Download leads from Nexok and grow your business. Find out more

Morfind 2026 Limited

Documents

Total Documents384
Total Pages1,851

Filing History

6 October 2023Accounts for a dormant company made up to 3 March 2023
19 September 2023Director's details changed for Mr Jonathan Stockton on 8 September 2023
7 August 2023Confirmation statement made on 29 July 2023 with no updates
7 August 2023Change of details for Morfind 2025 Limited as a person with significant control on 30 November 2022
7 August 2023Register inspection address has been changed from 8-12 York Gate London NW1 4QG England to 7 Brown Lane West Leeds LS12 6EH
30 November 2022Registered 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 2022Registered 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 2022Accounts for a dormant company made up to 25 February 2022
9 August 2022Confirmation statement made on 29 July 2022 with no updates
27 October 2021Accounts for a dormant company made up to 26 February 2021
29 July 2021Confirmation statement made on 29 July 2021 with no updates
9 November 2020Accounts for a dormant company made up to 28 February 2020
7 August 2020Confirmation statement made on 31 July 2020 with updates
7 August 2020Change of details for Enserve Group Limited as a person with significant control on 20 April 2020
1 July 2020Termination of appointment of Michael Porter as a director on 30 June 2020
1 July 2020Appointment of Mr Jonathan Stockton as a director on 1 July 2020
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
19 August 2019Accounts for a small company made up to 1 March 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
21 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 17,310,658
7 December 2018Termination of appointment of Darrell Fox as a director on 7 December 2018
27 November 2018Current accounting period shortened from 30 April 2019 to 28 February 2019
29 October 2018Full accounts made up to 30 April 2018
10 October 2018Register(s) moved to registered office address Denton Hall Denton Ilkley LS29 0HH
10 October 2018Confirmation statement made on 2 October 2018 with no updates
2 October 2018Appointment of Mrs Rachel Clare Salmon as a secretary on 1 October 2018
2 October 2018Termination of appointment of Lisa Michelle Mcdonell as a secretary on 30 September 2018
30 April 2018Change of details for Enserve Group Limited as a person with significant control on 30 March 2018
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 April 2018Satisfaction of charge 031087740007 in full
9 April 2018Registered 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 2018Termination of appointment of Mark Perkins as a director on 30 March 2018
5 April 2018Termination of appointment of Jonathan Charles Richardson as a director on 30 March 2018
5 April 2018Appointment of Mr David Stuart Hurcomb as a director on 30 March 2018
5 April 2018Termination of appointment of Ian Fisher as a director on 30 March 2018
5 April 2018Termination of appointment of Darrell Fox as a secretary on 30 March 2018
5 April 2018Termination of appointment of Andrew Olaf Fischer as a director on 30 March 2018
5 April 2018Appointment of Mrs Lisa Michelle Mcdonell as a secretary on 30 March 2018
5 April 2018Appointment of Mr Michael Porter as a director on 30 March 2018
10 October 2017Full accounts made up to 30 April 2017
10 October 2017Full accounts made up to 30 April 2017
2 October 2017Confirmation statement made on 2 October 2017 with updates
2 October 2017Register 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 2017Confirmation statement made on 2 October 2017 with updates
2 October 2017Register 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 2017Cessation of West Park Trading Co.214 Limited as a person with significant control on 11 September 2017
15 September 2017Notification of Enserve Group Limited as a person with significant control on 11 September 2017
15 September 2017Cessation of West Park Trading Co.214 Limited as a person with significant control on 11 September 2017
15 September 2017Notification of Enserve Group Limited as a person with significant control on 11 September 2017
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017
9 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017
8 June 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017
7 April 2017Registered 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 2017Registered 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 2017Satisfaction of charge 6 in full
21 March 2017Satisfaction of charge 6 in full
15 March 2017Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017
15 March 2017Termination of appointment of Colin James Timothy Davis as a director on 15 March 2017
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
7 October 2016Confirmation statement made on 2 October 2016 with updates
7 October 2016Confirmation statement made on 2 October 2016 with updates
27 September 2016Full accounts made up to 30 April 2016
27 September 2016Full accounts made up to 30 April 2016
4 February 2016Full accounts made up to 30 April 2015
