Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director Name | Mr David Martin Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Alexander James Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Alexander James Cook |
---|---|
Status | Current |
Appointed | 26 July 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Andrew Graham Garside |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West View Skelton On Ure Ripon North Yorkshire HG4 5AG |
Director Name | Mr Edward Neil McCrossan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Andrew Derek Vaughan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr John Christian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pickles Lane Bradford West Yorkshire BD7 4DN |
Director Name | Mr Chris Henry Francis Yates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Chris Henry Francis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr John Simon Leigh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Ian Cherry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Ian Cherry |
---|---|
Status | Resigned |
Appointed | 29 April 2013(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Ms Amy Louise Yateman-Smith |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Keith John Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.adaptedvehiclehire.com/rental_sales_list.php |
---|---|
Telephone | 0845 2571670 |
Telephone region | Unknown |
Registered Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,290,506 |
Gross Profit | £8,557,854 |
Net Worth | -£11,901,527 |
Cash | £4,617,042 |
Current Liabilities | £14,346,338 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 January 2023 | Delivered on: 20 January 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
27 May 2010 | Delivered on: 3 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the further company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances being any sum standing to the credit of an account see image for full details. Outstanding |
17 October 2008 | Delivered on: 29 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All or any of the accounts and set-off or transfer any credit balance see image for full details. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 May 2008 | Delivered on: 3 June 2008 Satisfied on: 7 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee all money including bonuses that has accured or may become payable under the policy the benefit of all options and rights given to the mortgagor in connection with the policy and all the mortgagor's rights and interest in the policy. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 7 December 2015 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 |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 30 September 2022 (20 pages) |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
15 February 2023 | Registration of charge 064610080009, created on 13 February 2023 (77 pages) |
25 January 2023 | Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page) |
25 January 2023 | Memorandum and Articles of Association (14 pages) |
25 January 2023 | Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page) |
25 January 2023 | Resolutions
|
20 January 2023 | Registration of charge 064610080008, created on 18 January 2023 (23 pages) |
17 January 2023 | Satisfaction of charge 064610080007 in full (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 October 2022 | Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages) |
12 October 2022 | Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages) |
14 June 2022 | Full accounts made up to 30 September 2021 (19 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 November 2021 | Satisfaction of charge 064610080006 in full (4 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (12 pages) |
10 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 30 September 2019 (18 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (18 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Registration of charge 064610080007, created on 16 August 2018 (18 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
18 June 2018 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 January 2018 | Satisfaction of charge 5 in full (1 page) |
9 January 2018 | Satisfaction of charge 2 in full (1 page) |
9 January 2018 | Satisfaction of charge 4 in full (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
10 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
10 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
11 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
11 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
8 January 2016 | Memorandum and Articles of Association (32 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
8 January 2016 | Memorandum and Articles of Association (32 pages) |
22 December 2015 | Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page) |
22 December 2015 | Registration of charge 064610080006, created on 16 December 2015 (48 pages) |
22 December 2015 | Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page) |
22 December 2015 | Registration of charge 064610080006, created on 16 December 2015 (48 pages) |
22 December 2015 | Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
7 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
26 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
26 June 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
18 November 2014 | Memorandum and Articles of Association (42 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Memorandum and Articles of Association (42 pages) |
18 November 2014 | Resolutions
|
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
9 May 2014 | Appointment of Mr David Martin Brennan as a director (2 pages) |
9 May 2014 | Appointment of Mr David Martin Brennan as a director (2 pages) |
