Heckmondwike
WF16 0LF
Director Name | Mr Derek Paul Nott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sprinwell Mill Church Street Heckmondwike WF16 0LF |
Secretary Name | Mr Andrew Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sprinwell Mill Church Street Heckmondwike WF16 0LF |
Director Name | Ronald King |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | Broadlands 17 Sibsey Road Boston Lincolnshire PE21 9QY |
Director Name | Heather King |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 56 Midhope Way Barnsley South Yorkshire S75 2LS |
Secretary Name | Heather King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 56 Midhope Way Barnsley South Yorkshire S75 2LS |
Director Name | David William Hardman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 10 Fairlyn Close Over Hulton Bolton Lancashire BL5 1HL |
Secretary Name | Geoff Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2003) |
Role | Accountant |
Correspondence Address | 44 Langsett Avenue Sheffield South Yorkshire S6 4AA |
Director Name | Leonard Bichard |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | Dudbrook Coach House Howard Lodge Road Kelvedon Common Brentwood Essex CM14 5TG |
Director Name | Mr Steven Newham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2009) |
Role | Fabric Retailer |
Correspondence Address | 31 Vicarage Meadows Pinfold Lane Mirfield West Yorkshire WF14 9JL |
Secretary Name | Geoff Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 44 Langsett Avenue Sheffield South Yorkshire S6 4AA |
Director Name | Leonard Bichard |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2009) |
Role | Retired |
Correspondence Address | Dudbrook Coach House Howard Lodge Road Kelvedon Common Brentwood Essex CM14 5TG |
Director Name | Jayne Newson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2009) |
Role | Admin Manager |
Correspondence Address | 4 Oakfield Drive Hopton Mirfield West Yorkshire WF14 8PX |
Director Name | Suzanne Knapton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2009) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 9 Chiltern Drive Mirfield West Yorkshire WF14 8PZ |
Director Name | David William Hardman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 10 Fairlyn Close Over Hulton Bolton Lancashire BL5 1HL |
Secretary Name | Mr Steven Newham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2009) |
Role | Company Director |
Correspondence Address | 31 Vicarage Meadows Pinfold Lane Mirfield West Yorkshire WF14 9JL |
Secretary Name | Suzanne Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2009) |
Role | Fabric Retailer |
Country of Residence | England |
Correspondence Address | 9 Chiltern Drive Mirfield West Yorkshire WF14 8PZ |
Director Name | Robert Surtees |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 37 Houghside Lane Pudsey Leeds LS28 9JH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | stylefurnishings.co.uk |
---|---|
Telephone | 01925 654174 |
Telephone region | Warrington |
Registered Address | Sprinwell Mill Church Street Heckmondwike WF16 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
300k at £1 | Gjt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,990 |
Current Liabilities | £56,796 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
11 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2009 | Delivered on: 7 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
2 June 2009 | Delivered on: 6 June 2009 Satisfied on: 23 February 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re style furnishings (sheffield) limited business premium account, account number 83221679. Fully Satisfied |
6 June 2003 | Delivered on: 14 June 2003 Satisfied on: 3 July 2009 Persons entitled: Leonard John Bichard and Christine Bichard 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 book debts uncalled capital plant and machinery. Fully Satisfied |
6 June 2003 | Delivered on: 10 June 2003 Satisfied on: 3 July 2009 Persons entitled: Leonard John Bichard Amd Christine Bichard Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 fall bank industrial estate, fall bank crescent, dodworth, barnsely. Fully Satisfied |
6 June 2003 | Delivered on: 10 June 2003 Satisfied on: 3 July 2009 Persons entitled: Barclays 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: Unit 17 fall bank industrial estate, dodworth, barnsley. Fully Satisfied |
28 March 2002 | Delivered on: 6 April 2002 Satisfied on: 10 June 2003 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: Eroda house,fall bank industrial estate dodworth barnsley south yorkshire; syk 89191. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 1999 | Delivered on: 11 November 1999 Satisfied on: 10 June 2003 Persons entitled: Leonard John Bichard Classification: Debenture Secured details: £300,000 and all other monies due or to become due from the company to the chargee. 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 |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 May 2021 | Director's details changed for Mr Derek Paul Nott on 24 May 2021 (2 pages) |
24 May 2021 | Director's details changed for Mr Andrew Dunn on 24 May 2021 (2 pages) |
24 May 2021 | Secretary's details changed for Mr Andrew Dunn on 24 May 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 March 2021 | Termination of appointment of Robert Surtees as a director on 1 December 2019 (1 page) |
