Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr Patrick Gerard Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 October 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Dun-Well Milltown Athy Co Kildare Ireland |
Director Name | Mr Warren Colin Mitchell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Meadows Reach Joan Royd Lane, Cubley Penistone Sheffield South Yorkshire S36 9DA |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Listers Barn Starbotton Nr Skipton Bradford North Yorkshire BD23 5HY |
Secretary Name | Mr Peter Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Listers Barn Starbotton Nr Skipton Bradford West Yorkshire BD23 5HY |
Secretary Name | Mr James Matthew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 2016) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 42b Hough Halifax West Yorkshire HX3 7BU |
Director Name | Mr Andrew Duncan Walker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 42b Hough Halifax West Yorkshire HX3 7BU |
Director Name | Mrs Andrea Louise Illingworth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Steven Robert O'Donnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Roger French |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Clive Webberley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Andrew Fish |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Matthew Jowett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Marcus Wood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Jonathan Andrew Sandground |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2021) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | pawstructures.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73711123 |
Telephone region | London |
Registered Address | Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Paw (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,523,045 |
Net Worth | £2,190,831 |
Cash | £1,015,897 |
Current Liabilities | £3,202,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Peter Alan Walker (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
11 April 2014 | Delivered on: 12 April 2014 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: A registered charge Outstanding |
3 August 2012 | Delivered on: 8 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former craven education waterstreet skipton t/no NYK347743 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
25 May 2012 | Delivered on: 31 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 January 2012 | Delivered on: 21 January 2012 Satisfied on: 9 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former registry office water street skipton t/no NYK347743 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 October 2011 | Delivered on: 9 November 2011 Satisfied on: 9 August 2012 Persons entitled: Hsbc 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 |
8 January 2007 | Delivered on: 11 January 2007 Satisfied on: 30 June 2012 Persons entitled: Technical & General Guarantee Company S.A. 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: All present and future undertaking and assets whatever and wherever. Fully Satisfied |
28 September 2006 | Delivered on: 10 October 2006 Satisfied on: 30 June 2012 Persons entitled: Technical & General Guarantee Company S.A. Classification: Charge over cash deposits 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: By way of fixed charge the deposit and all entitlement to interest the right to repayment and other rights and benefits. See the mortgage charge document for full details. Fully Satisfied |
22 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
5 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
14 August 2023 | Appointment of Mr Patrick Emile Celina Balemans as a director on 31 July 2023 (2 pages) |
14 August 2023 | Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page) |
3 April 2023 | Appointment of Mr Scott Bibby as a director on 10 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Patrick Gerard Kelly as a director on 10 March 2023 (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
24 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Marcus Wood as a director on 15 December 2021 (1 page) |
24 January 2022 | Termination of appointment of Jonathan Andrew Sandground as a director on 15 December 2021 (1 page) |
24 January 2022 | Termination of appointment of Clive Webberley as a director on 15 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page) |
23 November 2021 | Appointment of Mr Patrick Gerard Kelly as a director on 4 October 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 August 2021 | Satisfaction of charge 045166040008 in full (1 page) |
9 August 2021 | Satisfaction of charge 045166040009 in full (1 page) |
9 August 2021 | Satisfaction of charge 045166040011 in full (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (29 pages) |
10 December 2020 | Termination of appointment of James Matthew Walker as a director on 27 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 30 September 2019 (31 pages) |
7 July 2020 | Appointment of Mr Jonathan Andrew Sandground as a director on 23 June 2020 (2 pages) |
20 May 2020 | Registered office address changed from Birkbecks Water Street Skipton North Yorkshire BD23 1PB to Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE on 20 May 2020 (1 page) |
11 December 2019 | Second filing for the appointment of Paul Smith as a director (6 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Change of name notice (2 pages) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Paul Smith on 27 August 2019 (2 pages) |
18 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
2 April 2019 | Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
29 June 2018 | Appointment of Mr Marcus Wood as a director on 2 May 2018 (2 pages) |
29 June 2018 | Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages) |
16 April 2018 | Termination of appointment of Roger French as a director on 28 February 2018 (1 page) |
16 April 2018 | Termination of appointment of Andrew Duncan Walker as a director on 31 March 2018 (1 page) |
26 October 2017 | Change of details for Paw Topco Limited as a person with significant control on 27 September 2016 (2 pages) |
26 October 2017 | Change of details for Paw Topco Limited as a person with significant control on 27 September 2016 (2 pages) |
20 October 2017 | Satisfaction of charge 045166040010 in full (4 pages) |
20 October 2017 | Satisfaction of charge 045166040010 in full (4 pages) |
8 October 2017 | Change of details for Paw ( Holdings ) Limited as a person with significant control on 27 September 2016 (2 pages) |
8 October 2017 | Change of details for Paw ( Holdings ) Limited as a person with significant control on 27 September 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