30 April 2014 | Appointment of Mr Keith John Watson as a director (2 pages) |
30 April 2014 | Appointment of Ms Amy Yateman-Smith as a director (2 pages) |
30 April 2014 | Appointment of Mr Keith John Watson as a director (2 pages) |
30 April 2014 | Appointment of Ms Amy Yateman-Smith as a director (2 pages) |
4 April 2014 | Termination of appointment of Peter Clarke as a director (1 page) |
4 April 2014 | Termination of appointment of Peter Clarke as a director (1 page) |
7 March 2014 | Termination of appointment of Edward Mccrossan as a director (1 page) |
7 March 2014 | Termination of appointment of Edward Mccrossan as a director (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
3 July 2013 | Termination of appointment of John Leigh as a director (1 page) |
3 July 2013 | Appointment of Mr Ian Cherry as a secretary (1 page) |
3 July 2013 | Appointment of Mr Ian Cherry as a secretary (1 page) |
3 July 2013 | Appointment of Mr Ian Cherry as a director (2 pages) |
3 July 2013 | Termination of appointment of John Leigh as a director (1 page) |
3 July 2013 | Appointment of Mr Ian Cherry as a director (2 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
19 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a secretary (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a secretary (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Memorandum and Articles of Association (43 pages) |
8 February 2012 | Memorandum and Articles of Association (43 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
2 February 2012 | Appointment of Mr John Simon Leigh as a director (2 pages) |
2 February 2012 | Appointment of Mr John Simon Leigh as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
12 December 2011 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
12 December 2011 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
21 March 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
21 March 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Appointment of Mr Pete Clarke as a director (2 pages) |
29 June 2010 | Appointment of Mr Pete Clarke as a director (2 pages) |
29 June 2010 | Termination of appointment of Andrew Garside as a director (1 page) |
29 June 2010 | Termination of appointment of Andrew Garside as a director (1 page) |
11 June 2010 | Resolutions
|
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
11 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 April 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
22 April 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
4 February 2010 | Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 June 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
18 June 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Gbp nc 261278.21/262010.81\23/02/09 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Gbp nc 261278.21/262010.81\23/02/09 (1 page) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 141 richardshaw lane stanningley pudsey west yorkshire LS28 6AA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 141 richardshaw lane stanningley pudsey west yorkshire LS28 6AA (1 page) |
7 January 2009 | Location of debenture register (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 October 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
29 October 2008 | Ad 17/10/08\gbp si [email protected]=20308.8\gbp ic 72638.6111/92947.4111\ (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 October 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Ad 17/10/08\gbp si [email protected]=20308.8\gbp ic 72638.6111/92947.4111\ (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2008 | Statement of affairs (105 pages) |
16 May 2008 | Statement of affairs (105 pages) |
16 May 2008 | Ad 29/02/08\gbp si [email protected]=260.8111\gbp ic 72377.8/72638.6111\ (2 pages) |
16 May 2008 | Ad 29/02/08\gbp si [email protected]=260.8111\gbp ic 72377.8/72638.6111\ (2 pages) |
21 March 2008 | Duplicate mortgage certificatecharge no:2 (3 pages) |
21 March 2008 | Duplicate mortgage certificatecharge no:2 (3 pages) |
17 March 2008 | Director appointed andrew derek vaughan (2 pages) |
17 March 2008 | Director appointed andrew derek vaughan (2 pages) |
13 March 2008 | Director appointed edward neil mccrossan (2 pages) |
13 March 2008 | S-div (1 page) |
13 March 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Gbp nc 1000/236640.41\29/02/08 (2 pages) |
13 March 2008 | Ad 29/02/08\gbp si [email protected]=72375.8\gbp ic 2/72377.8\ (4 pages) |
13 March 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
13 March 2008 | S-div (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Director appointed edward neil mccrossan (2 pages) |
13 March 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
13 March 2008 | Director and secretary appointed john ellis (2 pages) |
13 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Director and secretary appointed john ellis (2 pages) |
13 March 2008 | Gbp nc 1000/236640.41\29/02/08 (2 pages) |
13 March 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
13 March 2008 | Director appointed andrew graham garside (2 pages) |
13 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 March 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
13 March 2008 | Ad 29/02/08\gbp si [email protected]=72375.8\gbp ic 2/72377.8\ (4 pages) |
13 March 2008 | Director appointed andrew graham garside (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
13 March 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
13 March 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2008 | Company name changed newincco 798 LIMITED\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed newincco 798 LIMITED\certificate issued on 13/02/08 (2 pages) |
31 December 2007 | Incorporation (23 pages) |
31 December 2007 | Incorporation (23 pages) |