Total Documents | 384 |
---|
Total Pages | 1,851 |
---|
6 October 2023 | Accounts for a dormant company made up to 3 March 2023 |
---|---|
19 September 2023 | Director's details changed for Mr Jonathan Stockton on 8 September 2023 |
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates |
7 August 2023 | Change of details for Morfind 2025 Limited as a person with significant control on 30 November 2022 |
7 August 2023 | Register inspection address has been changed from 8-12 York Gate London NW1 4QG England to 7 Brown Lane West Leeds LS12 6EH |
30 November 2022 | Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to 7 Brown Lane West Leeds LS12 6EH on 30 November 2022 |
30 November 2022 | Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on 30 November 2022 |
8 September 2022 | Accounts for a dormant company made up to 25 February 2022 |
9 August 2022 | Confirmation statement made on 29 July 2022 with no updates |
27 October 2021 | Accounts for a dormant company made up to 26 February 2021 |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates |
9 November 2020 | Accounts for a dormant company made up to 28 February 2020 |
7 August 2020 | Confirmation statement made on 31 July 2020 with updates |
7 August 2020 | Change of details for Enserve Group Limited as a person with significant control on 20 April 2020 |
1 July 2020 | Termination of appointment of Michael Porter as a director on 30 June 2020 |
1 July 2020 | Appointment of Mr Jonathan Stockton as a director on 1 July 2020 |
22 April 2020 | Resolutions
|
19 August 2019 | Accounts for a small company made up to 1 March 2019 |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates |
21 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
7 December 2018 | Termination of appointment of Darrell Fox as a director on 7 December 2018 |
27 November 2018 | Current accounting period shortened from 30 April 2019 to 28 February 2019 |
29 October 2018 | Full accounts made up to 30 April 2018 |
10 October 2018 | Register(s) moved to registered office address Denton Hall Denton Ilkley LS29 0HH |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates |
2 October 2018 | Appointment of Mrs Rachel Clare Salmon as a secretary on 1 October 2018 |
2 October 2018 | Termination of appointment of Lisa Michelle Mcdonell as a secretary on 30 September 2018 |
30 April 2018 | Change of details for Enserve Group Limited as a person with significant control on 30 March 2018 |
17 April 2018 | Resolutions
|
16 April 2018 | Satisfaction of charge 031087740007 in full |
9 April 2018 | Registered office address changed from C/O Rubicon 8-12 York Gate London NW1 4QG England to Denton Hall Denton Ilkley LS29 0HH on 9 April 2018 |
5 April 2018 | Termination of appointment of Mark Perkins as a director on 30 March 2018 |
5 April 2018 | Termination of appointment of Jonathan Charles Richardson as a director on 30 March 2018 |
5 April 2018 | Appointment of Mr David Stuart Hurcomb as a director on 30 March 2018 |
5 April 2018 | Termination of appointment of Ian Fisher as a director on 30 March 2018 |
5 April 2018 | Termination of appointment of Darrell Fox as a secretary on 30 March 2018 |
5 April 2018 | Termination of appointment of Andrew Olaf Fischer as a director on 30 March 2018 |
5 April 2018 | Appointment of Mrs Lisa Michelle Mcdonell as a secretary on 30 March 2018 |
5 April 2018 | Appointment of Mr Michael Porter as a director on 30 March 2018 |
10 October 2017 | Full accounts made up to 30 April 2017 |
10 October 2017 | Full accounts made up to 30 April 2017 |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates |
2 October 2017 | Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to 8-12 York Gate London NW1 4QG |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates |
2 October 2017 | Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to 8-12 York Gate London NW1 4QG |
15 September 2017 | Cessation of West Park Trading Co.214 Limited as a person with significant control on 11 September 2017 |
15 September 2017 | Notification of Enserve Group Limited as a person with significant control on 11 September 2017 |
15 September 2017 | Cessation of West Park Trading Co.214 Limited as a person with significant control on 11 September 2017 |
15 September 2017 | Notification of Enserve Group Limited as a person with significant control on 11 September 2017 |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 |
21 March 2017 | Satisfaction of charge 6 in full |
21 March 2017 | Satisfaction of charge 6 in full |
15 March 2017 | Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017 |
15 March 2017 | Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017 |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates |
27 September 2016 | Full accounts made up to 30 April 2016 |
27 September 2016 | Full accounts made up to 30 April 2016 |
4 February 2016 | Full accounts made up to 30 April 2015 |
4 February 2016 | Full accounts made up to 30 April 2015 |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 031087740007, created on 15 January 2016 |