5 July 2017 | Registration of charge 045166040011, created on 29 June 2017 (23 pages) |
5 July 2017 | Registration of charge 045166040011, created on 29 June 2017 (23 pages) |
10 April 2017 | Termination of appointment of Andrea Louise Illingworth as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrea Louise Illingworth as a director on 31 March 2017 (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
9 November 2016 | Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of James Matthew Walker as a secretary on 28 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of James Matthew Walker as a secretary on 28 October 2016 (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Memorandum and Articles of Association (20 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Memorandum and Articles of Association (20 pages) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
30 September 2016 | Satisfaction of charge 5 in full (4 pages) |
30 September 2016 | Satisfaction of charge 045166040007 in full (4 pages) |
30 September 2016 | Registration of charge 045166040010, created on 27 September 2016 (25 pages) |
30 September 2016 | Registration of charge 045166040010, created on 27 September 2016 (25 pages) |
30 September 2016 | Satisfaction of charge 045166040007 in full (4 pages) |
30 September 2016 | Satisfaction of charge 5 in full (4 pages) |
28 September 2016 | Registration of charge 045166040009, created on 27 September 2016 (60 pages) |
28 September 2016 | Registration of charge 045166040009, created on 27 September 2016 (60 pages) |
27 September 2016 | Registration of charge 045166040008, created on 27 September 2016 (59 pages) |
27 September 2016 | Registration of charge 045166040008, created on 27 September 2016 (59 pages) |
16 September 2016 | Satisfaction of charge 6 in full (4 pages) |
16 September 2016 | Satisfaction of charge 6 in full (4 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 February 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
1 February 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
6 January 2016 | Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Roger French as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Roger French as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Roger French as a director on 4 January 2016 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
24 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
16 March 2015 | Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Mr James Matthew Walker on 16 March 2015 (1 page) |
16 March 2015 | Secretary's details changed for Mr James Matthew Walker on 16 March 2015 (1 page) |
15 October 2014 | Termination of appointment of Steven Robert O'donnell as a director on 22 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Steven Robert O'donnell as a director on 22 August 2014 (1 page) |
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
7 May 2014 | Appointment of Mr Paul Smith as a director (2 pages) |
7 May 2014 | Appointment of Mr Paul Smith as a director
|
12 April 2014 | Registration of charge 045166040007 (18 pages) |
12 April 2014 | Registration of charge 045166040007 (18 pages) |
21 January 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
21 January 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
22 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
18 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
18 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
16 April 2013 | Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
18 January 2013 | Appointment of Mr James Matthew Walker as a director (2 pages) |
18 January 2013 | Appointment of Mrs Andrea Louise Illingwortj as a director (2 pages) |
18 January 2013 | Registered office address changed from Birkbecks Water Street Skipton West Yorkshire BD23 1PB United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Birkbecks Water Street Skipton West Yorkshire BD23 1PB United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Appointment of Mr Steven Robert O'donnell as a director (2 pages) |
18 January 2013 | Director's details changed for Mrs Andrea Louise Illingwortj on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mrs Andrea Louise Illingwortj on 18 January 2013 (2 pages) |
18 January 2013 | Appointment of Mr Andrew Duncan Walker as a director (2 pages) |
18 January 2013 | Appointment of Mrs Andrea Louise Illingwortj as a director (2 pages) |
18 January 2013 | Appointment of Mr Steven Robert O'donnell as a director (2 pages) |
18 January 2013 | Appointment of Mr Andrew Duncan Walker as a director (2 pages) |
18 January 2013 | Appointment of Mr James Matthew Walker as a director (2 pages) |
12 November 2012 | Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 12 November 2012 (1 page) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Termination of appointment of Warren Mitchell as a director (2 pages) |
15 May 2012 | Termination of appointment of Warren Mitchell as a director (2 pages) |
23 April 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
23 April 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Warren Colin Mitchell on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Warren Colin Mitchell on 25 May 2011 (2 pages) |
20 May 2011 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
20 May 2011 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
21 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
28 September 2009 | Appointment terminated secretary peter walker (1 page) |
28 September 2009 | Secretary appointed mr james matthew walker (1 page) |
28 September 2009 | Secretary appointed mr james matthew walker (1 page) |
28 September 2009 | Appointment terminated secretary peter walker (1 page) |
3 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
27 March 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
27 March 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
2 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
10 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 October 2007 | Return made up to 21/08/07; no change of members
|
19 October 2007 | Return made up to 21/08/07; no change of members
|
18 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members
|
9 September 2003 | Return made up to 21/08/03; full list of members
|
20 February 2003 | Ad 01/01/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
20 February 2003 | Ad 01/01/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
2 October 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 October 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | New director appointed (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 2002 | Incorporation (30 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 2002 | Incorporation (30 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |