Manchester
Lancashire
M15 4JE
Director Name | Mr Anthony John Green |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(102 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Mrs Kathleen Mary Pope |
---|---|
Status | Current |
Appointed | 02 February 2018(102 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Branch Road Mellor Brook Blackburn Lancashire BB2 7NU |
Director Name | Christopher Frank Hodgson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mrs Kathleen Mary Pope |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Derek Law |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 April 2005) |
Role | Training Consultant |
Correspondence Address | 52 Goodrich Court Gloucester Road Ross On Wye Herefordshire HR9 5GE Wales |
Director Name | Mr George Jonathan Pope |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Director Name | Mr Gordon James Hodgson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 September 2019) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Secretary Name | Mr Gordon James Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 495 Preston New Road Blackburn Lancashire BB2 7AN |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(79 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 34 Warrenside Close Blackburn Lancashire BB1 9PF |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(84 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 24 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Director Name | Gerald Fern |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(89 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2017) |
Role | Managing Director |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Director Name | Mr Ian Robert Peel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(89 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Secretary Name | Mr George Jonathan Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Secretary Name | Mr Anthony John Green |
---|---|
Status | Resigned |
Appointed | 18 November 2015(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Secretary Name | Mr David Frank Hodgson |
---|---|
Status | Resigned |
Appointed | 01 November 2017(102 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN |
Website | bydltd.co.uk |
---|---|
Telephone | 01254 53051 |
Telephone region | Blackburn |
Registered Address | Beever And Studios One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2k at £1 | Executors Of Derek Law 9.89% Ordinary |
---|---|
1.1k at £1 | Brenda Webster 5.40% Ordinary |
1.1k at £1 | Mr David Frank Hodgson 5.40% Ordinary |
1.1k at £1 | Mr Gordon James Hodgson 5.26% Ordinary |
747 at £1 | Mr John Walsh 3.69% Ordinary |
746 at £1 | Mrs Marjorie Brown 3.69% Ordinary |
728 at £1 | Barbara Mary Mansell 3.60% Ordinary |
658 at £1 | Mr Ian Michael Baxter 3.25% Ordinary |
4.5k at £1 | Mrs Janet Bradshaw Burke 22.01% Ordinary |
560 at £1 | Pauline Barbara Bell 2.77% Ordinary |
506 at £1 | Valerie Hodgson 2.50% Ordinary |
484 at £1 | Mr John Lomax 2.39% Ordinary |
484 at £1 | Mrs Jean Riley 2.39% Ordinary |
2.2k at £1 | Mr Ian Michael Rishton 11.00% Ordinary |
2.2k at £1 | Mr John Lawrence Rishton 11.00% Ordinary |
280 at £1 | Mr John Leigh Rd Llb 1.38% Ordinary |
246 at £1 | Mr George Jonathan Pope 1.22% Ordinary |
246 at £1 | Mrs Kathleen Mary Pope 1.22% Ordinary |
200 at £1 | Mr Peter Leigh 0.99% Ordinary |
106 at £1 | Nina Caulkin 0.52% Ordinary |
- | OTHER 0.43% - |
Year | 2014 |
---|---|
Net Worth | £2,518,719 |
Cash | £45,289 |
Current Liabilities | £524,619 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 28 May 2023 (overdue) |
12 January 1984 | Delivered on: 18 January 1984 Satisfied on: 1 October 1991 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over f/h property k/a grimshaw park dye works, haslingdon road, blackburn, lancashire tog. With all bldgs. & fixturs inc. Trade fixtures fixed plant & machinery. Fully Satisfied |
---|---|
12 January 1984 | Delivered on: 18 January 1984 Satisfied on: 1 October 1991 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment over 1 model 325 vekas multi-fuel boiler and associated equipment located at grimshaw park dye works, haslingdon road, blackburn, lancs. Tog. With all additions & accessoreis, benefit of all obligations, warranties and maintenance agreements. (See doc. M110). Fully Satisfied |
14 October 2023 | Liquidators' statement of receipts and payments to 23 August 2023 (27 pages) |
---|---|
17 December 2022 | Registered office address changed from St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE United Kingdom to Beever and Studios One Express 1 George Leigh Street Manchester M4 5DL on 17 December 2022 (2 pages) |
31 August 2022 | Appointment of a voluntary liquidator (3 pages) |
31 August 2022 | Declaration of solvency (5 pages) |
31 August 2022 | Resolutions
|
2 August 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 9B the Beehive Lions Drive Shadsworth Business Park Blackburn Lancs BB1 2QS to St George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE on 10 May 2022 (1 page) |
3 November 2021 | Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN to 9B the Beehive Lions Drive Shadsworth Business Park Blackburn Lancs BB1 2QS on 3 November 2021 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 September 2019 | Termination of appointment of Gordon James Hodgson as a director on 17 September 2019 (1 page) |
10 June 2019 | Appointment of Mrs Kathleen Mary Pope as a director on 28 May 2019 (2 pages) |
10 June 2019 | Appointment of Christopher Frank Hodgson as a director on 28 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (6 pages) |
25 April 2018 | Termination of appointment of George Jonathan Pope as a director on 9 April 2018 (1 page) |
23 February 2018 | Director's details changed for Mr Anthony John Green on 23 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Anthony John Green as a director on 2 February 2018 (2 pages) |
13 February 2018 | Appointment of Mrs Kathleen Mary Pope as a secretary on 2 February 2018 (2 pages) |
31 January 2018 | Termination of appointment of David Frank Hodgson as a director on 24 January 2018 (1 page) |
31 January 2018 | Termination of appointment of David Frank Hodgson as a secretary on 24 January 2018 (1 page) |
13 November 2017 | Appointment of Mr David Frank Hodgson as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Frank Hodgson as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Ian Robert Peel as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Gerald Fern as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Anthony John Green as a secretary on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Gerald Fern as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Ian Robert Peel as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Anthony John Green as a secretary on 31 October 2017 (1 page) |
26 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
26 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Company name changed blackburn yarn dyers,LIMITED\certificate issued on 24/10/17
|
24 October 2017 | Change of name notice (2 pages) |
24 October 2017 | Change of name notice (2 pages) |
24 October 2017 | Company name changed blackburn yarn dyers,LIMITED\certificate issued on 24/10/17
|
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
21 March 2017 | Memorandum and Articles of Association (7 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Memorandum and Articles of Association (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 November 2015 | Appointment of Mr Anthony John Green as a secretary on 18 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of George Jonathan Pope as a secretary on 18 November 2015 (1 page) |
26 November 2015 | Termination of appointment of George Jonathan Pope as a secretary on 18 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Anthony John Green as a secretary on 18 November 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn BB2 3HN to Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from Grimshaw Park Dye Works Haslingden Road Blackburn BB2 3HN to Grimshaw Park Dye Works Haslingden Road Blackburn Lancashire BB2 3HN on 13 May 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for David Frank Hodgson on 9 May 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
18 May 2010 | Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gerald Fern on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page) |
18 May 2010 | Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page) |
18 May 2010 | Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gordon James Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Leigh on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for George Jonathan Pope on 9 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for George Jonathan Pope on 9 May 2010 (1 page) |
18 May 2010 | Director's details changed for Gerald Fern on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Leigh on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Frank Hodgson on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for John Leigh on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Robert Peel on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gerald Fern on 9 May 2010 (2 pages) |
22 February 2010 | Purchase of own shares. (3 pages) |
22 February 2010 | Purchase of own shares. (3 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
19 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (15 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (15 pages) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members
|
16 June 2008 | Return made up to 10/05/08; full list of members
|
20 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (13 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (13 pages) |
23 March 2007 | £ ic 32253/27487 02/03/07 £ sr 4766@1=4766 (1 page) |
23 March 2007 | £ ic 32253/27487 02/03/07 £ sr 4766@1=4766 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
21 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (11 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (11 pages) |
23 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
25 May 2005 | Return made up to 10/05/05; full list of members
|
25 May 2005 | Return made up to 10/05/05; full list of members
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 May 2003 | Return made up to 10/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 10/05/03; full list of members (10 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members
|
28 May 2002 | Return made up to 10/05/02; full list of members
|
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 June 2001 | Return made up to 10/05/01; full list of members (9 pages) |
4 June 2001 | Return made up to 10/05/01; full list of members (9 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 June 2000 | Return made up to 10/05/00; no change of members (8 pages) |
2 June 2000 | Return made up to 10/05/00; no change of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
21 November 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
21 November 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
21 June 1999 | Return made up to 10/05/99; full list of members (7 pages) |
21 June 1999 | Return made up to 10/05/99; full list of members (7 pages) |
18 November 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
18 November 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
22 May 1998 | Return made up to 10/05/98; no change of members
|
22 May 1998 | Return made up to 10/05/98; no change of members
|
28 November 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
28 November 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
24 October 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
24 October 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members
|
27 June 1996 | Return made up to 10/05/96; full list of members
|
30 November 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
30 November 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
20 June 1995 | Return made up to 10/05/95; change of members
|
20 June 1995 | Return made up to 10/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
17 June 1991 | Return made up to 10/05/91; no change of members (6 pages) |
17 June 1991 | Return made up to 10/05/91; no change of members (6 pages) |
19 October 1987 | Memorandum and Articles of Association (14 pages) |
19 October 1987 | Memorandum and Articles of Association (14 pages) |