4 February 2016Full accounts made up to 30 April 2015
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
  • RES13 ‐ Company business 15/01/2016
21 January 2016Registration of charge 031087740007, created on 15 January 2016
21 January 2016Registration of charge 031087740007, created on 15 January 2016
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,500
21 January 2015Full accounts made up to 30 April 2014
21 January 2015Full accounts made up to 30 April 2014
14 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
14 November 2014Register 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 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
14 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
14 November 2014Register 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 2014Appointment of Mr Colin James Timothy Davis as a director
29 January 2014Appointment of Mr Colin James Timothy Davis as a director
27 January 2014Full accounts made up to 30 April 2013
27 January 2014Full accounts made up to 30 April 2013
2 December 2013Appointment of Mr David Christopher Humphreys as a director
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
2 December 2013Termination of appointment of David Owens as a director
2 December 2013Appointment of Mr David Christopher Humphreys as a director
2 December 2013Termination of appointment of David Owens as a director
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
10 October 2013Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500
10 October 2013Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013
5 February 2013Full accounts made up to 30 April 2012
5 February 2013Full accounts made up to 30 April 2012
21 November 2012Termination of appointment of Liam O'sullivan as a secretary
21 November 2012Termination of appointment of Liam O'sullivan as a secretary
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
12 March 2012Termination of appointment of William Leach as a director
12 March 2012Termination of appointment of William Leach as a director
1 February 2012Termination of appointment of Lee Johnstone as a secretary
1 February 2012Appointment of Liam O'sullivan as a secretary
1 February 2012Termination of appointment of Lee Johnstone as a secretary
1 February 2012Appointment of Liam O'sullivan as a secretary
2 December 2011Full accounts made up to 30 April 2011
2 December 2011Full accounts made up to 30 April 2011
3 November 2011Appointment of Mr David Lee Cruddace as a director
3 November 2011Appointment of Mr David Lee Cruddace as a director
28 October 2011Appointment of Mr David William Owens as a director
28 October 2011Appointment of Mr David William Owens as a director
13 October 2011Secretary's details changed for Mr Lee Johnstone on 13 October 2011
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
13 October 2011Secretary's details changed for Mr Lee Johnstone on 13 October 2011
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011
31 January 2011Full accounts made up to 30 April 2010
31 January 2011Full accounts made up to 30 April 2010
27 January 2011Particulars of a mortgage or charge / charge no: 6
27 January 2011Particulars of a mortgage or charge / charge no: 6
21 January 2011Termination of appointment of David William Owens as a director
21 January 2011Termination of appointment of Andrew Catchpole as a director
21 January 2011Termination of appointment of Andrew Catchpole as a director
21 January 2011Appointment of Mr David William Owens as a director
21 January 2011Termination of appointment of David William Owens as a director
21 January 2011Appointment of Mr David William Owens as a director
18 January 2011Appointment of Mr Lee Johnstone as a secretary
18 January 2011Appointment of Mr Lee Johnstone as a secretary
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
9 November 2010Termination of appointment of Julia Morton as a secretary
9 November 2010Termination of appointment of Julia Morton as a secretary
16 September 2010Statement of company's objects
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 September 2010Statement of company's objects
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2010Appointment of Mr Andrew Phillip Catchpole as a director
28 April 2010Appointment of Mr Andrew Phillip Catchpole as a director
28 April 2010Termination of appointment of William Rigby as a director
28 April 2010Termination of appointment of William Rigby as a director
30 January 2010Full accounts made up to 1 May 2009
30 January 2010Full accounts made up to 1 May 2009
30 January 2010Full accounts made up to 1 May 2009
3 November 2009Secretary's details changed for Julia Alison Morton on 1 October 2009
3 November 2009Director's details changed for William Anthony Leach on 1 October 2009
3 November 2009Register inspection address has been changed
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
3 November 2009Register(s) moved to registered inspection location
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Mr William Simon Rigby on 1 October 2009
