Wetherby
West Yorkshire
LS22 6LH
Director Name | Alexandra Victoria Hulme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 01 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Stephen Edmund Barker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 28 Cockey Moor Road Starling Bury Lancashire BL8 2HB |
Director Name | Margaret Mary Hope |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Consultant |
Correspondence Address | 12 Alstone Road Heaton Chapel Stockport SK4 5AH |
Secretary Name | Stephen Edmund Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 Cockey Moor Road Starling Bury Lancashire BL8 2HB |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | caddickdevelopments.co.uk |
---|---|
Telephone | 01937 548400 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
350k at £1 | Caddick Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,020 |
Cash | £62 |
Current Liabilities | £15,964 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 15 April 2004 Persons entitled: Laing O'rourke Special Projects Limited Classification: Deed (creating a charge and assignment) Secured details: All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 15 April 2004 Persons entitled: Alfred Mcalpine Construction Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the deposit and the debt (as defined therein). Fully Satisfied |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 15 April 2004 Persons entitled: Laing O'rourke Special Projects Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty 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 |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 15 April 2004 Persons entitled: Alfred Mcalpine Construction Limited (The Lender) Classification: Deed (creating a charge and assignment) Secured details: All monies due or to become due from es (vancouver centre) nominee no.1 Limited and es (vancouver centre) nominee no.2 Limited (the nominees) or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings on the east and west side of broad street kings lynn under the lease (as defined therein) 2-44 (even) new conduit street kings lynn under the lease (as defined therein) and 46 new conduit street kings lynn under the lease (as defined therein) together k/a the vancouver centre kings lynn norfolk and the car park on the east side of broad street kings lynn t/n NK234700, NK180780. See the mortgage charge document for full details. Fully Satisfied |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 20 May 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Debenture 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 leasehold property k/a land and buildings on then east and west side of broad street kings lynn t/n NK234700 and the leasehold property k/a 2-46 new conduit street kings lynn t/n NK180780 together with such right title and interest as the seller has in the two storey car park situated on the east side of broad street kings lynn to be demised pursuant to the car park agreement. 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 |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 20 May 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit and all its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
25 April 2002 | Delivered on: 3 May 2002 Satisfied on: 15 April 2004 Persons entitled: Kbc Bank Nv Classification: Debenture 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: Land and buildings on the east and west side of broad street kings lynn with title absolute under t/n NK234700 (for further to details of property charged please refer to form 395). 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 |
25 April 2002 | Delivered on: 3 May 2002 Satisfied on: 15 April 2004 Persons entitled: Kbc Bank Nv Classification: Equitable charge over beneficial interests Secured details: All monies due or to become due from the nominees or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h land k/a land and buildings on the east and west side of broad street kings lynn with title absolute under title number NK234700 and 2-44 (even) new conduit street king's lynn title absolute under title number NK180780 together k/a the vancouver centre king's lynn norfolk. And such right title and interest in the 2 storey car park on the east side of broad street king's lynn pursuant to an agreement for works and underlease dated 15 april 1983. see the mortgage charge document for full details. Fully Satisfied |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: Property k/a land and buildings on the east and west side of broad street kings lynn and 2-46 (even) new conduit street kings lynn part t/n NK234700. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2003 | Delivered on: 24 November 2003 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
12 November 2003 | Delivered on: 24 November 2003 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a land and buildings on the east and west side of broad street kings lynn and 2-44 (even) new conduit street kings lynn, the ground floor of the coffee house and 46 new conduit street kings lynn norfolk t/n NK234700 and NK180780. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2003 | Delivered on: 24 November 2003 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 November 2003 | Delivered on: 25 November 2003 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge and assignment by way of security 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: Right title and interest, present and future in respect of the agreements. Fully Satisfied |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 15 April 2004 Persons entitled: Alfred Mcalpine Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the hedging counterparty 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 |
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 27 April 2002 Persons entitled: Alfred Mcalpine Construction Limited Classification: Debenture Secured details: £952,425.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as land and buildings on the east and west side of broad street kings lynn t/n NK234700 and the leasehold property known as 2-46 conduit street kings lynn t/n NK180780. 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 |
25 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Accounts for a dormant company made up to 31 August 2022 (1 page) |
4 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 August 2021 (1 page) |
2 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
25 March 2020 | Full accounts made up to 31 August 2019 (15 pages) |
21 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 August 2014 | Company name changed broomco (2778) LIMITED\certificate issued on 14/08/14 (2 pages) |
14 August 2014 | Company name changed broomco (2778) LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Change of name notice (2 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (14 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (14 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Alexandra Victoria Hulme on 1 January 2011 (2 pages) |
26 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
26 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
4 February 2010 | Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alexandra Victoria Hulme on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
30 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
30 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
12 April 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 April 2007 | Return made up to 07/01/07; full list of members (3 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
25 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
25 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members
|
24 January 2005 | Return made up to 07/01/05; full list of members
|
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members
|
13 February 2004 | Return made up to 09/01/04; full list of members
|
27 November 2003 | Nc inc already adjusted 12/11/03 (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
27 November 2003 | Ad 12/11/03-12/11/03 £ si 350000@1=350000 £ ic 2/350002 (2 pages) |
27 November 2003 | Ad 12/11/03-12/11/03 £ si 350000@1=350000 £ ic 2/350002 (2 pages) |
27 November 2003 | Nc inc already adjusted 12/11/03 (1 page) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Particulars of mortgage/charge (6 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
21 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
21 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
24 February 2003 | Return made up to 09/01/03; full list of members
|
24 February 2003 | Return made up to 09/01/03; full list of members
|
2 June 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
2 June 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Particulars of mortgage/charge (9 pages) |
7 May 2002 | Particulars of mortgage/charge (9 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
25 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 January 2002 | Incorporation (20 pages) |
9 January 2002 | Incorporation (20 pages) |