Company NameSamcom Limited
Company StatusActive
Company Number03917033
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Previous NameReadco 237 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ
Director NameMichael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr Mark Brian Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameMrs Amanda Hilary Manning
NationalityBritish
StatusResigned
Appointed29 February 2000(4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameJacqueline Shirley Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ
Director NameMrs Amanda Hilary Manning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.3k at £1R.j. Manning
50.24%
Ordinary A
917 at £1D. Pank
5.56%
Ordinary D
880 at £1R.j. Manning
5.33%
Ordinary B
3.7k at £1Michael Andrews
22.22%
Ordinary F
2.7k at £1David Pank
16.65%
Ordinary E

Financials

Year2014
Net Worth£17,910
Cash£1,496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
13 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
24 August 2021Registration of charge 039170330001, created on 16 August 2021 (45 pages)
9 July 2021Appointment of Mr Mark Brian Manning as a director on 1 June 2021 (2 pages)
25 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
23 December 2016Full accounts made up to 31 March 2016 (6 pages)
23 December 2016Full accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,501
(7 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,501
(7 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,501
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,501
(7 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,501
(7 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 16,501
(8 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 16,539.00
(8 pages)
4 September 2014Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 16,539.00
(8 pages)
4 September 2014Cancellation of shares. Statement of capital on 22 May 2014
  • GBP 16,501
(8 pages)
4 September 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,589
(8 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,614
(8 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,564
(8 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,564
(8 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,589
(8 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 16,614
(8 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (7 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,639
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,814
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,689
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,839
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,864
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,789
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,664
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,839
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,689
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,714
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,764
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,739
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,714
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,739
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,789
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,664
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,764
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,914
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,939
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,889
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,914
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,864
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,639
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,889
(8 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,814
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 16,939
(8 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
29 January 2014Purchase of own shares. (3 pages)
29 January 2014Purchase of own shares. (3 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 17,339
(8 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 17,339
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,114
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,289
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,164
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,989
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,989
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,364
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,189
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,089
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,114
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,014
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,139
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,064
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,039
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,239
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,039
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,039
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,164
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,289
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,189
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,264
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,364
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,989
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,264
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,214
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,014
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,239
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,214
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,139
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,364
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,264
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,314
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,064
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,014
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,189
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,289
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,114
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,064
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,214
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,139
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,164
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,089
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,964
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,239
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,964
(8 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,314
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,314
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 17,089
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 16,964
(8 pages)
8 January 2013Purchase of own shares. (3 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Nichael Christopher Andrews on 1 February 2012 (3 pages)
13 February 2012Director's details changed for Nichael Christopher Andrews on 1 February 2012 (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Nichael Christopher Andrews on 1 February 2012 (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 February 2012Director's details changed for David Pank on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Russell John Manning on 1 February 2012 (2 pages)
10 February 2012Director's details changed for David Pank on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Russell John Manning on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Russell John Manning on 1 February 2012 (2 pages)
10 February 2012Director's details changed for David Pank on 1 February 2012 (2 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Termination of appointment of Amanda Manning as a secretary (2 pages)
6 December 2011Termination of appointment of Amanda Manning as a secretary (2 pages)
26 October 2011Termination of appointment of Amanda Manning as a director (2 pages)
26 October 2011Termination of appointment of Amanda Manning as a director (2 pages)
3 October 2011Appointment of Nichael Christopher Andrews as a director (3 pages)
3 October 2011Appointment of Nichael Christopher Andrews as a director (3 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 17,389
(8 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 17,389
(8 pages)
2 August 2011Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 17,389
(8 pages)
27 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 17,414.00
(8 pages)
27 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 17,414.00
(8 pages)
20 July 2011Purchase of own shares. (3 pages)
20 July 2011Purchase of own shares. (3 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
26 October 2010Appointment of Mrs Amanda Hilary Manning as a director (3 pages)
26 October 2010Appointment of David Pank as a director (3 pages)
26 October 2010Appointment of David Pank as a director (3 pages)
26 October 2010Appointment of Jacqueline Shirley Howard as a director (3 pages)
26 October 2010Appointment of Jacqueline Shirley Howard as a director (3 pages)
26 October 2010Appointment of Mrs Amanda Hilary Manning as a director (3 pages)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
20 January 2010Change of share class name or designation (2 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2010Change of share class name or designation (2 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2010Statement of company's objects (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 January 2008Full accounts made up to 31 March 2007 (11 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
19 April 2006Return made up to 01/02/06; full list of members (7 pages)
19 April 2006Return made up to 01/02/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 01/02/04; full list of members (6 pages)
28 February 2004Return made up to 01/02/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 01/02/01; full list of members (6 pages)
6 April 2001Return made up to 01/02/01; full list of members (6 pages)
15 August 2000Statement of affairs (8 pages)
15 August 2000Statement of affairs (8 pages)
15 August 2000Ad 07/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
15 August 2000Ad 07/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 May 2000Nc inc already adjusted 29/02/00 (1 page)
10 May 2000Nc inc already adjusted 29/02/00 (1 page)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
13 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Director resigned (1 page)
7 March 2000Company name changed readco 237 LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed readco 237 LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: trafalger house 29 park place leeds west yorkshire LS1 2SP (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: trafalger house 29 park place leeds west yorkshire LS1 2SP (1 page)
1 February 2000Incorporation (29 pages)
1 February 2000Incorporation (29 pages)