Huddersfield
HD1 6PG
Director Name | Miss Scarlett Rose Musson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Miss Elizabeth Helen Holding |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Kyle Raymond Creed Augustin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 November 2023(18 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Mr Niki Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Quentin Mount Bradway Sheffield South Yorkshire S17 4PQ |
Director Name | Mr Niki Goddard |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Quentin Mount Bradway Sheffield South Yorkshire S17 4PQ |
Director Name | Mr Gregory John Bartram |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2014) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR |
Director Name | Mr David Robert Charles Kershaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galpharm Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paget Crescent Huddersfield HD2 2BZ |
Director Name | Mr Adam Peter Shaw |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Legal Advisor |
Country of Residence | United States |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Paul Tansley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Richard Ardron |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 19 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Tony Maxfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2020) |
Role | Operations & Training Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mrs Erica Louise Hancock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2022) |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Website | www.aps-legal.com/ |
---|---|
Telephone | 0845 4304600 |
Telephone region | Unknown |
Registered Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
16k at £1 | Simply Biz Limited 99.99% Ordinary A |
---|---|
1 at £1 | Simply Biz Limited 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,213,579 |
Net Worth | £273,735 |
Cash | £157,099 |
Current Liabilities | £368,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services LTD Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 6 July 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Seurity Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 25 March 2014 Satisfied on: 6 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 December 2006 | Delivered on: 13 December 2006 Satisfied on: 21 March 2014 Persons entitled: Lloyds Tsb 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 |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
---|---|
30 November 2023 | Appointment of Mr Kyle Augustin as a director on 30 November 2023 (2 pages) |
9 November 2023 | Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 (1 page) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
24 May 2023 | Satisfaction of charge 056276360006 in full (4 pages) |
28 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 December 2022 | Registration of charge 056276360007, created on 5 December 2022 (51 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
13 June 2022 | Termination of appointment of Erica Louise Hancock as a director on 31 May 2022 (1 page) |
13 June 2022 | Termination of appointment of Richard Ardron as a director on 13 June 2022 (1 page) |
17 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
9 March 2021 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page) |
24 February 2021 | Director's details changed for Miss Elizabeth Helen Holding on 12 February 2021 (2 pages) |
16 January 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
16 January 2021 | Change of details for Simply Biz Limited as a person with significant control on 30 September 2020 (2 pages) |
15 January 2021 | Termination of appointment of Tony Maxfield as a director on 30 November 2020 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
18 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 August 2019 | Satisfaction of charge 056276360005 in full (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 056276360006, created on 21 March 2019 (55 pages) |
29 January 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
21 December 2018 | Appointment of Miss Elizabeth Helen Holding as a director on 21 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 May 2018 | Satisfaction of charge 056276360004 in full (4 pages) |
11 April 2018 | Registration of charge 056276360005, created on 5 April 2018 (22 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Appointment of Mrs Erica Louise Hancock as a director on 22 July 2016 (2 pages) |
10 August 2016 | Appointment of Miss Scarlett Rose Musson as a director on 22 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Tony Maxfield as a director on 22 July 2016 (2 pages) |
10 August 2016 | Appointment of Miss Scarlett Rose Musson as a director on 22 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Tony Maxfield as a director on 22 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Erica Louise Hancock as a director on 22 July 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
7 April 2016 | Termination of appointment of Adam Peter Shaw as a director on 1 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Adam Peter Shaw as a director on 1 April 2016 (1 page) |
31 March 2016 | Registered office address changed from Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 31 March 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
23 September 2015 | Appointment of Mr Neil Martin Stevens as a director on 14 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Neil Martin Stevens as a director on 14 September 2015 (2 pages) |