21 January 2016 | Registration of charge 031087740007, created on 15 January 2016 |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 January 2015 | Full accounts made up to 30 April 2014 |
21 January 2015 | Full accounts made up to 30 April 2014 |
14 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Register inspection address has been changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
14 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Register inspection address has been changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
29 January 2014 | Appointment of Mr Colin James Timothy Davis as a director |
29 January 2014 | Appointment of Mr Colin James Timothy Davis as a director |
27 January 2014 | Full accounts made up to 30 April 2013 |
27 January 2014 | Full accounts made up to 30 April 2013 |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 |
2 December 2013 | Termination of appointment of David Owens as a director |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director |
2 December 2013 | Termination of appointment of David Owens as a director |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 |
10 October 2013 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 |
5 February 2013 | Full accounts made up to 30 April 2012 |
5 February 2013 | Full accounts made up to 30 April 2012 |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders |
12 March 2012 | Termination of appointment of William Leach as a director |
12 March 2012 | Termination of appointment of William Leach as a director |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary |
1 February 2012 | Appointment of Liam O'sullivan as a secretary |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary |
1 February 2012 | Appointment of Liam O'sullivan as a secretary |
2 December 2011 | Full accounts made up to 30 April 2011 |
2 December 2011 | Full accounts made up to 30 April 2011 |
3 November 2011 | Appointment of Mr David Lee Cruddace as a director |
3 November 2011 | Appointment of Mr David Lee Cruddace as a director |
28 October 2011 | Appointment of Mr David William Owens as a director |
28 October 2011 | Appointment of Mr David William Owens as a director |
13 October 2011 | Secretary's details changed for Mr Lee Johnstone on 13 October 2011 |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
13 October 2011 | Secretary's details changed for Mr Lee Johnstone on 13 October 2011 |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 |
31 January 2011 | Full accounts made up to 30 April 2010 |
31 January 2011 | Full accounts made up to 30 April 2010 |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 |
21 January 2011 | Termination of appointment of David William Owens as a director |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director |
21 January 2011 | Appointment of Mr David William Owens as a director |
21 January 2011 | Termination of appointment of David William Owens as a director |
21 January 2011 | Appointment of Mr David William Owens as a director |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
23 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
9 November 2010 | Termination of appointment of Julia Morton as a secretary |
9 November 2010 | Termination of appointment of Julia Morton as a secretary |
16 September 2010 | Statement of company's objects |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects |
16 September 2010 | Resolutions
|
28 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director |
28 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director |
28 April 2010 | Termination of appointment of William Rigby as a director |
28 April 2010 | Termination of appointment of William Rigby as a director |
30 January 2010 | Full accounts made up to 1 May 2009 |
30 January 2010 | Full accounts made up to 1 May 2009 |
30 January 2010 | Full accounts made up to 1 May 2009 |
3 November 2009 | Secretary's details changed for Julia Alison Morton on 1 October 2009 |
3 November 2009 | Director's details changed for William Anthony Leach on 1 October 2009 |
3 November 2009 | Register inspection address has been changed |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
3 November 2009 | Register(s) moved to registered inspection location |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
3 November 2009 | Director's details changed for Mr William Simon Rigby on 1 October 2009 |
3 November 2009 | Secretary's details changed for Julia Alison Morton on 1 October 2009 |
3 November 2009 | Director's details changed for Andrew John Chadwick on 1 October 2009 |
3 November 2009 | Director's details changed for William Anthony Leach on 1 October 2009 |
3 November 2009 | Director's details changed for Andrew John Chadwick on 1 October 2009 |
3 November 2009 | Register(s) moved to registered inspection location |
3 November 2009 | Director's details changed for Andrew John Chadwick on 1 October 2009 |
3 November 2009 | Director's details changed for Mr William Simon Rigby on 1 October 2009 |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders |
3 November 2009 | Secretary's details changed for Julia Alison Morton on 1 October 2009 |
