Brough
East Yorkshire
HU15 1GP
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 04 July 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Christopher Paul Young |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 August 2022(25 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | David Francis Miller |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres 136 Fulford Village York North Yorkshire Y10 4PS |
Director Name | Mark Alexander Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Acres Murton Lane, Murton York North Yorkshire YO19 5UF |
Director Name | Pamela Miller |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacre 136 Main Street Fulford York North Yorkshire YO10 4PS |
Secretary Name | Pamela Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacre 136 Main Street Fulford York North Yorkshire YO10 4PS |
Director Name | Mrs Sally Anne Boulton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Director Name | Mr Edward Alick Boulton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Secretary Name | Sally Anne Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Director Name | Mrs Gemma Kitchen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 2017) |
Role | Purchasing/Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The High Street North Ferriby Hull East Yorkshire HU14 3JP |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 30 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | millerfoodservice.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
155k at £1 | Supplytech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,239,554 |
Cash | £519,866 |
Current Liabilities | £1,010,671 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 February 2020 | Delivered on: 12 February 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
10 February 2020 | Delivered on: 12 February 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 9 June 2015 Satisfied on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
10 April 2001 | Delivered on: 20 April 2001 Satisfied on: 1 June 2015 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. Fully Satisfied |
13 October 2020 | Registration of charge 034222670011, created on 30 September 2020 (64 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Miller Food Service Common Road Dunnington York YO19 5PD (1 page) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
12 February 2020 | Registration of charge 034222670009, created on 10 February 2020 (7 pages) |
12 February 2020 | Registration of charge 034222670010, created on 10 February 2020 (7 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
12 August 2019 | Registration of charge 034222670008, created on 5 August 2019 (18 pages) |
12 August 2019 | Registration of charge 034222670007, created on 5 August 2019 (64 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (25 pages) |
1 August 2017 | Termination of appointment of Gemma Kitchen as a director on 29 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Gemma Kitchen as a director on 29 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
28 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
17 March 2016 | Memorandum and Articles of Association (4 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (4 pages) |
10 March 2016 | Registration of charge 034222670006, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 034222670006, created on 1 March 2016 (13 pages) |
9 March 2016 | Registration of charge 034222670005, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 034222670005, created on 1 March 2016 (17 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
13 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
13 July 2015 | Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
13 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
13 July 2015 | Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
13 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
13 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
8 July 2015 | Registration of charge 034222670003, created on 30 June 2015 (13 pages) |
8 July 2015 | Registration of charge 034222670003, created on 30 June 2015 (13 pages) |
4 July 2015 | Registration of charge 034222670004, created on 30 June 2015 (8 pages) |
4 July 2015 | Registration of charge 034222670004, created on 30 June 2015 (8 pages) |
3 July 2015 | Satisfaction of charge 034222670002 in full (1 page) |
3 July 2015 | Satisfaction of charge 034222670002 in full (1 page) |
9 June 2015 | Registration of charge 034222670002, created on 1 June 2015 (23 pages) |
9 June 2015 | Registration of charge 034222670002, created on 1 June 2015 (23 pages) |
9 June 2015 | Registration of charge 034222670002, created on 1 June 2015 (23 pages) |
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 November 2013 | Director's details changed for Mrs Gemma Kitchen on 25 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Gemma Kitchen on 25 October 2013 (2 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 October 2011 | Appointment of Mrs Gemma Kitchen as a director (2 pages) |
20 October 2011 | Appointment of Mrs Gemma Kitchen as a director (2 pages) |
20 October 2011 | Appointment of Mr Gareth Wilson as a director (2 pages) |
20 October 2011 | Appointment of Mr Gareth Wilson as a director (2 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2007 | Return made up to 25/07/07; no change of members (2 pages) |
31 July 2007 | Return made up to 25/07/07; no change of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
31 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
31 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 3 heslington road york YO10 5AR (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 3 heslington road york YO10 5AR (1 page) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (3 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 August 2000 | Return made up to 14/08/00; full list of members
|
30 August 2000 | Return made up to 14/08/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 August 1999 | Return made up to 14/08/99; full list of members
|
18 August 1999 | Return made up to 14/08/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 October 1998 | Ad 10/09/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
7 October 1998 | Ad 10/09/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
28 September 1998 | £ nc 100000/250000 10/09/98 (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | £ nc 100000/250000 10/09/98 (1 page) |
9 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
13 January 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
13 January 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Incorporation (12 pages) |
14 August 1997 | Incorporation (12 pages) |