6 July 2015 | Satisfaction of charge 056276360003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 056276360003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 056276360002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 056276360002 in full (4 pages) |
25 June 2015 | Registration of charge 056276360004, created on 22 June 2015 (53 pages) |
25 June 2015 | Registration of charge 056276360004, created on 22 June 2015 (53 pages) |
12 June 2015 | Termination of appointment of Paul Tansley as a director on 31 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Paul Tansley as a director on 31 March 2015 (1 page) |
13 January 2015 | Register inspection address has been changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Resolutions
|
1 April 2014 | Section 519 (1 page) |
1 April 2014 | Section 519 (1 page) |
26 March 2014 | Registration of charge 056276360003 (23 pages) |
26 March 2014 | Registration of charge 056276360003 (23 pages) |
25 March 2014 | Registration of charge 056276360002 (25 pages) |
25 March 2014 | Memorandum and Articles of Association (3 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Memorandum and Articles of Association (3 pages) |
25 March 2014 | Registration of charge 056276360002 (25 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
20 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 March 2014 | Termination of appointment of Niki Goddard as a secretary (1 page) |
19 March 2014 | Appointment of Mr Paul Tansley as a director (2 pages) |
19 March 2014 | Appointment of Mr Richard Ardron as a director (2 pages) |
19 March 2014 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
19 March 2014 | Termination of appointment of Niki Goddard as a secretary (1 page) |
19 March 2014 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Paul Tansley as a director (2 pages) |
19 March 2014 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Richard Ardron as a director (2 pages) |
19 March 2014 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
17 March 2014 | Appointment of Mr Adam Peter Shaw as a director (2 pages) |
17 March 2014 | Termination of appointment of Gregory Bartram as a director (1 page) |
17 March 2014 | Appointment of Mr Adam Peter Shaw as a director (2 pages) |
17 March 2014 | Termination of appointment of Gregory Bartram as a director (1 page) |
13 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
13 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
30 January 2014 | Termination of appointment of David Kershaw as a director (2 pages) |
30 January 2014 | Termination of appointment of Adam Shaw as a director (2 pages) |
30 January 2014 | Termination of appointment of David Kershaw as a director (2 pages) |
30 January 2014 | Termination of appointment of Adam Shaw as a director (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
28 January 2014 | Termination of appointment of David Kershaw as a director (1 page) |
28 January 2014 | Termination of appointment of David Kershaw as a director (1 page) |
22 January 2014 | Appointment of Mr Kenneth Ernest Davy as a director (2 pages) |
22 January 2014 | Appointment of Mr Kenneth Ernest Davy as a director (2 pages) |
15 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (6 pages) |
15 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
13 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Appointment of Mr David Robert Charles Kershaw as a director (3 pages) |
9 November 2011 | Appointment of Mr David Robert Charles Kershaw as a director (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 February 2011 | Appointment of Mr Gregory John Bartram as a director (2 pages) |
1 February 2011 | Appointment of Mr Gregory John Bartram as a director (2 pages) |
7 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Termination of appointment of Niki Goddard as a director (1 page) |
3 November 2010 | Termination of appointment of Niki Goddard as a director (1 page) |
22 February 2010 | Termination of appointment of Gregory Bartram as a director (1 page) |
22 February 2010 | Termination of appointment of Gregory Bartram as a director (1 page) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 December 2009 | Director's details changed for Adam Peter Shaw on 18 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Gregory John Bartram on 18 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Director's details changed for Adam Peter Shaw on 18 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Gregory John Bartram on 18 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Director's details changed for Niki Goddard on 18 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Niki Goddard on 18 November 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 February 2009 | Return made up to 18/11/08; full list of members (7 pages) |
16 February 2009 | Return made up to 18/11/08; full list of members (7 pages) |
25 February 2008 | Return made up to 18/11/07; full list of members (6 pages) |
25 February 2008 | Return made up to 18/11/07; full list of members (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 11 st quentin mount, bradway sheffield south yorkshire S17 4PQ (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 11 st quentin mount, bradway sheffield south yorkshire S17 4PQ (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 September 2007 | Ad 01/08/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
6 September 2007 | Ad 01/08/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
5 December 2006 | Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
5 December 2006 | Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
18 November 2005 | Incorporation (12 pages) |
18 November 2005 | Incorporation (12 pages) |