3 November 2009 | Director's details changed for Mr William Simon Rigby on 1 October 2009 |
3 November 2009 | Register inspection address has been changed |
3 November 2009 | Director's details changed for William Anthony Leach on 1 October 2009 |
2 October 2009 | Appointment terminated secretary lee johnstone |
2 October 2009 | Secretary appointed julia alison morton |
2 October 2009 | Secretary appointed julia alison morton |
2 October 2009 | Appointment terminated secretary lee johnstone |
3 March 2009 | Full accounts made up to 30 April 2008 |
3 March 2009 | Full accounts made up to 30 April 2008 |
12 December 2008 | Return made up to 02/10/08; full list of members |
12 December 2008 | Return made up to 02/10/08; full list of members |
27 February 2008 | Full accounts made up to 29 April 2007 |
27 February 2008 | Full accounts made up to 29 April 2007 |
2 January 2008 | Return made up to 02/10/07; full list of members |
2 January 2008 | Director resigned |
2 January 2008 | Return made up to 02/10/07; full list of members |
2 January 2008 | Director resigned |
28 December 2007 | New director appointed |
28 December 2007 | New director appointed |
18 April 2007 | Declaration of satisfaction of mortgage/charge |
18 April 2007 | Declaration of satisfaction of mortgage/charge |
18 April 2007 | Declaration of satisfaction of mortgage/charge |
18 April 2007 | Declaration of satisfaction of mortgage/charge |
5 March 2007 | Full accounts made up to 30 April 2006 |
5 March 2007 | Full accounts made up to 30 April 2006 |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD |
24 October 2006 | Particulars of mortgage/charge |
24 October 2006 | Particulars of mortgage/charge |
11 October 2006 | Return made up to 02/10/06; full list of members |
11 October 2006 | Return made up to 02/10/06; full list of members |
28 February 2006 | Full accounts made up to 30 April 2005 |
28 February 2006 | Full accounts made up to 30 April 2005 |
27 October 2005 | Return made up to 02/10/05; full list of members |
27 October 2005 | Secretary resigned |
27 October 2005 | Secretary resigned |
27 October 2005 | Return made up to 02/10/05; full list of members |
11 October 2005 | New secretary appointed |
11 October 2005 | New secretary appointed |
14 June 2005 | Director's particulars changed |
14 June 2005 | New director appointed |
14 June 2005 | New director appointed |
14 June 2005 | Director's particulars changed |
11 May 2005 | Director resigned |
11 May 2005 | Director resigned |
11 May 2005 | Director resigned |
11 May 2005 | Director resigned |
10 May 2005 | New director appointed |
10 May 2005 | New director appointed |
8 April 2005 | New director appointed |
8 April 2005 | New director appointed |
8 November 2004 | Return made up to 02/10/04; full list of members |
8 November 2004 | Return made up to 02/10/04; full list of members |
9 August 2004 | Full accounts made up to 30 April 2004 |
9 August 2004 | Full accounts made up to 30 April 2004 |
7 April 2004 | Full accounts made up to 30 April 2003 |
7 April 2004 | Full accounts made up to 30 April 2003 |
17 March 2004 | Director resigned |
17 March 2004 | Director resigned |
30 December 2003 | Declaration of satisfaction of mortgage/charge |
30 December 2003 | Declaration of satisfaction of mortgage/charge |
9 December 2003 | Return made up to 02/10/03; full list of members |
9 December 2003 | Return made up to 02/10/03; full list of members |
12 November 2003 | New director appointed |
12 November 2003 | New director appointed |
7 October 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 |
7 October 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 |
26 August 2003 | Auditor's resignation |
26 August 2003 | Auditor's resignation |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Secretary resigned;director resigned |
12 May 2003 | Director resigned |
12 May 2003 | Secretary resigned;director resigned |
9 May 2003 | New director appointed |
9 May 2003 | New secretary appointed;new director appointed |
9 May 2003 | New secretary appointed;new director appointed |
9 May 2003 | New director appointed |
6 May 2003 | Registered office changed on 06/05/03 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU |
6 May 2003 | Registered office changed on 06/05/03 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU |
3 May 2003 | Auditor's resignation |
3 May 2003 | Auditor's resignation |
29 April 2003 | Resolutions
|
29 April 2003 | Declaration of assistance for shares acquisition |
29 April 2003 | Resolutions
|
29 April 2003 | Declaration of assistance for shares acquisition |
26 April 2003 | Declaration of satisfaction of mortgage/charge |
26 April 2003 | Declaration of satisfaction of mortgage/charge |
26 April 2003 | Declaration of satisfaction of mortgage/charge |
26 April 2003 | Declaration of satisfaction of mortgage/charge |
22 April 2003 | Particulars of mortgage/charge |
22 April 2003 | Particulars of mortgage/charge |
22 April 2003 | Particulars of mortgage/charge |
22 April 2003 | Particulars of mortgage/charge |
