Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Director Name | Mr Paul David Hyman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Tom Allison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Andrew Mark Glennon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Secretary Name | Mr Andrew Mark Glennon |
---|---|
Status | Current |
Appointed | 28 January 2020(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
Director Name | Mr Frank Richard Booth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Amusement Caterer |
Country of Residence | Wales |
Correspondence Address | Dolphin Cottage Clayford Road Kilgetty Dyfed SA68 0RR Wales |
Director Name | Jenny Booth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Amusement Caterer |
Correspondence Address | White Lodge Narberth Road Tenby Dyfed SA70 8TJ Wales |
Secretary Name | Krista Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 1998) |
Role | Company Director |
Correspondence Address | 12 Park Road Tenby Dyfed SA70 7ND Wales |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House Waterside Park, Livingstone Road Hessle North Humberside HU13 0EG |
Secretary Name | Philip James Duckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 183 Boothferry Road Hessle North Humberside HU13 9BB |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(17 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Paul Anthony Pearce |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 423 Barnsley Road Wakefield West Yorkshire WF2 6BG |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Phillip Nigel Blain |
---|---|
Status | Resigned |
Appointed | 17 February 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Neil Paramore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2020) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Secretary Name | Mr Neil Paramore |
---|---|
Status | Resigned |
Appointed | 06 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Website | booths.co.uk |
---|---|
Telephone | 0800 2218086 |
Telephone region | Freephone |
Registered Address | Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Sal Leisure Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,144,287 |
Gross Profit | £1,589,080 |
Net Worth | £1,879,339 |
Cash | £120,921 |
Current Liabilities | £381,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 March 2003 | Delivered on: 14 March 2003 Satisfied on: 19 January 2012 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
4 November 1996 | Delivered on: 19 November 1996 Satisfied on: 22 January 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
4 November 1996 | Delivered on: 14 November 1996 Satisfied on: 18 July 1998 Persons entitled: Ruffler Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 14 and 69 picadilly plaza manchester together with all buildings and fixtures from time to time. Fully Satisfied |
4 November 1996 | Delivered on: 14 November 1996 Satisfied on: 18 July 1998 Persons entitled: Ruffler 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 1996 | Delivered on: 19 July 1996 Satisfied on: 18 July 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a legal charge dated 26TH october 1989 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges the goodwill of the business carried on from tome to time by the company on the leasehold property k/a unit 14 piccadilly plaza manchester t/n LA117752. Fully Satisfied |
7 May 1993 | Delivered on: 19 May 1993 Satisfied on: 18 July 1998 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 |
26 October 1989 | Delivered on: 2 November 1989 Satisfied on: 18 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 piccadilly plaza, manchester, greater manchester. Title no la 117752. Fully Satisfied |
11 January 1989 | Delivered on: 27 January 1989 Satisfied on: 12 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 14 & 69, piccadilly plaza, manchester, greater manchester. Title no la 117752. Fully Satisfied |
30 September 2003 | Delivered on: 2 October 2003 Satisfied on: 19 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 and 17 piccadilly plaza manchester greater manchester t/n GM898041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 August 2003 | Delivered on: 29 August 2003 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 and 17A piccadilly plaza manchester greater manchester title number GM898041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 1989 | Delivered on: 27 January 1989 Satisfied on: 7 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 68, piccadilly plaza, manchester, greater manchester. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
10 February 2020 | Termination of appointment of Neil Paramore as a secretary on 28 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Neil Paramore as a director on 28 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 19 December 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 January 2019 | Notification of Luxury Leisure Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
11 January 2019 | Cessation of S.A.L Leisure Holdings Ltd as a person with significant control on 19 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register inspection address has been changed to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
26 January 2015 | Register(s) moved to registered inspection location Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register inspection address has been changed to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
26 January 2015 | Register(s) moved to registered inspection location Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page) |
20 October 2014 | Section 519 (1 page) |
20 October 2014 | Section 519 (1 page) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
18 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
13 June 2014 | Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a director (2 pages) |
12 June 2014 | Termination of appointment of David Horrocks as a director (1 page) |
12 June 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Appointment of Mr Zane Cedomir Mersich as a director (2 pages) |
12 June 2014 | Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 June 2014 (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a director (2 pages) |
12 June 2014 | Termination of appointment of David Horrocks as a director (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Ian Imrie as a director (1 page) |
12 June 2014 | Termination of appointment of Phillip Blain as a secretary (1 page) |
12 June 2014 | Termination of appointment of Ian Imrie as a director (1 page) |
12 June 2014 | Appointment of Mr Neil Paramore as a secretary (2 pages) |
12 June 2014 | Appointment of Mr Zane Cedomir Mersich as a director (2 pages) |
12 June 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
13 July 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 March 2012 | Appointment of Ian Imrie as a director (2 pages) |
5 March 2012 | Appointment of Ian Imrie as a director (2 pages) |
1 March 2012 | Appointment of Mr David James Horrocks as a director (2 pages) |
1 March 2012 | Appointment of Mr David James Horrocks as a director (2 pages) |
22 February 2012 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
22 February 2012 | Termination of appointment of William Wells as a director (1 page) |
22 February 2012 | Registered office address changed from Ocean House, First Floor Unit 6 Waterside Park Livingston Road Hessle East Yorkshire HU13 0EG on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
22 February 2012 | Appointment of Phillip Nigel Blain as a secretary (2 pages) |
22 February 2012 | Termination of appointment of John Whittaker as a secretary (1 page) |
22 February 2012 | Appointment of Phillip Nigel Blain as a secretary (2 pages) |
22 February 2012 | Termination of appointment of William Wells as a director (1 page) |
22 February 2012 | Registered office address changed from Ocean House, First Floor Unit 6 Waterside Park Livingston Road Hessle East Yorkshire HU13 0EG on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of John Whittaker as a secretary (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 September 2008 | Appointment terminated director paul pearce (1 page) |
25 September 2008 | Appointment terminated director paul pearce (1 page) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | New director appointed (1 page) |
23 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: first floor ocean house unit 6 waterside park livington road hessle north humberside HU13 0EG (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: first floor ocean house unit 6 waterside park livington road hessle north humberside HU13 0EG (1 page) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 April 2004 | Return made up to 31/12/02; full list of members (6 pages) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 May 2002 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2002 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 April 2000 | Company name changed keasime LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed keasime LIMITED\certificate issued on 26/04/00 (2 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members
|
8 March 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 66-70 princes avenue kingston upon hull east riding of yorkshire HU5 3QJ (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
27 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
27 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
23 July 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
23 July 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 3 warren street tenby dyfed SA70 7JP (1 page) |
10 July 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members
|
2 May 1997 | Return made up to 31/12/96; no change of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 December 1986 | Full accounts made up to 31 March 1985 (4 pages) |
15 December 1986 | Full accounts made up to 31 March 1985 (4 pages) |
5 November 1982 | Incorporation (17 pages) |
5 November 1982 | Incorporation (17 pages) |