Heckmondwike
WF16 0LF
Director Name | Mr Derek Paul Nott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
Secretary Name | Mr Andrew Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
Director Name | Mr Christopher Paul Nott |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Springwell Mill Church Street Heckmondwike WF16 0LF |
Director Name | Mr John James Arthur Hamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 25 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Secretary Name | Simon James Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(6 days after company formation) |
Appointment Duration | 1 month (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 1003 Scott Hall Road Moortown Leeds LS17 6HJ |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 13 February 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Robert Surtees |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 37 Houghside Lane Pudsey Leeds LS28 9JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(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 | 14 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sundour.com |
---|---|
Telephone | 01925 253500 |
Telephone region | Warrington |
Registered Address | Springwell 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 |
Address Matches | 2 other UK companies use this postal address |
56.7k at £1 | Derek Paul Nott 63.00% Ordinary |
---|---|
24.3k at £1 | Andrew Dunn 27.00% Ordinary |
9k at £1 | Robert Surtees 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,808,251 |
Gross Profit | £2,870,601 |
Net Worth | £873,719 |
Cash | £1,140 |
Current Liabilities | £3,220,758 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
17 August 2012 | Delivered on: 21 August 2012 Satisfied on: 18 June 2014 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: L/H property k/a 7 lowerbrook close horwich bolton t/n MAN47412. Fully Satisfied |
---|---|
1 July 2009 | Delivered on: 17 July 2009 Satisfied on: 18 June 2014 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: L/H property k/a apartment 26 and parking space, radcliffe house, 401 ashton old road, manchester. Fully Satisfied |
1 July 2009 | Delivered on: 7 July 2009 Satisfied on: 18 June 2014 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. Fully Satisfied |
20 May 2009 | Delivered on: 28 May 2009 Satisfied on: 18 June 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 2006 | Delivered on: 4 April 2006 Satisfied on: 10 December 2011 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: Apartment 7 lower brook close, horwich, bolton. 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 |
5 January 2005 | Delivered on: 7 January 2005 Satisfied on: 10 December 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2003 | Delivered on: 28 January 2003 Satisfied on: 10 December 2011 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. Fully Satisfied |
28 February 2001 | Delivered on: 9 March 2001 Satisfied on: 4 June 2009 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable to the company and all other rights the company may have under a business finance agreement dated 28TH february 2001...all right title property and interest (if any) that the company may have in and to the debts and to the related rights. Fully Satisfied |
12 June 2014 | Delivered on: 12 June 2014 Satisfied on: 13 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
28 February 2001 | Delivered on: 3 March 2001 Satisfied on: 28 October 2002 Persons entitled: Headlam Home Furnishings (Holdings) Limited Classification: Debenture Secured details: £425,000 and all other monies due or to become due from the company and/or gordon john textiles limited to the chargee pursuant to a sale and purchase agreement of even date. 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as springwell mill church street heckmondwike west yorkshire registered with title number WYK639523, WYK721636 and WYK264749. Outstanding |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 261/262 europa boulevard warrington registered as h m land registry with title number CH317565. Outstanding |
12 June 2014 | Delivered on: 12 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 12 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 March 2014 | Delivered on: 18 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 11 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 10 July 2013 Persons entitled: The Leonard John Bichard Accumulation and Maintenance Trust by the Trustees Named Leonard John Bichard as Trustee and Christine Bichard as Trustee Classification: A registered charge Particulars: Springwell works and land and buildings at church lane heckmondwike t/no's WYK264749, WYK721636 and WYK639523. Notification of addition to or amendment of charge. Outstanding |
15 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Registered office address changed from 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Sprinwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page) |
18 February 2020 | Termination of appointment of Robert Surtees as a director on 31 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
23 August 2016 | Satisfaction of charge 041255170010 in full (1 page) |
23 August 2016 | Satisfaction of charge 041255170010 in full (1 page) |
27 June 2016 | Registered office address changed from 14 Leacroft Road Birchwood Warrington Cheshire WA3 6PJ to 261 Europa 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 Cheshire WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
10 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
17 February 2016 | Registration of charge 041255170018, created on 15 February 2016 (7 pages) |
17 February 2016 | Registration of charge 041255170017, created on 15 February 2016 (7 pages) |
17 February 2016 | Registration of charge 041255170018, created on 15 February 2016 (7 pages) |
17 February 2016 | Registration of charge 041255170017, created on 15 February 2016 (7 pages) |
22 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
29 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 June 2014 | Satisfaction of charge 6 in full (1 page) |
18 June 2014 | Satisfaction of charge 6 in full (1 page) |
18 June 2014 | Satisfaction of charge 9 in full (1 page) |
18 June 2014 | Satisfaction of charge 9 in full (1 page) |
18 June 2014 | Satisfaction of charge 8 in full (1 page) |
18 June 2014 | Satisfaction of charge 7 in full (1 page) |
18 June 2014 | Satisfaction of charge 7 in full (1 page) |
18 June 2014 | Satisfaction of charge 8 in full (1 page) |
13 June 2014 | Satisfaction of charge 041255170014 in full (1 page) |
13 June 2014 | Satisfaction of charge 041255170014 in full (1 page) |
12 June 2014 | Registration of charge 041255170015 (18 pages) |
12 June 2014 | Registration of charge 041255170015 (18 pages) |
12 June 2014 | Registration of charge 041255170016 (9 pages) |
12 June 2014 | Registration of charge 041255170014 (9 pages) |
12 June 2014 | Registration of charge 041255170014 (9 pages) |
12 June 2014 | Registration of charge 041255170016 (9 pages) |
18 March 2014 | Registration of charge 041255170013 (19 pages) |
18 March 2014 | Registration of charge 041255170013 (19 pages) |
21 December 2013 | Registration of charge 041255170012 (26 pages) |
21 December 2013 | Registration of charge 041255170012 (26 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 December 2013 | Registration of charge 041255170011 (16 pages) |
11 December 2013 | Registration of charge 041255170011 (16 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
10 July 2013 | Registration of charge 041255170010 (14 pages) |
10 July 2013 | Registration of charge 041255170010 (14 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
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) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
15 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
18 December 2009 | Director's details changed for Derek Paul Nott on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Derek Paul Nott on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Robert Surtees on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Dunn on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Robert Surtees on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Dunn on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 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 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
30 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
9 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
8 November 2005 | £ ic 100000/90000 31/03/05 £ sr 10000@1=10000 (1 page) |
8 November 2005 | £ ic 100000/90000 31/03/05 £ sr 10000@1=10000 (1 page) |
31 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | 175000 pref shares adj on 363S (2 pages) |
14 January 2003 | 175000 pref shares adj on 363S (2 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members
|
7 January 2003 | Return made up to 14/12/02; full list of members
|
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Ad 28/02/01--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages) |
7 March 2001 | Ad 28/02/01--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
3 March 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Nc inc already adjusted 16/02/01 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 February 2001 | Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Nc inc already adjusted 16/02/01 (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
1 February 2001 | Company name changed codemaker LIMITED\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed codemaker LIMITED\certificate issued on 01/02/01 (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 2001 | New secretary appointed (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (1 page) |
4 January 2001 | New director appointed (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (1 page) |
14 December 2000 | Incorporation (18 pages) |
14 December 2000 | Incorporation (18 pages) |