3 November 2009Secretary's details changed for Julia Alison Morton on 1 October 2009
3 November 2009Director's details changed for Andrew John Chadwick on 1 October 2009
3 November 2009Director's details changed for William Anthony Leach on 1 October 2009
3 November 2009Director's details changed for Andrew John Chadwick on 1 October 2009
3 November 2009Register(s) moved to registered inspection location
3 November 2009Director's details changed for Andrew John Chadwick on 1 October 2009
3 November 2009Director's details changed for Mr William Simon Rigby on 1 October 2009
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
3 November 2009Secretary's details changed for Julia Alison Morton on 1 October 2009
3 November 2009Director's details changed for Mr William Simon Rigby on 1 October 2009
3 November 2009Register inspection address has been changed
3 November 2009Director's details changed for William Anthony Leach on 1 October 2009
2 October 2009Appointment terminated secretary lee johnstone
2 October 2009Secretary appointed julia alison morton
2 October 2009Secretary appointed julia alison morton
2 October 2009Appointment terminated secretary lee johnstone
3 March 2009Full accounts made up to 30 April 2008
3 March 2009Full accounts made up to 30 April 2008
12 December 2008Return made up to 02/10/08; full list of members
12 December 2008Return made up to 02/10/08; full list of members
27 February 2008Full accounts made up to 29 April 2007
27 February 2008Full accounts made up to 29 April 2007
2 January 2008Return made up to 02/10/07; full list of members
2 January 2008Director resigned
2 January 2008Return made up to 02/10/07; full list of members
2 January 2008Director resigned
28 December 2007New director appointed
28 December 2007New director appointed
18 April 2007Declaration of satisfaction of mortgage/charge
18 April 2007Declaration of satisfaction of mortgage/charge
18 April 2007Declaration of satisfaction of mortgage/charge
18 April 2007Declaration of satisfaction of mortgage/charge
5 March 2007Full accounts made up to 30 April 2006
5 March 2007Full accounts made up to 30 April 2006
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD
24 October 2006Particulars of mortgage/charge
24 October 2006Particulars of mortgage/charge
11 October 2006Return made up to 02/10/06; full list of members
11 October 2006Return made up to 02/10/06; full list of members
28 February 2006Full accounts made up to 30 April 2005
28 February 2006Full accounts made up to 30 April 2005
27 October 2005Return made up to 02/10/05; full list of members
27 October 2005Secretary resigned
27 October 2005Secretary resigned
27 October 2005Return made up to 02/10/05; full list of members
11 October 2005New secretary appointed
11 October 2005New secretary appointed
14 June 2005Director's particulars changed
14 June 2005New director appointed
14 June 2005New director appointed
14 June 2005Director's particulars changed
11 May 2005Director resigned
11 May 2005Director resigned
11 May 2005Director resigned
11 May 2005Director resigned
10 May 2005New director appointed
10 May 2005New director appointed
8 April 2005New director appointed
8 April 2005New director appointed
8 November 2004Return made up to 02/10/04; full list of members
8 November 2004Return made up to 02/10/04; full list of members
9 August 2004Full accounts made up to 30 April 2004
9 August 2004Full accounts made up to 30 April 2004
7 April 2004Full accounts made up to 30 April 2003
7 April 2004Full accounts made up to 30 April 2003
17 March 2004Director resigned
17 March 2004Director resigned
30 December 2003Declaration of satisfaction of mortgage/charge
30 December 2003Declaration of satisfaction of mortgage/charge
9 December 2003Return made up to 02/10/03; full list of members
9 December 2003Return made up to 02/10/03; full list of members
12 November 2003New director appointed
12 November 2003New director appointed
7 October 2003Accounting reference date extended from 31/03/03 to 30/04/03
7 October 2003Accounting reference date extended from 31/03/03 to 30/04/03
26 August 2003Auditor's resignation
26 August 2003Auditor's resignation
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Director resigned
12 May 2003Secretary resigned;director resigned
12 May 2003Director resigned
12 May 2003Secretary resigned;director resigned
9 May 2003New director appointed
9 May 2003New secretary appointed;new director appointed
9 May 2003New secretary appointed;new director appointed
9 May 2003New director appointed
6 May 2003Registered office changed on 06/05/03 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU
6 May 2003Registered office changed on 06/05/03 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU
3 May 2003Auditor's resignation
3 May 2003Auditor's resignation
29 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 April 2003Declaration of assistance for shares acquisition
29 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 April 2003Declaration of assistance for shares acquisition
26 April 2003Declaration of satisfaction of mortgage/charge
26 April 2003Declaration of satisfaction of mortgage/charge
26 April 2003Declaration of satisfaction of mortgage/charge
26 April 2003Declaration of satisfaction of mortgage/charge
22 April 2003Particulars of mortgage/charge
22 April 2003Particulars of mortgage/charge
22 April 2003Particulars of mortgage/charge
22 April 2003Particulars of mortgage/charge
20 March 2003Director's particulars changed
20 March 2003Director's particulars changed
20 January 2003Accounts for a medium company made up to 31 March 2002
20 January 2003Accounts for a medium company made up to 31 March 2002
20 November 2002Return made up to 02/10/02; full list of members
20 November 2002Return made up to 02/10/02; full list of members
19 February 2002Director resigned
19 February 2002Director resigned
23 January 2002Full accounts made up to 31 March 2001
23 January 2002Full accounts made up to 31 March 2001
15 November 2001Return made up to 02/10/01; full list of members
15 November 2001Return made up to 02/10/01; full list of members
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 January 2001Accounts for a medium company made up to 31 March 2000
28 January 2001Accounts for a medium company made up to 31 March 2000
19 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2000New director appointed
15 April 2000New director appointed
15 April 2000Director resigned
15 April 2000Director resigned
21 February 2000Ad 01/01/00--------- £ si 2997@1=2997 £ ic 3/3000
21 February 2000Ad 01/01/00--------- £ si 2997@1=2997 £ ic 3/3000
31 January 2000Accounts for a medium company made up to 31 March 1999
31 January 2000Accounts for a medium company made up to 31 March 1999
19 October 1999New director appointed
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
19 October 1999New director appointed
3 February 1999Accounts for a medium company made up to 31 March 1998
3 February 1999Accounts for a medium company made up to 31 March 1998
11 January 1999Particulars of mortgage/charge
11 January 1999Particulars of mortgage/charge
21 December 1998Particulars of mortgage/charge
21 December 1998Particulars of mortgage/charge
12 November 1998Return made up to 02/10/98; no change of members
12 November 1998Return made up to 02/10/98; no change of members
19 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
19 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
17 November 1997Return made up to 02/10/97; full list of members
17 November 1997Return 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 1997Director resigned
18 September 1997Director resigned
4 August 1997Accounts for a medium company made up to 31 March 1997
4 August 1997Accounts for a medium company made up to 31 March 1997
10 July 1997Registered office changed on 10/07/97 from: 593 anlaby road hull east yorkshire HU3 6ST
10 July 1997Registered office changed on 10/07/97 from: 593 anlaby road hull east yorkshire HU3 6ST
16 May 1997Accounting reference date extended from 31/12/96 to 31/03/97
16 May 1997Accounting reference date extended from 31/12/96 to 31/03/97
10 April 1997Secretary resigned
10 April 1997New secretary appointed
10 April 1997Secretary resigned
10 April 1997New secretary appointed
14 January 1997New director appointed
14 January 1997New director appointed
14 January 1997New director appointed
14 January 1997New director appointed
18 December 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
18 December 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
18 December 1996Registered office changed on 18/12/96 from: 7 cordingley street tong bradford west yorkshire BD4 0PP
18 December 1996Registered office changed on 18/12/96 from: 7 cordingley street tong bradford west yorkshire BD4 0PP
12 December 1996Auditor's resignation
12 December 1996Auditor's resignation
13 November 1996Auditor's resignation
13 November 1996Auditor's resignation
2 May 1996Accounting reference date notified as 31/12
2 May 1996Accounting reference date notified as 31/12
6 March 1996New secretary appointed
6 March 1996New secretary appointed
16 October 1995New secretary appointed
16 October 1995Ad 05/10/95--------- £ si 3@1=3 £ ic 4/7
16 October 1995New director appointed
16 October 1995New director appointed
16 October 1995New secretary appointed
16 October 1995New director appointed
16 October 1995New director appointed
16 October 1995Ad 05/10/95--------- £ si 3@1=3 £ ic 4/7
16 October 1995New director appointed
16 October 1995New director appointed
16 October 1995New director appointed
16 October 1995New director appointed
13 October 1995Registered office changed on 13/10/95 from: somerset house temple street birmingham west midlands B2 5DN
13 October 1995Ad 05/10/95--------- £ si 3@1=3 £ ic 1/4
13 October 1995Secretary resigned
13 October 1995Director resigned
13 October 1995Ad 05/10/95--------- £ si 3@1=3 £ ic 1/4
13 October 1995Secretary resigned
13 October 1995Registered office changed on 13/10/95 from: somerset house temple street birmingham west midlands B2 5DN
13 October 1995Director resigned
2 October 1995Incorporation
2 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing