Doncaster
DN4 5HZ
Secretary Name | Mrs Jenna Elizabeth Wheeler |
---|---|
Status | Current |
Appointed | 22 August 2022(24 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Mallard House Heavens Walk Doncaster DN4 5HZ |
Director Name | Mr Adrian Roy Garner |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 18 years (resigned 01 September 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA |
Secretary Name | Clare Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 18 years (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon London CR0 4UQ |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon London CR0 4UQ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon London CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2017) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon London CR0 4UQ |
Secretary Name | Mr Paul Appleyard |
---|---|
Status | Resigned |
Appointed | 01 June 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Mallard House Heavens Walk Doncaster DN4 5HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | garnerspharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
Registered Address | Mallard House Heavens Walk Doncaster DN4 5HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Adrian Roy Garner 51.00% Ordinary |
---|---|
49 at £1 | Clare Garner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,846 |
Cash | £88,618 |
Current Liabilities | £651,988 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
8 January 2010 | Delivered on: 26 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 commercial street rothwell t/no:WYK199038 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 April 2006 | Delivered on: 21 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 72-74 cottage beck road scunthorpe. Outstanding |
28 January 2006 | Delivered on: 15 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160-164 frodingham road, scunthorpe. Outstanding |
28 January 2006 | Delivered on: 15 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 court gardens snaith goole. Outstanding |
27 June 2005 | Delivered on: 15 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72-74 cottage beck road scunthorpe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2005 | Delivered on: 26 April 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2002 | Delivered on: 30 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160/164 frodingham road, scunthorpe.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 166 frodingham road scunthorpe.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 1999 | Delivered on: 25 February 1999 Satisfied on: 9 January 2010 Persons entitled: The Royal Bank of Scotland 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 |
11 December 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
23 August 2022 | Appointment of Mrs Jenna Elizabeth Wheeler as a secretary on 22 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Paul Appleyard as a secretary on 22 August 2022 (1 page) |
5 April 2022 | Registered office address changed from Leedale House Railway Court Doncaster DN4 5FB England to Mallard House Heavens Walk Doncaster DN4 5HZ on 5 April 2022 (1 page) |
6 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 May 2018 | Previous accounting period shortened from 30 August 2017 to 31 May 2017 (1 page) |
30 April 2018 | Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 30 April 2018 (1 page) |
27 December 2017 | Termination of appointment of Heena Patel as a director on 27 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Jayantibhai Chimanbhai Patel as a director on 27 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 27 December 2017 (1 page) |
22 September 2017 | Cessation of Clare Garner as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Cessation of Adrian Roy Garner as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Cessation of Adrian Roy Garner as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 September 2017 | Notification of Hi Weldrick Limited as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Cessation of Clare Garner as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Notification of Hi Weldrick Limited as a person with significant control on 20 June 2017 (1 page) |
22 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 June 2017 | Registered office address changed from 2 Peterwood Way Croydon London CR0 4UQ England to Leedale House Railway Court Doncaster DN4 5FB on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Paul Appleyard as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Christopher William John Alcock as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Christopher William John Alcock as a director on 1 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from 2 Peterwood Way Croydon London CR0 4UQ England to Leedale House Railway Court Doncaster DN4 5FB on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Paul Appleyard as a secretary on 1 June 2017 (2 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
21 September 2016 | Resolutions
|
21 September 2016 | Statement of company's objects (2 pages) |
21 September 2016 | Statement of company's objects (2 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
6 September 2016 | Satisfaction of charge 7 in full (1 page) |
6 September 2016 | Satisfaction of charge 6 in full (1 page) |
6 September 2016 | Satisfaction of charge 9 in full (2 pages) |
6 September 2016 | Satisfaction of charge 5 in full (2 pages) |
6 September 2016 | Satisfaction of charge 5 in full (2 pages) |
6 September 2016 | Satisfaction of charge 6 in full (1 page) |
6 September 2016 | Satisfaction of charge 8 in full (1 page) |
6 September 2016 | Satisfaction of charge 4 in full (1 page) |
6 September 2016 | Satisfaction of charge 8 in full (1 page) |
6 September 2016 | Satisfaction of charge 9 in full (2 pages) |
6 September 2016 | Satisfaction of charge 7 in full (1 page) |
6 September 2016 | Satisfaction of charge 4 in full (1 page) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
2 September 2016 | Appointment of Ms Heena Patel as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Ms Heena Patel as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Adrian Roy Garner as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Jayantilal Chimanbhai Patel as a director on 1 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 2 Peterwood Way Croydon London CR0 4UQ on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Jayantilal Chimanbhai Patel as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Clare Garner as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Adrian Roy Garner as a director on 1 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 2 Peterwood Way Croydon London CR0 4UQ on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Clare Garner as a secretary on 1 September 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
23 August 2016 | Satisfaction of charge 3 in full (2 pages) |
23 August 2016 | Satisfaction of charge 3 in full (2 pages) |
23 August 2016 | Satisfaction of charge 2 in full (2 pages) |
23 August 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 November 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 26 November 2014 (1 page) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 September 2010 | Director's details changed for Adrian Roy Garner on 18 August 2010 (2 pages) |
7 September 2010 | Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Adrian Roy Garner on 18 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 February 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
17 February 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
5 February 2004 | Accounts made up to 31 July 2003 (12 pages) |
5 February 2004 | Accounts made up to 31 July 2003 (12 pages) |
15 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
15 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
31 December 2002 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members
|
22 August 2001 | Return made up to 18/08/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 6 long meadow high ackworth pontefract west yorkshire WF7 7EA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 6 long meadow high ackworth pontefract west yorkshire WF7 7EA (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 14 westfield avenue pontefract west yorkshire WF8 4NN (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 14 westfield avenue pontefract west yorkshire WF8 4NN (1 page) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 June 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
16 June 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 12 york place leeds LS1 2DS (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 12 york place leeds LS1 2DS (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
18 August 1998 | Incorporation (16 pages) |
18 August 1998 | Incorporation (16 pages) |