Pollington
East Yorkshire
DN14 0BA
Director Name | Mr Robert Francis Mehmel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Secretary Name | Mr Matthew Francis Wilson |
---|---|
Status | Current |
Appointed | 09 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Paul North |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Matthew Francis Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr William Christoper Durborow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Ms Hayley Jane Thomis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Anthony Neil Harker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Secretary Name | Mr Anthony Neil Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Stuart Harker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Richard Pyrah |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 July 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | Mr Simon Andrew Hupfeld |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kelkay.com |
---|
Registered Address | The Old Airfield Heck And Pollington Lane Pollington East Yorkshire DN14 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Pollington |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Altia Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,365,442 |
Gross Profit | £3,701,258 |
Net Worth | £5,427,721 |
Cash | £3,061,538 |
Current Liabilities | £2,402,387 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
30 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the north side of heck and pollington lane, great heck, goole shown edged red on the attached plan 1 but excluding land edged green with title number NYK349848, land and buildings on the north side of heck and pollington lane, pollington shown edged red on the attached plan 4 but excluding land edged green with title number HS243868, kelkay LTD, heck lane, pollington, goole, DN14 0BA shown edged red on the attached plan 6 with title number YEA51783. Outstanding |
---|---|
15 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 June 2010 | Delivered on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Access road between the old airfield and heck and pollington lane, pollington, goole t/no: HS243868 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2009 | Delivered on: 28 November 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 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: Land and buildings at heck and pollington lane pollington east yorkshire t/no's HS257365,HS257366 and HS243868. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2008 | Delivered on: 14 November 2008 Satisfied on: 6 September 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All fixed charge debts the related rights floating charge over all undertaking, property assets and rights. Fully Satisfied |
13 February 2004 | Delivered on: 24 February 2004 Satisfied on: 20 June 2007 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 |
17 July 2001 | Delivered on: 25 July 2001 Satisfied on: 16 October 2003 Persons entitled: Yorkshire 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 |
30 October 2023 | Full accounts made up to 30 September 2022 (35 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page) |
9 May 2023 | Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page) |
9 May 2023 | Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (30 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Jonathan Wilson as a director on 31 December 2021 (1 page) |
21 October 2021 | Full accounts made up to 30 September 2020 (28 pages) |
30 July 2021 | Termination of appointment of Richard Pyrah as a director on 16 July 2021 (1 page) |
30 June 2021 | Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page) |
30 June 2021 | Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
24 October 2020 | Amended full accounts made up to 30 September 2019 (25 pages) |
22 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
13 July 2020 | Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Paul North as a director on 6 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mr Matthew Francis Wilson as a secretary on 9 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Anthony Neil Harker as a director on 9 October 2019 (1 page) |
11 September 2019 | Termination of appointment of Robert John Hewitt as a director on 31 August 2019 (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
21 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 September 2018 | Memorandum and Articles of Association (6 pages) |
5 September 2018 | Resolutions
|
23 August 2018 | Resolutions
|
9 August 2018 | Registration of charge 042197110008, created on 30 July 2018 (11 pages) |
3 August 2018 | Cessation of Griffon Corporation as a person with significant control on 22 February 2018 (1 page) |
21 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 June 2018 | Notification of Griffon Corporation as a person with significant control on 22 February 2018 (2 pages) |
7 March 2018 | Auditor's resignation (1 page) |
5 March 2018 | Appointment of Mr Brian Gerard Harris as a director on 13 February 2018 (2 pages) |
23 February 2018 | Notification of Altia Holdings Limited as a person with significant control on 13 February 2018 (2 pages) |
23 February 2018 | Cessation of Anthony Neil Harker as a person with significant control on 13 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Robert Francis Mehmel as a director on 13 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Simon Andrew Hupfeld as a director on 13 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Anthony Neil Harker as a secretary on 13 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Hayley Jane Thomis as a director on 13 February 2018 (1 page) |
2 January 2018 | Full accounts made up to 30 September 2017 (25 pages) |
10 October 2017 | Appointment of Mr Robert John Hewitt as a director on 1 May 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert John Hewitt as a director on 1 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 April 2017 | Satisfaction of charge 6 in full (2 pages) |
20 April 2017 | Satisfaction of charge 5 in full (1 page) |
20 April 2017 | Satisfaction of charge 6 in full (2 pages) |
20 April 2017 | Satisfaction of charge 5 in full (1 page) |
28 February 2017 | Full accounts made up to 30 September 2016 (27 pages) |
28 February 2017 | Full accounts made up to 30 September 2016 (27 pages) |
17 February 2017 | Registration of charge 042197110007, created on 15 February 2017 (23 pages) |
3 January 2017 | Appointment of Mr Jonathan Wilson as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Wilson as a director on 1 January 2017 (2 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
25 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
14 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
7 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
6 September 2013 | Satisfaction of charge 4 in full (4 pages) |
6 September 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Stuart Harker as a director (1 page) |
13 March 2013 | Termination of appointment of Stuart Harker as a director (1 page) |
28 February 2013 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
28 February 2013 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
20 February 2013 | Director's details changed for Mr Stuart Harker on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Stuart Harker on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Hayley Jane Thomis on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Hayley Jane Thomis on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Richard Pyrah on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Richard Pyrah on 20 February 2013 (2 pages) |
18 June 2012 | Director's details changed for Mr Anthony Neil Harker on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Secretary's details changed for Mr Anthony Neil Harker on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for Mr Anthony Neil Harker on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Secretary's details changed for Mr Anthony Neil Harker on 18 June 2012 (1 page) |
26 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
26 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
20 January 2011 | Appointment of Mr Richard Pyrah as a director (2 pages) |
20 January 2011 | Appointment of Mr Richard Pyrah as a director (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stuart Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stuart Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Stuart Harker on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from carlton house grammar school street bradford BD1 4NS (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from carlton house grammar school street bradford BD1 4NS (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 February 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
23 February 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 June 2008 | Director and secretary's change of particulars / anthony harker / 17/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / hayley thomis / 17/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / stuart harker / 17/05/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / anthony harker / 17/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / hayley thomis / 17/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / stuart harker / 17/05/2008 (1 page) |
9 January 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
9 January 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
3 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 April 2004 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2004 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 June 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
25 July 2001 | Particulars of mortgage/charge (4 pages) |
25 July 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Incorporation (15 pages) |
18 May 2001 | Incorporation (15 pages) |