Company NameEnergy Assets Utilities Limited
DirectorsCraig Philip Topley and David Michael Taylor
Company StatusActive
Company Number03824498
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NamesJFD Utility Services Limited and Future Utility Solutions Ltd.

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Craig Philip Topley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Barry Rhodes Schofield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Nathan Rhodes Schofield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Farm
Rainton
North Yorkshire
YO7 3PH
Secretary NameMr Barry Rhodes Schofield
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9a Haigh House Hill
Old Lindley
Huddersfield
HD3 3SZ
Director NameColin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address1 Millbrook Place
Menstrie
Clackmannanshire
FK11 7AB
Scotland
Secretary NameMr Derek William Cross
NationalityBritish
StatusResigned
Appointed01 February 2009(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address1 Bessybrook Close
Lostock
Bolton
Lancashire
BL6 4EA
Director NameMr Terry Michael Dugdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Derek William Cross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Nigel Derek George Ford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr John Andrew McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Luca Sutera
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2021(22 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefegroup.co.uk
Telephone0845 4379200
Telephone regionUnknown

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Future Energy Group
100.00%
Ordinary

Financials

Year2014
Turnover£15,511,994
Gross Profit£4,825,440
Net Worth£318,803
Cash£739,893
Current Liabilities£3,017,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 September 2019Delivered on: 1 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 22 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 22 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2008Delivered on: 5 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2006Delivered on: 10 October 2006
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
27 August 1999Delivered on: 8 September 1999
Satisfied on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages)
30 December 2023Partial exemption accounts made up to 31 March 2023 (21 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 April 2023Appointment of Mr Brian Ward as a director on 11 April 2023 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (57 pages)
15 November 2022Termination of appointment of Craig Philip Topley as a director on 11 November 2022 (1 page)
5 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
4 May 2022Termination of appointment of Luca Sutera as a director on 4 May 2022 (1 page)
4 May 2022Appointment of Mr David Michael Taylor as a director on 4 May 2022 (2 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (56 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 November 2021Termination of appointment of Colin John Lynch as a director on 17 November 2021 (1 page)
22 November 2021Director's details changed for Mr Luca Sutera on 22 November 2021 (2 pages)
4 November 2021Notification of Energy Assets Midco Limited as a person with significant control on 28 October 2021 (2 pages)
4 November 2021Cessation of Energy Assets Utilities Group Limited as a person with significant control on 28 October 2021 (1 page)
29 October 2021Satisfaction of charge 038244980006 in full (1 page)
28 October 2021Registration of charge 038244980007, created on 28 October 2021 (40 pages)
5 October 2021Appointment of Mr Luca Sutera as a director on 5 October 2021 (2 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Nigel Derek George Ford as a director on 31 March 2021 (1 page)
18 November 2020Full accounts made up to 31 March 2020 (20 pages)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
2 September 2020Termination of appointment of Nathan Rhodes Schofield as a director on 17 August 2020 (1 page)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (21 pages)
21 November 2019Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages)
9 October 2019Resolutions
  • RES13 ‐ Re-facilities agreement/deed/company business 19/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 October 2019Registration of charge 038244980006, created on 23 September 2019 (15 pages)
27 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
3 May 2019Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
7 June 2018Satisfaction of charge 038244980004 in full (4 pages)
7 June 2018Satisfaction of charge 038244980005 in full (4 pages)
5 June 2018Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 5 June 2018 (1 page)
4 June 2018Second filing for the termination of Barry Rhodes Schofield as a director (5 pages)
11 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 May 2018Termination of appointment of Derek William Cross as a secretary on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Colin John Lynch as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mr John Mcmorrow as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Craig Philip Topley as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Barry Rhodes Schofield as a director on 29 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/06/2018.
(2 pages)
10 May 2018Appointment of Mr Nigel Derek George Ford as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page)
4 April 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Future Energy Group Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Future Energy Group Ltd as a person with significant control on 6 April 2016 (1 page)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(5 pages)
8 June 2016Satisfaction of charge 3 in full (1 page)
8 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Full accounts made up to 31 December 2015 (18 pages)
6 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(5 pages)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Registration of charge 038244980005, created on 7 May 2015 (36 pages)
22 May 2015Registration of charge 038244980004, created on 7 May 2015 (34 pages)
22 May 2015Registration of charge 038244980005, created on 7 May 2015 (36 pages)
22 May 2015Registration of charge 038244980005, created on 7 May 2015 (36 pages)
22 May 2015Registration of charge 038244980004, created on 7 May 2015 (34 pages)
22 May 2015Registration of charge 038244980004, created on 7 May 2015 (34 pages)
12 December 2014Full accounts made up to 31 December 2013 (17 pages)
12 December 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Termination of appointment of Terry Michael Dugdale as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Terry Michael Dugdale as a director on 31 August 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (1 page)
29 April 2013Auditor's resignation (1 page)
2 August 2012Company name changed jfd utility services LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Company name changed jfd utility services LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Director's details changed for Mr Barry Rhodes Schofield on 11 June 2012 (2 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Appointment of Mr Derek William Cross as a director (2 pages)
16 July 2012Appointment of Mr Terry Michael Dugdale as a director (2 pages)
16 July 2012Director's details changed for Mr Barry Rhodes Schofield on 11 June 2012 (2 pages)
16 July 2012Appointment of Mr Derek William Cross as a director (2 pages)
16 July 2012Appointment of Mr Terry Michael Dugdale as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
3 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
1 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from brookhouse hill balme road cleckheaton west yorkshire BD19 4EW (1 page)
3 April 2009Registered office changed on 03/04/2009 from brookhouse hill balme road cleckheaton west yorkshire BD19 4EW (1 page)
19 February 2009Appointment terminated secretary barry schofield (1 page)
19 February 2009Secretary appointed derek william cross (2 pages)
19 February 2009Secretary appointed derek william cross (2 pages)
19 February 2009Appointment terminated secretary barry schofield (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
4 September 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
27 August 2008Return made up to 09/08/08; full list of members (4 pages)
3 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
3 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
31 August 2007Return made up to 09/08/07; no change of members (7 pages)
31 August 2007Return made up to 09/08/07; no change of members (7 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
10 October 2006Particulars of mortgage/charge (9 pages)
10 October 2006Particulars of mortgage/charge (9 pages)
29 August 2006Return made up to 09/08/06; full list of members (7 pages)
29 August 2006Return made up to 09/08/06; full list of members (7 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
8 September 2005Return made up to 09/08/05; full list of members (7 pages)
8 September 2005Return made up to 09/08/05; full list of members (7 pages)
14 January 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
11 August 2003Return made up to 09/08/03; full list of members (7 pages)
11 August 2003Return made up to 09/08/03; full list of members (7 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Ad 01/12/99--------- £ si 1998@1=1998 £ ic 1/1999 (2 pages)
21 June 2000Ad 01/12/99--------- £ si 1998@1=1998 £ ic 1/1999 (2 pages)
6 December 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
6 December 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
8 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999New secretary appointed;new director appointed (1 page)
2 September 1999New director appointed (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 1999Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed;new director appointed (1 page)
2 September 1999New director appointed (1 page)
9 August 1999Incorporation (18 pages)
9 August 1999Incorporation (18 pages)