Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS1 5BD |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Gillian Thorne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 7 Laburnum Drive Henllys Cwmbran Gwent NP44 6EL Wales |
Secretary Name | Debra West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Arnold Avenue Llanrumney Cardiff CF3 5PP Wales |
Director Name | Mr Kevin John Latham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowan Gardens Church Village Pontypridd CF38 2GG Wales |
Director Name | Ian John Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 11 Beechcroft Road Newport Gwent NP19 8AG Wales |
Director Name | Mr Philip John Mason |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Philip John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | 1 Home Farm Court Shirenewton Chepstow NP16 6RL Wales |
Website | www.hireone.net |
---|---|
Email address | [email protected] |
Telephone | 01443 237717 |
Telephone region | Pontypridd |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
150k at £1 | Lewis Civil Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,660,000 |
Gross Profit | £1,179,000 |
Net Worth | £1,268,000 |
Cash | £284,000 |
Current Liabilities | £1,114,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property - right title interest and benefit of the chargor in and to the sub-hire agreements see image for full details. Outstanding |
---|---|
30 March 2009 | Delivered on: 9 April 2009 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities taken by you and/or assigned to you in connection with any and all such sub-letting agreements. Outstanding |
6 December 2001 | Delivered on: 11 December 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as therein defined) and 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. See the mortgage charge document for full details. Outstanding |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the west side of canal road aberdare t/no. WA718147. Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 1 December 2012 Satisfied on: 17 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
26 June 2009 | Delivered on: 2 July 2009 Satisfied on: 6 August 2013 Persons entitled: Finance Wales Investments (5) Limited 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 see image for full details. Fully Satisfied |
23 November 2005 | Delivered on: 24 November 2005 Satisfied on: 31 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 183 cardiff road maesglas newport t/n WA284013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 November 2005 | Delivered on: 24 November 2005 Satisfied on: 17 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a canal road cwmbach aberdare t/n WA718147. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 April 2002 | Delivered on: 1 May 2002 Satisfied on: 4 January 2012 Persons entitled: Ge Capital Equipment Finance LTD Classification: 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: The companys' rights under any form of lease hire or similar agreement in respect of the goods and all rental and other amounts payable under such agreement. Fully Satisfied |
15 January 2013 | Delivered on: 22 January 2013 Satisfied on: 6 August 2013 Persons entitled: Finance Wales Investments (6) Limited 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 see image for full details. Fully Satisfied |
16 October 2001 | Delivered on: 18 October 2001 Satisfied on: 17 August 2013 Persons entitled: Lloyds Tsb 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 |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Full accounts made up to 30 September 2022 (25 pages) |
21 December 2022 | Satisfaction of charge 042771040014 in full (4 pages) |
25 November 2022 | Registration of charge 042771040015, created on 18 November 2022 (67 pages) |
21 October 2022 | Appointment of Mr Jamie Mark Prichard as a director on 30 September 2022 (2 pages) |
13 October 2022 | Appointment of Mr Andrew Mitchell as a director on 30 September 2022 (2 pages) |
12 October 2022 | Termination of appointment of David Andrew Boden as a director on 30 September 2022 (1 page) |
5 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
10 January 2022 | Full accounts made up to 30 September 2021 (26 pages) |
6 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 30 September 2020 (25 pages) |
12 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 February 2020 | Satisfaction of charge 2 in full (4 pages) |
4 February 2020 | Satisfaction of charge 042771040013 in full (4 pages) |
4 February 2020 | Satisfaction of charge 6 in full (4 pages) |
4 February 2020 | Satisfaction of charge 9 in full (5 pages) |
31 January 2020 | Registration of charge 042771040014, created on 29 January 2020 (65 pages) |
8 January 2020 | Termination of appointment of Philip John Mason as a director on 20 December 2019 (1 page) |
19 December 2019 | Full accounts made up to 30 September 2019 (26 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 30 September 2018 (25 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
14 September 2018 | Satisfaction of charge 042771040011 in full (4 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 August 2018 | Satisfaction of charge 042771040012 in full (4 pages) |
10 May 2018 | Registration of charge 042771040013, created on 8 May 2018 (61 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (25 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (25 pages) |
