Newcastle Upon Tyne
NE12 5UJ
Director Name | Mr Jason Luke Woodhouse |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Secretary Name | Mrs Diane Elizabeth Wilkinson |
---|---|
Status | Current |
Appointed | 01 February 2024(38 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Peter David Browne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 December 2003) |
Role | Freight Forwarder |
Correspondence Address | E31 Zone Encinas Combre Del Sol Benitachel Costa Blanca Spain |
Director Name | Mr Michael Harvey Long |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 January 2011) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lodore Road Bradford West Yorkshire BD2 4JH |
Director Name | Mr Steven George Norfolk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 January 2014) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 3 Kings Close Otley West Yorkshire LS21 1RQ |
Director Name | Steven Davey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 September 2020) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westbourne Villas Bradford Road Otley West Yorkshire LS21 3LQ |
Secretary Name | Mr Peter David Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 25 Scotland Way Horsforth Leeds LS18 5SQ |
Director Name | Mr Allan James Moss |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 April 2013) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Brow Cottage Styal Wilmslow Cheshire SK9 4JE |
Director Name | Mr Martin Albert Gavin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 27 March 2019) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 27 Whitefield Road Sale Cheshire M33 6NY |
Secretary Name | Mr Michael Harvey Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lodore Road Bradford West Yorkshire BD2 4JH |
Director Name | Julie Anne Cockerham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Secretary Name | Julie Anne Cockerham |
---|---|
Status | Resigned |
Appointed | 04 January 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 April 2023) |
Role | Company Director |
Correspondence Address | 1 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Website | freightair.co.uk |
---|---|
Telephone | 0113 2506533 |
Telephone region | Leeds |
Registered Address | 1 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
467 at £1 | Steven Norfolk 8.72% Ordinary E |
---|---|
467 at £1 | Susan Norfolk 8.72% Ordinary E |
328 at £1 | Julie Davey 6.12% Ordinary B |
328 at £1 | Steven Davey 6.12% Ordinary B |
295 at £1 | Allan Moss 5.51% Ordinary D |
295 at £1 | Lynda Moss 5.51% Ordinary D |
189 at £1 | Julie Cockerham 3.53% Ordinary A |
189 at £1 | Keith Cockerham 3.53% Ordinary A |
1.4k at £1 | Mr Martin Gavin 26.13% Ordinary C |
700 at £1 | Mr Peter Wilkinson 13.06% Ordinary F |
700 at £1 | Mrs Diane Wilkinson 13.06% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £286,029 |
Cash | £271,437 |
Current Liabilities | £612,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
9 December 2016 | Delivered on: 9 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 1 mylord crescent, camperdown industrial estate, newcastle upon tyne, NE12 5UJ registered with absolute freehold under title number TY523742. Outstanding |
---|---|
22 August 1997 | Delivered on: 23 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 parkland view henshaw lane yeadon leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 May 1990 | Delivered on: 26 May 1990 Persons entitled: Yorkshire 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. Outstanding |
16 February 2024 | Appointment of Mrs Diane Elizabeth Wilkinson as a secretary on 1 February 2024 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Termination of appointment of Julie Anne Cockerham as a secretary on 7 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Julie Anne Cockerham as a director on 7 April 2023 (1 page) |
23 March 2023 | Registered office address changed from Unit 1D Woodside Industrial Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to 1 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 23 March 2023 (1 page) |
22 March 2023 | Director's details changed for Julie Anne Cockerham on 21 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Mr Jason Luke Woodhouse on 21 March 2023 (2 pages) |
22 March 2023 | Change of details for Mr Peter Wilkinson as a person with significant control on 21 March 2023 (2 pages) |
22 March 2023 | Change of details for Mrs Diane Elizabeth Wilkinson as a person with significant control on 21 March 2023 (2 pages) |
22 March 2023 | Secretary's details changed for Julie Anne Cockerham on 21 March 2023 (1 page) |
22 March 2023 | Director's details changed for Mr Peter Wilkinson on 21 March 2023 (2 pages) |
15 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Julie Anne Cockerham on 2 November 2021 (2 pages) |
11 August 2022 | Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
11 August 2022 | Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
10 August 2022 | Secretary's details changed for Julie Anne Cockerham on 2 November 2021 (1 page) |
10 August 2022 | Director's details changed for Mr Peter Wilkinson on 2 November 2021 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
28 May 2021 | Cancellation of shares. Statement of capital on 6 April 2021
|
28 May 2021 | Purchase of own shares.
|
29 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
2 December 2020 | Cancellation of shares. Statement of capital on 29 October 2020
|
2 December 2020 | Purchase of own shares.
|
18 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
18 November 2020 | Purchase of own shares.
|
4 November 2020 | Cessation of Martin Albert Gavin as a person with significant control on 29 October 2020 (1 page) |
4 November 2020 | Notification of Diane Elizabeth Wilkinson as a person with significant control on 29 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Steven Davey as a director on 30 September 2020 (1 page) |
28 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
21 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 August 2019 | Change of details for Mr Martin Albert Gavin as a person with significant control on 29 March 2019 (2 pages) |
22 August 2019 | Change of details for Mr Peter Wilkinson as a person with significant control on 29 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
30 April 2019 | Purchase of own shares. (3 pages) |
30 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
24 April 2019 | Termination of appointment of Martin Albert Gavin as a director on 27 March 2019 (1 page) |
4 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Appointment of Mr Jason Luke Woodhouse as a director on 1 January 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
27 July 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Registration of charge 019281020003, created on 9 December 2016 (20 pages) |
9 December 2016 | Registration of charge 019281020003, created on 9 December 2016 (20 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
21 July 2016 | Cancellation of shares. Statement of capital on 20 June 2016
|
21 July 2016 | Cancellation of shares. Statement of capital on 20 June 2016
|
7 July 2016 | Purchase of own shares. (3 pages) |
7 July 2016 | Purchase of own shares. (3 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
20 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
20 January 2016 | Purchase of own shares. (3 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
15 September 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
15 September 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Resolutions
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Memorandum and Articles of Association (12 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Memorandum and Articles of Association (12 pages) |
11 September 2014 | Resolutions
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 January 2014 | Termination of appointment of Steven Norfolk as a director (2 pages) |
10 January 2014 | Termination of appointment of Steven Norfolk as a director (2 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 May 2013 | Termination of appointment of Allan Moss as a director (2 pages) |
13 May 2013 | Termination of appointment of Allan Moss as a director (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Resolutions
|
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Resolutions
|
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
18 January 2012 | Resolutions
|
18 January 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
18 January 2012 | Resolutions
|
18 January 2012 | Purchase of own shares. (3 pages) |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
12 July 2011 | SH03 replacement (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Cancellation of shares. Statement of capital on 12 July 2011
|
12 July 2011 | Cancellation of shares. Statement of capital on 12 July 2011
|
12 July 2011 | SH03 replacement (3 pages) |
12 July 2011 | Resolutions
|
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Termination of appointment of Michael Long as a secretary (1 page) |
18 February 2011 | Appointment of Julie Anne Cockerham as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Michael Long as a secretary (1 page) |
18 February 2011 | Appointment of Julie Anne Cockerham as a secretary (2 pages) |
31 January 2011 | Purchase of own shares. (3 pages) |
31 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Termination of appointment of Michael Long as a director (2 pages) |
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
25 January 2011 | Termination of appointment of Michael Long as a director (2 pages) |
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
9 December 2010 | Appointment of Julie Anne Cockerham as a director (2 pages) |
9 December 2010 | Appointment of Julie Anne Cockerham as a director (2 pages) |
23 August 2010 | Director's details changed for Steven Davey on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Allan James Moss on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Steven Davey on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Harvey Long on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Wilkinson on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Wilkinson on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Steven George Norfolk on 13 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Mr Steven George Norfolk on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Martin Albert Gavin on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Harvey Long on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Allan James Moss on 13 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Director's details changed for Mr Martin Albert Gavin on 13 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (8 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (8 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (8 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
12 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Memorandum and Articles of Association (14 pages) |
4 May 2007 | Memorandum and Articles of Association (14 pages) |
27 April 2007 | Company name changed brownor LIMITED\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed brownor LIMITED\certificate issued on 27/04/07 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
16 September 2004 | Return made up to 14/08/04; full list of members
|
16 September 2004 | Return made up to 14/08/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 14/08/03; full list of members (12 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members (12 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members
|
5 September 2002 | Return made up to 14/08/02; full list of members
|
15 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members
|
24 August 2001 | Return made up to 14/08/01; full list of members
|
2 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members
|
23 August 2000 | Return made up to 14/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Ad 01/06/00--------- £ si 368@1=368 £ ic 7000/7368 (2 pages) |
5 July 2000 | Ad 01/06/00--------- £ si 368@1=368 £ ic 7000/7368 (2 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 September 1998 | Return made up to 14/08/98; no change of members
|
3 September 1998 | Return made up to 14/08/98; no change of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Return made up to 14/08/97; no change of members (6 pages) |
26 August 1997 | Return made up to 14/08/97; no change of members (6 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
2 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 September 1995 | Return made up to 14/08/95; no change of members
|
7 September 1995 | Return made up to 14/08/95; no change of members
|
31 July 1995 | Registered office changed on 31/07/95 from: unit 2 cargo agents building leeds bradford airport yeadon leeds LS19 7TU (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: unit 2 cargo agents building leeds bradford airport yeadon leeds LS19 7TU (1 page) |
24 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|