3 September 2020 | Registered office address changed from 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Sprinwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 February 2015 | Satisfaction of charge 6 in full (2 pages) |
23 February 2015 | Satisfaction of charge 6 in full (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 December 2013 | Registration of charge 037453970008 (25 pages) |
12 December 2013 | Registration of charge 037453970008 (25 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page) |
19 September 2011 | Company name changed style furnishings (sheffield) LIMITED\certificate issued on 19/09/11
|
19 September 2011 | Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page) |
19 September 2011 | Company name changed style furnishings (sheffield) LIMITED\certificate issued on 19/09/11
|
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages) |
25 May 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from unit 17 fall bank industrial estate dodworth barnsley S75 3LS (1 page) |
6 July 2009 | Appointment terminated director leonard bichard (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from unit 17 fall bank industrial estate dodworth barnsley S75 3LS (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 July 2009 | Director appointed robert surtees (2 pages) |
6 July 2009 | Director and secretary appointed andrew dunn (2 pages) |
6 July 2009 | Appointment terminated director leonard bichard (1 page) |
6 July 2009 | Appointment terminated director and secretary suzanne knapton (1 page) |
6 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
6 July 2009 | Appointment terminated director jayne newson (1 page) |
6 July 2009 | Director appointed derek paul nott (2 pages) |
6 July 2009 | Appointment terminated director and secretary suzanne knapton (1 page) |
6 July 2009 | Appointment terminated director jayne newson (1 page) |
6 July 2009 | Director and secretary appointed andrew dunn (2 pages) |
6 July 2009 | Director appointed derek paul nott (2 pages) |
6 July 2009 | Director appointed robert surtees (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 April 2009 | Secretary appointed suzanne knapton (1 page) |
14 April 2009 | Secretary appointed suzanne knapton (1 page) |
14 April 2009 | Appointment terminated secretary steven newham (1 page) |
14 April 2009 | Appointment terminated director steven newham (1 page) |
14 April 2009 | Appointment terminated secretary steven newham (1 page) |
14 April 2009 | Appointment terminated director steven newham (1 page) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 July 2008 | Director and secretary's change of particulars / steven newham / 02/04/2007 (1 page) |
7 July 2008 | Director and secretary's change of particulars / steven newham / 02/04/2007 (1 page) |
2 July 2008 | Director and secretary's change of particulars / stephen newham / 02/04/2007 (2 pages) |
2 July 2008 | Director and secretary's change of particulars / stephen newham / 02/04/2007 (2 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 01/04/06; full list of members (8 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 01/04/06; full list of members (8 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 June 2004 | Return made up to 01/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 01/04/04; full list of members (8 pages) |
28 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
28 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
27 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
2 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
19 July 2002 | Return made up to 01/04/02; full list of members (7 pages) |
19 July 2002 | Return made up to 01/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 01/04/01; full list of members
|
1 July 2002 | Return made up to 01/04/01; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: 8-10 manchester road deepcar sheffield south yorkshire S36 2RD (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 8-10 manchester road deepcar sheffield south yorkshire S36 2RD (1 page) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
15 August 2000 | Company name changed avramead LIMITED\certificate issued on 16/08/00 (5 pages) |
15 August 2000 | Company name changed avramead LIMITED\certificate issued on 16/08/00 (5 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 01/04/00; full list of members
|
27 June 2000 | Return made up to 01/04/00; full list of members
|
17 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
17 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 56 midhope way barnsley south yorkshire S75 2LS (1 page) |
1 August 1999 | Memorandum and Articles of Association (12 pages) |
1 August 1999 | Ad 27/07/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
1 August 1999 | Memorandum and Articles of Association (12 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | £ nc 100/500000 27/07/99 (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 56 midhope way barnsley south yorkshire S75 2LS (1 page) |
1 August 1999 | Ad 27/07/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | £ nc 100/500000 27/07/99 (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 April 1999 | Incorporation (18 pages) |
1 April 1999 | Incorporation (18 pages) |