Company NamePebbles Care Limited
Company StatusActive
Company Number04854937
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Ashley Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Julie Jean Mary Hedge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Christopher Strong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(20 years, 8 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Luigi Miguel Guilherme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameSamantha Rawnsley
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShalcoa
Keswick Lane, Bardsey
Leeds
West Yorkshire
LS17 9AD
Director NameRui Guilherme
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 2005(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 October 2011)
RoleProperty Developer
Country of ResidencePortugal
Correspondence AddressCaixa Postal 21 2001-40
Vale De Santarem
Portugal
Secretary NameIan William Richardson
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address32 The Grove
Idle
Bradford
BD10 9JS
Secretary NameMs Lesley McMillan
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address14 Summerhill Gardens
Leeds
West Yorkshire
LS8 2EL
Director NameMr James Graves
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Street
Leeds
West Yorkshire
WF5 9DQ
Director NameThomas Rodham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameThomas Rodham
StatusResigned
Appointed09 March 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2015)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameLynsey Guilherme
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameLynsey Guilherme
StatusResigned
Appointed03 March 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMrs Alison Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(16 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Michael Andrew Walsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Yvonne Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(17 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepebblescare.com.
Telephone0800 1712004
Telephone regionFreephone

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Luigi Guilherme
100.00%
Ordinary

Financials

Year2014
Net Worth£2,443,487
Cash£444,957
Current Liabilities£292,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

8 November 2019Delivered on: 20 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2019Delivered on: 15 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2019Delivered on: 13 November 2019
Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: National Westminster Bank PLC Credit Documentation Po Box 339 Manchester M60 2AH

Classification: A registered charge
Particulars: Leasehold property known a prospect farm house, prospect place off bankhead road, northallerton, DL6 3RR as is comprised in a lease dated 11 march 2014 made between the church commissioners for england (1) and prospect place children's home LLP (2).
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: National Westminster Bank PLC Credit Documentation Po Box 339 Manchester M60 2AH

Classification: A registered charge
Particulars: Viewly hill cottage, danby, wiske road northallerton, DL6 2NT being the land registered at the land registry under title number NYK159850.
Outstanding
10 October 2011Delivered on: 22 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 norman terrace leeds t/no WYK307921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2009Delivered on: 27 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 June 2009Delivered on: 27 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 south promenade, withernsea and car parking spaces and the bungalow, rear of 68 south promenade, withernsea t/n HS243003 and HS243005 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 April 2005Delivered on: 15 April 2005
Satisfied on: 27 May 2009
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 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

Filing History

24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page)
26 January 2023Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages)
23 January 2023Director's details changed for Mrs Julie Jean Mary Hedge on 1 January 2023 (2 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
16 June 2022Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page)
5 May 2022Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page)
13 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
13 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 June 2021Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages)
18 June 2021Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages)
24 February 2021Auditor's resignation (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 November 2020Auditor's resignation (1 page)
9 October 2020Full accounts made up to 31 December 2019 (28 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
28 April 2020Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page)
22 April 2020Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page)
2 December 2019Satisfaction of charge 048549370006 in full (4 pages)
2 December 2019Satisfaction of charge 048549370005 in full (4 pages)
2 December 2019Satisfaction of charge 3 in full (4 pages)
2 December 2019Satisfaction of charge 4 in full (4 pages)
2 December 2019Satisfaction of charge 2 in full (4 pages)
25 November 2019Cessation of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (1 page)
20 November 2019Cessation of Luiz Miguel Guilherme as a person with significant control on 6 November 2019 (3 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Registration of charge 048549370009, created on 8 November 2019 (70 pages)
20 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 November 2019Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Appointment of Alison Moore as a director on 8 November 2019 (2 pages)
20 November 2019Notification of Pebbles Holdco Limited as a person with significant control on 6 November 2019 (4 pages)
20 November 2019Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page)
20 November 2019Notification of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (4 pages)
15 November 2019Registration of charge 048549370008, created on 8 November 2019 (41 pages)
13 November 2019Registration of charge 048549370007, created on 8 November 2019 (62 pages)
16 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 August 2018 (27 pages)
6 September 2018Director's details changed for Mr Luigi Guilherme on 6 September 2018 (2 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 August 2015 (19 pages)
2 June 2016Full accounts made up to 31 August 2015 (19 pages)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
20 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Registration of charge 048549370005 (7 pages)
7 May 2014Registration of charge 048549370005 (7 pages)
7 May 2014Registration of charge 048549370006 (7 pages)
7 May 2014Registration of charge 048549370006 (7 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
17 November 2011Termination of appointment of James Graves as a director (1 page)
17 November 2011Termination of appointment of James Graves as a director (1 page)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2011Appointment of Thomas Rodham as a director (2 pages)
21 October 2011Appointment of Thomas Rodham as a director (2 pages)
21 October 2011Termination of appointment of Rui Guilherme as a director (1 page)
21 October 2011Termination of appointment of Rui Guilherme as a director (1 page)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Director's details changed for Rui Guilherme on 22 August 2010 (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Rui Guilherme on 22 August 2010 (2 pages)
1 April 2010Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 1 April 2010 (1 page)
1 April 2010Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 1 April 2010 (1 page)
1 April 2010Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 1 April 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 9 November 2009 (1 page)
9 November 2009Registered office address changed from , Suite 7 Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AY on 9 November 2009 (1 page)
9 November 2009Registered office address changed from , Suite 7 Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AY on 9 November 2009 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 November 2007Ad 20/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2007Ad 20/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006New secretary appointed (3 pages)
27 October 2006New secretary appointed (3 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 10 market place batley west yorkshire WF17 5DA (1 page)
2 October 2006Registered office changed on 02/10/06 from: 10 market place, batley, west yorkshire, WF17 5DA (1 page)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 September 2006Return made up to 22/08/06; full list of members (2 pages)
19 September 2006Return made up to 22/08/06; full list of members (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 04/08/04; full list of members (6 pages)
24 August 2004Return made up to 04/08/04; full list of members (6 pages)
4 August 2003Incorporation (17 pages)
4 August 2003Incorporation (17 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)