Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Fiona Beets |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Torkington Lodge Farm Northampton Road, West Haddon Northampton Northamptonshire NN6 7AS |
Director Name | Mr Robert Wallace |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Far Heath Coton Guilsborough Northampton Northants NN6 8RH |
Secretary Name | Mr Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Far Heath Coton Guilsborough Northampton Northants NN6 8RH |
Director Name | Mr Murray Mitchell Alston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2007) |
Role | Quarry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Meadows Hom Green Ross On Wye Herefordshire HR9 7RE Wales |
Director Name | Angus Robert Wallace |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2007) |
Role | Record Producer |
Correspondence Address | Stonecroft Coton Northampton Northamptonshire NN6 8RF |
Director Name | Mrs Anne Wallace |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2007) |
Role | Farmer |
Correspondence Address | Far Heath Coton Tuilsborough Northampton NN6 8RH |
Director Name | Kathryn Tubb Wallace |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2007) |
Role | Computor Programmer |
Correspondence Address | 15 Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG |
Secretary Name | Fiona Beets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Torkington Lodge Farm Northampton Road, West Haddon Northampton Northamptonshire NN6 7AS |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Mr Murray Mitchell Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Meadows Hom Green Ross On Wye Herefordshire HR9 7RE Wales |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | breedonaggregates.com |
---|---|
Telephone | 01332 694444 |
Telephone region | Derby |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
375k at £1 | Marshalls Mono LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
28 June 2006 | Delivered on: 30 June 2006 Satisfied on: 9 February 2008 Persons entitled: The Crown Estate Commissioners Classification: Deposit deed Secured details: £25,000 and all other monies due or to become due. Particulars: By way of first fixed charge £25,000 together with any amounts from time to time credited to the interest earning account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 November 2001 | Delivered on: 8 December 2001 Satisfied on: 22 December 2006 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: F/Hold property known as land and buildings in the parish of newland and clearwell,st.briavels; gr 242424. Fully Satisfied |
1 July 2000 | Delivered on: 7 July 2000 Satisfied on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
5 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
1 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Company name changed clearwell quarries LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed clearwell quarries LIMITED\certificate issued on 14/05/13
|
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
5 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Appointment terminated secretary ian burrell (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
7 July 2008 | Secretary appointed catherine baxandall (1 page) |
8 April 2008 | Secretary appointed mr ian david burrell (1 page) |
8 April 2008 | Secretary appointed mr ian david burrell (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
7 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Accounting reference date extended from 20/12/07 to 31/12/07 (1 page) |
30 January 2008 | Accounting reference date extended from 20/12/07 to 31/12/07 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
16 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 20 December 2006 (8 pages) |
6 November 2007 | Accounts for a small company made up to 20 December 2006 (8 pages) |
27 September 2007 | Accounting reference date shortened from 31/03/07 to 20/12/06 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/03/07 to 20/12/06 (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: clearwell quarries stowe green, st. Briavels lydney gloucestershire GL15 6QW (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: clearwell quarries stowe green, st. Briavels lydney gloucestershire GL15 6QW (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (4 pages) |
9 February 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | New director appointed (4 pages) |
9 February 2007 | New director appointed (4 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | New director appointed (4 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Ad 12/01/07--------- £ si 16666@1=16666 £ ic 358334/375000 (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Ad 12/01/07--------- £ si 16666@1=16666 £ ic 358334/375000 (2 pages) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Return made up to 29/10/06; full list of members (9 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (9 pages) |
19 October 2006 | Ad 18/10/05--------- £ si 41668@1 (2 pages) |
19 October 2006 | Ad 18/10/05--------- £ si 41668@1 (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 October 2005 | Return made up to 29/10/05; full list of members (9 pages) |
28 October 2005 | Return made up to 29/10/05; full list of members (9 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
8 October 2001 | Ad 20/09/01--------- £ si 16666@1=16666 £ ic 300000/316666 (2 pages) |
8 October 2001 | Ad 20/09/01--------- £ si 16666@1=16666 £ ic 300000/316666 (2 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 November 2000 | Ad 01/10/00--------- £ si 299998@1 (2 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members
|
14 November 2000 | Ad 01/10/00--------- £ si 299998@1 (2 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members
|
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
29 October 1999 | Incorporation (19 pages) |
29 October 1999 | Incorporation (19 pages) |