20 March 2003 | Director's particulars changed |
20 March 2003 | Director's particulars changed |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 |
20 November 2002 | Return made up to 02/10/02; full list of members |
20 November 2002 | Return made up to 02/10/02; full list of members |
19 February 2002 | Director resigned |
19 February 2002 | Director resigned |
23 January 2002 | Full accounts made up to 31 March 2001 |
23 January 2002 | Full accounts made up to 31 March 2001 |
15 November 2001 | Return made up to 02/10/01; full list of members |
15 November 2001 | Return made up to 02/10/01; full list of members |
20 July 2001 | Resolutions
|
20 July 2001 | £ ic 3000/1500 15/06/01 £ sr 1500@1=1500 |
20 July 2001 | £ ic 3000/1500 15/06/01 £ sr 1500@1=1500 |
20 July 2001 | Resolutions
|
28 January 2001 | Accounts for a medium company made up to 31 March 2000 |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 |
19 October 2000 | Return made up to 02/10/00; full list of members
|
19 October 2000 | Return made up to 02/10/00; full list of members
|
15 April 2000 | New director appointed |
15 April 2000 | New director appointed |
15 April 2000 | Director resigned |
15 April 2000 | Director resigned |
21 February 2000 | Ad 01/01/00--------- £ si 2997@1=2997 £ ic 3/3000 |
21 February 2000 | Ad 01/01/00--------- £ si 2997@1=2997 £ ic 3/3000 |
31 January 2000 | Accounts for a medium company made up to 31 March 1999 |
31 January 2000 | Accounts for a medium company made up to 31 March 1999 |
19 October 1999 | New director appointed |
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | New director appointed |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 |
11 January 1999 | Particulars of mortgage/charge |
11 January 1999 | Particulars of mortgage/charge |
21 December 1998 | Particulars of mortgage/charge |
21 December 1998 | Particulars of mortgage/charge |
12 November 1998 | Return made up to 02/10/98; no change of members |
12 November 1998 | Return made up to 02/10/98; no change of members |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
17 November 1997 | Return made up to 02/10/97; full list of members |
17 November 1997 | Return made up to 02/10/97; full list of members |
3 November 1997 | £ ic 4/3 20/08/97 £ sr 1@1=1 |
3 November 1997 | £ ic 4/3 20/08/97 £ sr 1@1=1 |
18 September 1997 | Director resigned |
18 September 1997 | Director resigned |
4 August 1997 | Accounts for a medium company made up to 31 March 1997 |
4 August 1997 | Accounts for a medium company made up to 31 March 1997 |
10 July 1997 | Registered office changed on 10/07/97 from: 593 anlaby road hull east yorkshire HU3 6ST |
10 July 1997 | Registered office changed on 10/07/97 from: 593 anlaby road hull east yorkshire HU3 6ST |
16 May 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 |
16 May 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 |
10 April 1997 | Secretary resigned |
10 April 1997 | New secretary appointed |
10 April 1997 | Secretary resigned |
10 April 1997 | New secretary appointed |
14 January 1997 | New director appointed |
14 January 1997 | New director appointed |
14 January 1997 | New director appointed |
14 January 1997 | New director appointed |
18 December 1996 | Return made up to 02/10/96; full list of members
|
18 December 1996 | Return made up to 02/10/96; full list of members
|
18 December 1996 | Registered office changed on 18/12/96 from: 7 cordingley street tong bradford west yorkshire BD4 0PP |
18 December 1996 | Registered office changed on 18/12/96 from: 7 cordingley street tong bradford west yorkshire BD4 0PP |
12 December 1996 | Auditor's resignation |
12 December 1996 | Auditor's resignation |
13 November 1996 | Auditor's resignation |
13 November 1996 | Auditor's resignation |
2 May 1996 | Accounting reference date notified as 31/12 |
2 May 1996 | Accounting reference date notified as 31/12 |
6 March 1996 | New secretary appointed |
6 March 1996 | New secretary appointed |
16 October 1995 | New secretary appointed |
16 October 1995 | Ad 05/10/95--------- £ si 3@1=3 £ ic 4/7 |
16 October 1995 | New director appointed |
16 October 1995 | New director appointed |
16 October 1995 | New secretary appointed |
16 October 1995 | New director appointed |
16 October 1995 | New director appointed |
16 October 1995 | Ad 05/10/95--------- £ si 3@1=3 £ ic 4/7 |
16 October 1995 | New director appointed |
16 October 1995 | New director appointed |
16 October 1995 | New director appointed |
16 October 1995 | New director appointed |
13 October 1995 | Registered office changed on 13/10/95 from: somerset house temple street birmingham west midlands B2 5DN |
13 October 1995 | Ad 05/10/95--------- £ si 3@1=3 £ ic 1/4 |
13 October 1995 | Secretary resigned |
13 October 1995 | Director resigned |
13 October 1995 | Ad 05/10/95--------- £ si 3@1=3 £ ic 1/4 |
13 October 1995 | Secretary resigned |
13 October 1995 | Registered office changed on 13/10/95 from: somerset house temple street birmingham west midlands B2 5DN |
13 October 1995 | Director resigned |
2 October 1995 | Incorporation |
2 October 1995 | Incorporation |