Leeds
LS2 7JU
Director Name | Mrs Julie Jean Mary Hedge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr Christopher Strong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(20 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr Luigi Miguel Guilherme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Samantha Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Shalcoa Keswick Lane, Bardsey Leeds West Yorkshire LS17 9AD |
Director Name | Rui Guilherme |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 October 2011) |
Role | Property Developer |
Country of Residence | Portugal |
Correspondence Address | Caixa Postal 21 2001-40 Vale De Santarem Portugal |
Secretary Name | Ian William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 32 The Grove Idle Bradford BD10 9JS |
Secretary Name | Ms Lesley McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 14 Summerhill Gardens Leeds West Yorkshire LS8 2EL |
Director Name | Mr James Graves |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Street Leeds West Yorkshire WF5 9DQ |
Director Name | Thomas Rodham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Thomas Rodham |
---|---|
Status | Resigned |
Appointed | 09 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Lynsey Guilherme |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Lynsey Guilherme |
---|---|
Status | Resigned |
Appointed | 03 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Alison Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Yvonne Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pebblescare.com. |
---|---|
Telephone | 0800 1712004 |
Telephone region | Freephone |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Luigi Guilherme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,443,487 |
Cash | £444,957 |
Current Liabilities | £292,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
8 November 2019 | Delivered on: 20 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 November 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
---|---|
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page) |
26 January 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages) |
23 January 2023 | Director's details changed for Mrs Julie Jean Mary Hedge on 1 January 2023 (2 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
16 June 2022 | Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page) |
5 May 2022 | Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page) |
13 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
13 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages) |
18 June 2021 | Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages) |
24 February 2021 | Auditor's resignation (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 November 2020 | Auditor's resignation (1 page) |
9 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
28 April 2020 | Registered 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 2020 | Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page) |
2 December 2019 | Satisfaction of charge 048549370006 in full (4 pages) |
2 December 2019 | Satisfaction of charge 048549370005 in full (4 pages) |
2 December 2019 | Satisfaction of charge 3 in full (4 pages) |
2 December 2019 | Satisfaction of charge 4 in full (4 pages) |
2 December 2019 | Satisfaction of charge 2 in full (4 pages) |
25 November 2019 | Cessation of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (1 page) |
20 November 2019 | Cessation of Luiz Miguel Guilherme as a person with significant control on 6 November 2019 (3 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Registration of charge 048549370009, created on 8 November 2019 (70 pages) |
20 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
20 November 2019 | Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Appointment of Alison Moore as a director on 8 November 2019 (2 pages) |
20 November 2019 | Notification of Pebbles Holdco Limited as a person with significant control on 6 November 2019 (4 pages) |
20 November 2019 | Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page) |
20 November 2019 | Notification of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (4 pages) |
15 November 2019 | Registration of charge 048549370008, created on 8 November 2019 (41 pages) |
13 November 2019 | Registration of charge 048549370007, created on 8 November 2019 (62 pages) |
16 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 August 2018 (27 pages) |
6 September 2018 | Director's details changed for Mr Luigi Guilherme on 6 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
20 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Registration of charge 048549370005 (7 pages) |
7 May 2014 | Registration of charge 048549370005 (7 pages) |
7 May 2014 | Registration of charge 048549370006 (7 pages) |
7 May 2014 | Registration of charge 048549370006 (7 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
21 October 2011 | Termination of appointment of Rui Guilherme as a director (1 page) |
21 October 2011 | Termination of appointment of Rui Guilherme as a director (1 page) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 August 2010 | Director's details changed for Rui Guilherme on 22 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Rui Guilherme on 22 August 2010 (2 pages) |
1 April 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 1 April 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from , Suite 7 Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AY on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from , Suite 7 Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AY on 9 November 2009 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 November 2007 | Ad 20/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2007 | Ad 20/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | New secretary appointed (3 pages) |
27 October 2006 | New secretary appointed (3 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 10 market place, batley, west yorkshire, WF17 5DA (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |