | C/O Frp Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £40,099,822 |
Gross Profit | £5,601,487 |
Net Worth | £12,736,679 |
Cash | £802 |
Current Liabilities | £12,210,611 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2022 (overdue) |
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
22 June 2007 | Delivered on: 4 July 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 February 2020 | Delivered on: 8 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
26 July 2011 | Delivered on: 2 August 2011 Satisfied on: 1 October 2011 Persons entitled: Pindar PLC (In Administration) as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each of the chargor, lupfaw 317 limited and any company which becomes a party by executing and delivering a deed of accession, and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
3 March 2009 | Delivered on: 7 March 2009 Satisfied on: 27 August 2015 Persons entitled: Lombard North Central 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 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 |
22 June 2007 | Delivered on: 30 June 2007 Satisfied on: 10 August 2012 Persons entitled: John Michael Newbould and Christopher William Ivor Lockley Ingram Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 2001 | Delivered on: 5 March 2001 Satisfied on: 30 June 2007 Persons entitled: Yorkshire Bank PLC Classification: Fixed charge on purchased dets which fail to vest and on other trade debts and floating charge on proceeds of other trade debts ("the charge") Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement. Particulars: By way of fixed equitable charge any receivables (as defined in the agreement ) all amounts of indebtedness (if any) by way of floating charge such monies as the company may from time to time receive in respect of other trade debts. See the mortgage charge document for full details. Fully Satisfied |
11 December 2000 | Delivered on: 12 December 2000 Satisfied on: 30 June 2007 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
21 June 2000 | Delivered on: 27 June 2000 Satisfied on: 30 June 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1999 | Delivered on: 20 April 1999 Satisfied on: 20 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Satisfaction of charge 6 in full (2 pages) |
20 March 2020 | Full accounts made up to 31 May 2019 (24 pages) |
8 February 2020 | Registration of charge 035822680011, created on 7 February 2020 (18 pages) |
3 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 May 2018 (23 pages) |
6 November 2018 | Registration of charge 035822680010, created on 1 November 2018 (14 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 May 2017 (24 pages) |
24 January 2018 | Full accounts made up to 31 May 2017 (24 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of York Mailing Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of York Mailing Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of York Mailing Holdings Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Ym Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Ym Group Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Ym Group Limited as a person with significant control on 6 April 2016 (1 page) |
2 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 November 2015 | Appointment of Mr Peter Greaves as a director on 2 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Greaves as a director on 2 November 2015 (2 pages) |
23 October 2015 | Full accounts made up to 31 May 2015 (19 pages) |
23 October 2015 | Full accounts made up to 31 May 2015 (19 pages) |
5 October 2015 | Appointment of Mrs Alison Jane Ingram as a secretary on 2 September 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Alison Jane Ingram as a secretary on 2 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
9 September 2015 | Registration of charge 035822680009, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 035822680009, created on 2 September 2015 (11 pages) |
27 August 2015 | Satisfaction of charge 7 in full (1 page) |
27 August 2015 | Satisfaction of charge 7 in full (1 page) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Michael Newbould as a secretary (1 page) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Michael Newbould as a secretary (1 page) |
7 November 2013 | Full accounts made up to 31 May 2013 (20 pages) |
7 November 2013 | Full accounts made up to 31 May 2013 (20 pages) |
17 June 2013 | Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages) |
14 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
14 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Anthony Newbould as a director (1 page) |
6 August 2012 | Termination of appointment of Anthony Newbould as a director (1 page) |
20 March 2012 | Amended full accounts made up to 31 May 2011 (18 pages) |
20 March 2012 | Amended full accounts made up to 31 May 2011 (18 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
20 June 2011 | Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
28 June 2010 | Director's details changed for Michael Newbould on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Newbould on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Michael Newbould on 1 January 2010 (1 page) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Michael Newbould on 1 January 2010 (1 page) |
28 June 2010 | Secretary's details changed for Michael Newbould on 1 January 2010 (1 page) |
28 June 2010 | Director's details changed for Michael Newbould on 1 January 2010 (2 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / anthony newbould / 01/08/2008 (1 page) |
17 June 2009 | Director's change of particulars / anthony newbould / 01/08/2008 (1 page) |
6 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 February 2009 | Director and secretary's change of particulars / michael newbould / 26/02/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / michael newbould / 26/02/2009 (1 page) |
4 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
14 February 2008 | Full accounts made up to 31 May 2007 (21 pages) |
14 February 2008 | Full accounts made up to 31 May 2007 (21 pages) |
11 August 2007 | Return made up to 16/06/07; no change of members (8 pages) |
11 August 2007 | Return made up to 16/06/07; no change of members (8 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Particulars of mortgage/charge (5 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Particulars of mortgage/charge (5 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
23 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
15 January 2007 | Return made up to 16/06/06; full list of members (8 pages) |
15 January 2007 | Return made up to 16/06/06; full list of members (8 pages) |
5 January 2006 | Full accounts made up to 31 May 2005 (23 pages) |
5 January 2006 | Full accounts made up to 31 May 2005 (23 pages) |
1 August 2005 | Return made up to 16/06/05; full list of members
|
1 August 2005 | Return made up to 16/06/05; full list of members
|
14 January 2005 | Full accounts made up to 31 May 2004 (23 pages) |
14 January 2005 | Full accounts made up to 31 May 2004 (23 pages) |
12 August 2004 | Return made up to 16/06/04; full list of members
|
12 August 2004 | Return made up to 16/06/04; full list of members
|
19 December 2003 | Full accounts made up to 31 May 2003 (23 pages) |
19 December 2003 | Full accounts made up to 31 May 2003 (23 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members
|
24 June 2003 | Return made up to 16/06/03; full list of members
|
15 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members
|
25 June 2002 | Return made up to 16/06/02; full list of members
|
12 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members
|
25 June 2001 | Return made up to 16/06/01; full list of members
|
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: unit 15 alexandra court james street york north yorkshire YO10 3DP (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: unit 15 alexandra court james street york north yorkshire YO10 3DP (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 March 2001 | Particulars of mortgage/charge (7 pages) |
5 March 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
27 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
6 December 1999 | Return made up to 16/06/99; full list of members
|
6 December 1999 | Return made up to 16/06/99; full list of members
|
12 November 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
12 November 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
5 November 1999 | Ad 01/11/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | £ nc 1000/500000 01/11/99 (1 page) |
5 November 1999 | Ad 01/11/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
5 November 1999 | £ nc 1000/500000 01/11/99 (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
7 August 1998 | Company name changed pinco 1082 LIMITED\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Company name changed pinco 1082 LIMITED\certificate issued on 10/08/98 (2 pages) |
16 June 1998 | Incorporation (18 pages) |
16 June 1998 | Incorporation (18 pages) |