Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Kenneth Charles John Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | Bronte View Acacia Park Drive Bradford West Yorkshire BD10 0PL |
Director Name | Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge 19 Ripon Road Killinghall Harrogate HG3 2DG |
Director Name | Harry James Kear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Road Clearwell Coleford Gloucestershire GL16 8QT Wales |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Mr Andrew John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kingcraigie Acacia Villas Over Ross Street Ross On Wye Herefordshire HR9 7AU Wales |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Henry Raymond Hellam |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Paul Hornby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | rathbones-bakery.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,736,000 |
Gross Profit | £5,561,000 |
Net Worth | £29,832,000 |
Cash | £122,565,000 |
Current Liabilities | £107,210,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 April 2005 | Delivered on: 13 May 2005 Persons entitled: Wm Morrison Supermarkets PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 December 2020 | Full accounts made up to 2 February 2020 (25 pages) |
---|---|
4 December 2020 | Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page) |
4 December 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (25 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 November 2018 | Full accounts made up to 4 February 2018 (24 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Full accounts made up to 29 January 2017 (22 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (22 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
17 February 2017 | Second filing of the annual return made up to 27 March 2016 (23 pages) |
17 February 2017 | Second filing of the annual return made up to 27 March 2016 (23 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return Statement of capital on 2016-04-21
Statement of capital on 2017-02-20
|
21 April 2016 | Annual return Statement of capital on 2016-04-21
Statement of capital on 2017-02-20
|
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan Paul Hornby as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
11 November 2015 | Full accounts made up to 1 February 2015 (23 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (23 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (22 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (22 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (22 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
31 July 2012 | Termination of appointment of Henry Hellam as a director (1 page) |
31 July 2012 | Termination of appointment of Henry Hellam as a director (1 page) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Henry Raymond Hellam on 1 October 2009 (2 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
14 September 2009 | Director appointed mr jonathan lill (1 page) |
14 September 2009 | Director appointed mr jonathan lill (1 page) |
21 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
15 August 2008 | Director appointed mr christopher walker (1 page) |
15 August 2008 | Director appointed mr christopher walker (1 page) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
16 July 2008 | Appointment terminated director kenneth foster (1 page) |
16 July 2008 | Appointment terminated director kenneth foster (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: claremont, high street lydney, gloucester, gloucestershire GL15 5DX (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: claremont high street lydney gloucester gloucestershire GL15 5DX (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 June 2007 | Return made up to 27/03/07; no change of members (8 pages) |
4 June 2007 | Return made up to 27/03/07; no change of members (8 pages) |
14 August 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
14 August 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
14 August 2006 | Full accounts made up to 29 January 2006 (17 pages) |
14 August 2006 | Full accounts made up to 29 January 2006 (17 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 June 2006 | Nc inc already adjusted 29/04/05 (2 pages) |
27 June 2006 | Nc inc already adjusted 29/04/05 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
3 June 2006 | Ad 06/03/05--------- £ si 300000@1 (2 pages) |
3 June 2006 | Ad 06/03/05--------- £ si 300000@1 (2 pages) |
22 May 2006 | Ad 29/04/05--------- £ si 1199999@1 (2 pages) |
22 May 2006 | Ad 29/04/05--------- £ si 1199999@1 (2 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 14 piccadilly, bradford, west yorkshire BD1 3LX (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | New director appointed (4 pages) |
10 May 2005 | New director appointed (4 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
25 April 2005 | Company name changed gweco 254 LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed gweco 254 LIMITED\certificate issued on 25/04/05 (2 pages) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |