Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(51 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(26 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Gordon Leslie Black |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(34 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austby Ilkley West Yorkshire LS29 0BQ |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 2012) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2007(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(46 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | pbfa.co.uk |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,000 |
Net Worth | £769,000 |
Current Liabilities | £101,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Newett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of lawkholme lane keighley t/no's WYK133990AND WYK334494. Airedale mill lawkholme L. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the facility documents and on any account whatsoever. Particulars: The f/h land on the north side of george holmes way hearthcote road swadlincote derbyshire t/n DY271718; f/h land at bath road chippenham t/n WT168470, l/h units A3, B5, J1, J2 and J3 whitehorse business park trowbridge t/n's WT110778, WT146528 and WT137692 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page) |
27 September 2023 | Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages) |
10 August 2023 | Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
16 November 2012 | Termination of appointment of Kam Yim as a director (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
12 August 2008 | Appointment terminated director gordon black (1 page) |
12 August 2008 | Appointment terminated director gordon black (1 page) |
12 August 2008 | Appointment terminated director john kitson (1 page) |
12 August 2008 | Appointment terminated director john kitson (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (4 pages) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | New director appointed (4 pages) |
19 October 2007 | Auditor's resignation (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
12 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
31 July 2006 | Resolutions
|
29 July 2006 | Particulars of mortgage/charge (12 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
27 July 2006 | Particulars of mortgage/charge (14 pages) |
27 July 2006 | Particulars of mortgage/charge (14 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Return made up to 31/05/02; full list of members
|
20 February 2002 | Full accounts made up to 31 January 2001 (14 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (14 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2001 | Resolutions
|
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (9 pages) |
22 February 2001 | Particulars of mortgage/charge (9 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (13 pages) |
10 February 1999 | Return made up to 31/05/98; full list of members; amend (6 pages) |
10 February 1999 | Return made up to 31/05/98; full list of members; amend (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
30 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (15 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (15 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (15 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
21 June 1996 | Return made up to 31/05/96; full list of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
29 June 1988 | Company name changed peter black leisurewear LIMITED\certificate issued on 30/06/88 (2 pages) |
29 June 1988 | Company name changed peter black leisurewear LIMITED\certificate issued on 30/06/88 (2 pages) |
20 October 1972 | Certificate of incorporation (1 page) |
20 October 1972 | Certificate of incorporation (1 page) |