Beverley
East Yorkshire
HU17 9DD
Secretary Name | Mr Kevin Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | Morton House Morton Lane Beverley East Yorkshire HU17 9DD |
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton House Morton Lane Beverley East Yorkshire HU17 9DD |
Secretary Name | Mr Robert James Nelson Bousfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Middleton On The Wolds Driffield East Riding Of Yorkshire YO25 9DA |
Website | dalbyor.com |
---|
Registered Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Stuart Hamish Mcniven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,980,541 |
Gross Profit | £3,296,769 |
Net Worth | £880,817 |
Cash | £239,049 |
Current Liabilities | £4,347,161 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 September 2023 (overdue) |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named dalby venture registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 725763 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
---|---|
1 August 2014 | Delivered on: 4 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 22 metre wind farm support vessel bearing hull identification number 0019 (yard number) together with two (2) man U12-1400 engines bearing engine serial numbers 71035938033598 and 71037208093724 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
1 August 2014 | Delivered on: 4 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 22 metre wind farm support vessel named "dalby swale" bearing hull identification number 0019 (yard number). Outstanding |
1 October 2013 | Delivered on: 9 October 2013 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: The ship dalby aire official number 919271. notification of addition to or amendment of charge. Outstanding |
4 February 2013 | Delivered on: 6 February 2013 Persons entitled: Santander Asset Finance PLC Classification: Mortgage Secured details: £1,360,000.00 and all other 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: The motor workboat named "dalby trent" registered in the united kingdom with official number 918675. Outstanding |
4 February 2013 | Delivered on: 6 February 2013 Persons entitled: Santander Asset Finance PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee or any of its successors or assigns under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in or to the insurances, the requisition compensation and all monies payable in respect of an event of loss see image for full details. Outstanding |
21 March 2018 | Delivered on: 3 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv dalby tees (official number 918295). Outstanding |
21 March 2018 | Delivered on: 3 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv dalby esk (official number 917882). Outstanding |
21 March 2018 | Delivered on: 3 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv dalby humber (official number 918173). Outstanding |
21 March 2018 | Delivered on: 27 March 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Dalby esk (official number 917882); dalby humber (official number 918173) and dalby tees (official number 918295). Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the M.V. dalby swale, a vessel registered in the UK with official number 920060. Outstanding |
22 May 2012 | Delivered on: 30 May 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the M.V. dalby ribble, a vessel registered in the UK with official number 921021. Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the M.V. dalby ribble, a vessel registered in the UK with official number 921021. Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the M.V. dalby swale, a vessel registered in the UK with official number 920060. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby ouse" registered in the UK with official number 921691. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby ouse" registered in the UK with official number 921691. Outstanding |
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in one (1) 2013 21M crew transfer vessel "M.V. dalby wharfe" official no 919944. Outstanding |
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in one (1) 2013 21M crew transfer vessel "M.V. dalby wharfe" official no 919944. Outstanding |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: Deed of covenant in respect of 64/64 shares in the vessel known as dalby don registered under the flag of the united kingdom with official number 921124 and her earnings, insurances and requisition compensation. Outstanding |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: First priority ship mortgage in respect of 64/64 shares in the vessel known as dalby don registered under the flag of the united kingdom with official number 921124. Outstanding |
18 September 2015 | Delivered on: 30 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named dalby aire with official number 919271 and in its appurtenances. Outstanding |
18 September 2015 | Delivered on: 30 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named dalby trent with official number 918675 and in its appurtenances. Outstanding |
18 September 2015 | Delivered on: 30 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 64/64 shares in the vessel named dalby venture with official number 725763 and in its appurtenances. Outstanding |
11 August 2015 | Delivered on: 11 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A damen fast crew supplier named "dalby ribble" bearing official number 9679737 (imo number). Outstanding |
11 August 2015 | Delivered on: 11 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A damen fast crew supplier vessel named "dalby ribble" together with two (2) caterpillar type C32 engines (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
21 January 2015 | Delivered on: 3 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: 64/64 shares in the vessel known as dalby trent with official number 918675. Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: 64/64 shares in the vessel known as dalby venture with official number 725763. Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named dalby trent registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 918675 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: 64/64 shares in the vessel known as dalby aire with official number 919271. Outstanding |
30 October 2014 | Delivered on: 10 November 2014 Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named dalby aire registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 919271 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
29 September 2009 | Delivered on: 15 October 2009 Satisfied on: 15 August 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 November 2007 | Delivered on: 21 November 2007 Satisfied on: 23 May 2012 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 |
23 November 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 May 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
19 October 2018 | Satisfaction of charge 063562950018 in full (1 page) |
19 October 2018 | Satisfaction of charge 063562950009 in full (1 page) |
19 October 2018 | Satisfaction of charge 063562950013 in full (1 page) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 063562950032, created on 21 March 2018 (8 pages) |
3 April 2018 | Registration of charge 063562950034, created on 21 March 2018 (8 pages) |
3 April 2018 | Registration of charge 063562950033, created on 21 March 2018 (8 pages) |
27 March 2018 | Registration of charge 063562950031, created on 21 March 2018 (36 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Mr Stuart Hamish Mcniven as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Change of details for Mr Stuart Hamish Mcniven as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Registration of charge 063562950028, created on 30 September 2016 (8 pages) |
4 October 2016 | Registration of charge 063562950027, created on 30 September 2016 (8 pages) |
4 October 2016 | Registration of charge 063562950029, created on 30 September 2016 (35 pages) |
4 October 2016 | Registration of charge 063562950027, created on 30 September 2016 (8 pages) |
4 October 2016 | Registration of charge 063562950028, created on 30 September 2016 (8 pages) |
4 October 2016 | Registration of charge 063562950029, created on 30 September 2016 (35 pages) |
4 October 2016 | Registration of charge 063562950030, created on 30 September 2016 (35 pages) |
4 October 2016 | Registration of charge 063562950030, created on 30 September 2016 (35 pages) |
30 September 2016 | Satisfaction of charge 063562950017 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950016 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950016 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950007 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950008 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950007 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950017 in full (1 page) |
30 September 2016 | Satisfaction of charge 063562950008 in full (1 page) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
29 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
19 July 2016 | Registration of charge 063562950025, created on 8 July 2016 (10 pages) |
19 July 2016 | Registration of charge 063562950026, created on 8 July 2016 (36 pages) |
19 July 2016 | Registration of charge 063562950026, created on 8 July 2016 (36 pages) |
19 July 2016 | Registration of charge 063562950025, created on 8 July 2016 (10 pages) |
10 May 2016 | Registration of charge 063562950024, created on 3 May 2016 (37 pages) |
10 May 2016 | Registration of charge 063562950024, created on 3 May 2016 (37 pages) |
10 May 2016 | Registration of charge 063562950023, created on 3 May 2016 (10 pages) |
10 May 2016 | Registration of charge 063562950023, created on 3 May 2016 (10 pages) |
7 December 2015 | Registration of charge 063562950022, created on 2 December 2015 (21 pages) |
7 December 2015 | Registration of charge 063562950021, created on 2 December 2015 (8 pages) |
7 December 2015 | Registration of charge 063562950021, created on 2 December 2015 (8 pages) |
7 December 2015 | Registration of charge 063562950022, created on 2 December 2015 (21 pages) |
30 September 2015 | Registration of charge 063562950018, created on 18 September 2015 (8 pages) |
30 September 2015 | Registration of charge 063562950019, created on 18 September 2015 (8 pages) |
30 September 2015 | Registration of charge 063562950020, created on 18 September 2015 (8 pages) |
30 September 2015 | Registration of charge 063562950020, created on 18 September 2015 (8 pages) |
30 September 2015 | Registration of charge 063562950019, created on 18 September 2015 (8 pages) |
30 September 2015 | Registration of charge 063562950018, created on 18 September 2015 (8 pages) |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 August 2015 | Registration of charge 063562950017, created on 11 August 2015 (8 pages) |
11 August 2015 | Registration of charge 063562950017, created on 11 August 2015 (8 pages) |
11 August 2015 | Registration of charge 063562950016, created on 11 August 2015 (16 pages) |
11 August 2015 | Registration of charge 063562950016, created on 11 August 2015 (16 pages) |
3 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 February 2015 | Registration of charge 063562950015, created on 21 January 2015 (24 pages) |
3 February 2015 | Registration of charge 063562950015, created on 21 January 2015 (24 pages) |
10 November 2014 | Registration of charge 063562950011, created on 30 October 2014 (8 pages) |
10 November 2014 | Registration of charge 063562950010, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950012, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950009, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950013, created on 30 October 2014 (8 pages) |
10 November 2014 | Registration of charge 063562950010, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950009, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950013, created on 30 October 2014 (8 pages) |
10 November 2014 | Registration of charge 063562950012, created on 30 October 2014 (51 pages) |
10 November 2014 | Registration of charge 063562950014, created on 30 October 2014 (8 pages) |
10 November 2014 | Registration of charge 063562950014, created on 30 October 2014 (8 pages) |
10 November 2014 | Registration of charge 063562950011, created on 30 October 2014 (8 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Robert James Nelson Bousfield as a director on 11 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert James Nelson Bousfield as a director on 11 July 2014 (1 page) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 August 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Registration of charge 063562950007, created on 1 August 2014 (8 pages) |
4 August 2014 | Registration of charge 063562950007, created on 1 August 2014 (8 pages) |
4 August 2014 | Registration of charge 063562950008, created on 1 August 2014 (16 pages) |
4 August 2014 | Registration of charge 063562950008, created on 1 August 2014 (16 pages) |
4 August 2014 | Registration of charge 063562950007, created on 1 August 2014 (8 pages) |
4 August 2014 | Registration of charge 063562950008, created on 1 August 2014 (16 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (24 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (24 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2013 | Registration of charge 063562950006 (30 pages) |
9 October 2013 | Registration of charge 063562950006 (30 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 August 2013 | Satisfaction of charge 2 in full (6 pages) |
15 August 2013 | Satisfaction of charge 2 in full (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Secretary's details changed for Mr Kevin Adamson on 30 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Secretary's details changed for Mr Kevin Adamson on 30 August 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Director's details changed for Mr Robert James Nelson Bousfield on 30 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Robert James Nelson Bousfield on 30 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2010 (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Appointment terminated secretary robert bousfield (1 page) |
6 April 2009 | Secretary appointed kevin adamson (1 page) |
6 April 2009 | Appointment terminated secretary robert bousfield (1 page) |
6 April 2009 | Secretary appointed kevin adamson (1 page) |
15 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
8 April 2008 | Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page) |
8 April 2008 | Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page) |
7 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Incorporation (19 pages) |
30 August 2007 | Incorporation (19 pages) |