- Company Overview for YOUNG BIGGLES LIMITED (03803597)
- Filing history for YOUNG BIGGLES LIMITED (03803597)
- People for YOUNG BIGGLES LIMITED (03803597)
- Charges for YOUNG BIGGLES LIMITED (03803597)
- More for YOUNG BIGGLES LIMITED (03803597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2002 | CERTNM | Company name changed leda workwear LIMITED\certificate issued on 13/02/02 | |
13 Dec 2001 | 288b | Director resigned | |
13 Dec 2001 | 288b | Director resigned | |
06 Oct 2001 | 403b | Declaration of mortgage charge released/ceased | |
26 Sep 2001 | AA | Full accounts made up to 31 December 2000 | |
23 Jul 2001 | AUD | Auditor's resignation | |
18 Jul 2001 | 363a | Return made up to 08/07/01; full list of members | |
09 Jul 2001 | 288b | Secretary resigned | |
03 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2001 | 288a | New director appointed | |
12 Jun 2001 | 288a | New director appointed | |
12 Jun 2001 | 288a | New secretary appointed | |
12 Jun 2001 | 288a | New director appointed | |
12 Jun 2001 | 288b | Secretary resigned | |
12 Jun 2001 | 225 | Accounting reference date shortened from 31/12/01 to 31/10/01 | |
12 Jun 2001 | 287 | Registered office changed on 12/06/01 from: banner house greg street stockport cheshire SK5 7BT | |
20 Dec 2000 | 395 | Particulars of mortgage/charge | |
15 Sep 2000 | 288a | New director appointed | |
02 Aug 2000 | 363s | Return made up to 08/07/00; full list of members | |
21 Jul 2000 | 288a | New director appointed | |
18 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
26 Apr 2000 | 225 | Accounting reference date shortened from 31/07/00 to 31/12/99 | |
13 Mar 2000 | 288b | Secretary resigned | |
13 Mar 2000 | 288b | Director resigned | |
09 Aug 1999 | 288a | New secretary appointed |