24 November 2017 | Director's details changed for Mr Philip John Mason on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Philip John Mason on 24 November 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Renew Holdings Plc as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Notification of Lewis Civil Engineering Limited as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Renew Holdings Plc as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Lewis Civil Engineering Limited as a person with significant control on 6 April 2016 (1 page) |
16 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (6 pages) |
3 September 2014 | Director's details changed for Philip John Mason on 28 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Philip John Mason on 28 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (6 pages) |
25 April 2014 | Termination of appointment of Kevin Latham as a director (2 pages) |
25 April 2014 | Termination of appointment of Kevin Latham as a director (2 pages) |
19 March 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
19 March 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
14 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
14 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 September 2013 | Appointment of Paul Scott as a director (3 pages) |
26 September 2013 | Appointment of Paul Scott as a director (3 pages) |
11 September 2013 | Registered office address changed from , Cardiff Road, Mwyndy Cross Industries, Pontyclun, Rhondda Cynon Taff, CF72 8PN on 11 September 2013 (2 pages) |
11 September 2013 | Appointment of Renew Nominees Limited as a secretary (3 pages) |
11 September 2013 | Appointment of Renew Corporate Director Limited as a director (3 pages) |
11 September 2013 | Termination of appointment of Philip Mason as a secretary (2 pages) |
11 September 2013 | Appointment of Renew Nominees Limited as a secretary (3 pages) |
11 September 2013 | Appointment of Renew Corporate Director Limited as a director (3 pages) |
11 September 2013 | Termination of appointment of Philip Mason as a secretary (2 pages) |
11 September 2013 | Registered office address changed from , Cardiff Road, Mwyndy Cross Industries, Pontyclun, Rhondda Cynon Taff, CF72 8PN on 11 September 2013 (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
17 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Satisfaction of charge 8 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Satisfaction of charge 8 in full (4 pages) |
17 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Satisfaction of charge 4 in full (4 pages) |
14 August 2013 | Registration of charge 042771040011 (9 pages) |
14 August 2013 | Registration of charge 042771040012 (26 pages) |
14 August 2013 | Registration of charge 042771040012 (26 pages) |
14 August 2013 | Registration of charge 042771040011 (9 pages) |
6 August 2013 | Satisfaction of charge 10 in full (4 pages) |
6 August 2013 | Satisfaction of charge 10 in full (4 pages) |
6 August 2013 | Satisfaction of charge 7 in full (4 pages) |
6 August 2013 | Satisfaction of charge 7 in full (4 pages) |
6 August 2013 | Appointment of David Boden as a director (4 pages) |
6 August 2013 | Appointment of David Boden as a director (4 pages) |
1 August 2013 | Director's details changed for Mr Kevin John Latham on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Kevin John Latham on 1 August 2013 (2 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 November 2012 | Director's details changed for Philip John Mason on 19 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Philip John Mason on 19 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Philip John Mason on 19 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Philip John Mason on 19 November 2012 (2 pages) |
21 November 2012 | Full accounts made up to 31 July 2012 (21 pages) |
21 November 2012 | Full accounts made up to 31 July 2012 (21 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (21 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (21 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (16 pages) |
20 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (16 pages) |
20 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
20 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders
|
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders
|
1 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
1 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
5 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
5 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (19 pages) |
27 February 2008 | Appointment terminated director ian stevens (1 page) |
27 February 2008 | Appointment terminated director ian stevens (1 page) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
20 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
25 April 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
10 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: pendragon house, caxton place,, pentwyn, cardiff CF23 8XE (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: pendragon house, caxton place,, pentwyn, cardiff CF23 8XE (1 page) |
23 August 2003 | Return made up to 28/08/03; no change of members (5 pages) |
23 August 2003 | Return made up to 28/08/03; no change of members (5 pages) |
26 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
19 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Ad 24/09/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
23 October 2001 | Ad 24/09/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Nc inc already adjusted 21/09/01 (1 page) |
28 September 2001 | Nc inc already adjusted 21/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 August 2001 | Incorporation (18 pages) |
28 August 2001 | Incorporation (18 pages) |