Ossett
WF5 9TJ
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(19 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mr Steven Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Wickets 18 Woods Court Harrogate North Yorkshire HG2 9QP |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Secretary Name | Mrs Elizabeth Turner |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mrs Joanna Claire Dobson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Richard John Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Website | stroma-network.com |
---|---|
Email address | [email protected] |
Telephone | 01977 665420 |
Telephone region | Pontefract |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
272.6k at £0.001 | Mysing No 1 LTD 61.94% Ordinary A1 |
---|---|
24.4k at £0.001 | Mysing No 1 LTD 5.55% Ordinary A2 |
68.8k at £0.001 | Mysing No 1 LTD 15.64% Ordinary B1 |
62.4k at £0.001 | Mysing No 1 LTD 14.18% Ordinary C1 |
6.2k at £0.001 | Mysing No 1 LTD 1.40% Ordinary B2 |
5.6k at £0.001 | Mysing No 1 LTD 1.27% Ordinary C2 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £14,196,089 |
Gross Profit | £11,433,553 |
Net Worth | £6,186,430 |
Cash | £874,042 |
Current Liabilities | £1,761,305 |
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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Particulars: F/H property k/a unit 4 pioneer business park pioneer way castleford t/no. WYK670367, f/h property k/a unit 6 silkwood park junction 40 M1 wakefield t/no. WYK778643. Outstanding |
12 June 2013 | Delivered on: 15 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a unit 6 fryers way, ossett t/no:WYK778643. Notification of addition to or amendment of charge. Outstanding |
19 February 2008 | Delivered on: 21 February 2008 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: Unit 4 pioneer way pioneer business park castleford 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 |
19 February 2008 | Delivered on: 21 February 2008 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: Property k/a unit 3 eagle point telford way wakefield, 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 |
19 February 2008 | Delivered on: 21 February 2008 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: 225 wakefield road denby dale huddersfield, 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 |
5 June 2023 | Delivered on: 6 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
1 February 2012 | Delivered on: 4 February 2012 Satisfied on: 27 January 2014 Persons entitled: Bond House Systems 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 March 2005 | Delivered on: 11 March 2005 Satisfied on: 15 March 2008 Persons entitled: Barclays 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: L/H property k/a unit 3 eagle point telford way wakefield. Fully Satisfied |
10 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Registration of charge 052564740010, created on 30 October 2020 (70 pages) |
22 September 2020 | Notification of Ldc Lii Lp as a person with significant control on 12 October 2018 (2 pages) |
22 September 2020 | Cessation of Ldc Iii Lp as a person with significant control on 12 October 2018 (1 page) |
15 September 2020 | Second filing of Confirmation Statement dated 12 October 2019 (5 pages) |
14 September 2020 | Notification of Stroma Holdings Ltd as a person with significant control on 12 October 2018 (2 pages) |
14 September 2020 | Change of details for Ldc Iii Lp as a person with significant control on 12 October 2018 (2 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates
|
25 January 2019 | Second filing for the appointment of Richard John Dean as a director (6 pages) |
13 December 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
16 November 2018 | Appointment of Mr Richard John Dean as a director on 3 November 2018
|
16 November 2018 | Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
15 October 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
15 October 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
15 October 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
15 December 2017 | Second filing of the annual return made up to 12 October 2015 (24 pages) |
15 December 2017 | Second filing of the annual return made up to 12 October 2014 (25 pages) |
15 December 2017 | Second filing of the annual return made up to 12 October 2014 (25 pages) |
15 December 2017 | Second filing of the annual return made up to 12 October 2015 (24 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 12/10/2017 (12 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 12/10/2016 (12 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 12/10/2017 (12 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 12/10/2016 (12 pages) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates
|
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates
|
21 July 2017 | Appointment of Mr Martin John Holt as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Martin John Holt as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 21 July 2017 (2 pages) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of John Higgins as a director on 20 February 2017 (1 page) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
25 October 2016 | 12/10/16 Statement of Capital gbp 440.000
|
25 October 2016 | 12/10/16 Statement of Capital gbp 440.000
|
27 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Auditor's resignation (1 page) |
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (54 pages) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (54 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 September 2014 | Termination of appointment of Elizabeth Turner as a secretary on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Elizabeth Turner as a secretary on 23 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
16 July 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 052564740009 (10 pages) |
29 May 2014 | Registration of charge 052564740008 (73 pages) |
29 May 2014 | Registration of charge 052564740009 (10 pages) |
29 May 2014 | Registration of charge 052564740008 (73 pages) |
27 January 2014 | Satisfaction of charge 6 in full (4 pages) |
27 January 2014 | Satisfaction of charge 6 in full (4 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 November 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders
|
15 June 2013 | Registration of charge 052564740007 (10 pages) |
15 June 2013 | Registration of charge 052564740007 (10 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
28 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
28 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mrs Elizabeth Turner as a secretary (1 page) |
10 October 2012 | Termination of appointment of Steven Turner as a secretary (1 page) |
10 October 2012 | Appointment of Mrs Elizabeth Turner as a secretary (1 page) |
10 October 2012 | Termination of appointment of Steven Turner as a secretary (1 page) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
25 May 2011 | Resolutions
|
22 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
16 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
5 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
15 October 2009 | Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Higgins on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Higgins on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for John Higgins on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Ad 01/06/09\gbp si 297@1=297\gbp ic 6/303\ (2 pages) |
18 August 2009 | Nc inc already adjusted 01/06/09 (1 page) |
18 August 2009 | Ad 01/06/09\gbp si 297@1=297\gbp ic 6/303\ (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 01/06/09 (1 page) |
18 August 2009 | Resolutions
|
30 April 2009 | Particulars of contract relating to shares (2 pages) |
30 April 2009 | Particulars of contract relating to shares (2 pages) |
30 April 2009 | Ad 31/01/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
30 April 2009 | Ad 31/01/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
28 April 2009 | Director appointed john higgins (1 page) |
28 April 2009 | Director appointed john higgins (1 page) |
23 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
23 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / matthew ferguson / 26/09/2008 (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from, unit 3 eagle point, telford way business park 41, wakefield, WF2 0XW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 3 eagle point telford way business park 41 wakefield WF2 0XW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, unit 3 eagle point, telford way business park 41, wakefield, WF2 0XW (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members
|
23 October 2007 | Return made up to 12/10/07; full list of members
|
13 December 2006 | Return made up to 12/10/06; full list of members
|
13 December 2006 | Return made up to 12/10/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2006 | Return made up to 12/10/05; full list of members
|
11 January 2006 | Return made up to 12/10/05; full list of members
|
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 20 goldsmith drive, robin hood wakefield west yorkshire WF3 3TF (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 20 goldsmith drive, robin hood, wakefield, west yorkshire, WF3 3TF (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |