- Company Overview for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Filing history for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- People for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Charges for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- Insolvency for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
- More for POPES HEAD ALLEY WAREHOUSE LIMITED (04494373)
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) |
---|---|---|---|
03 Jul 2004 | 395 | Particulars of mortgage/charge | |
24 May 2004 | 287 | Registered office changed on 24/05/04 from: bowcliffe hall bramham wetherby LS23 6LP | |
06 May 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
08 Aug 2003 | 363s |
Return made up to 25/07/03; full list of members
|
|
08 Aug 2003 | 225 | Accounting reference date shortened from 31/07/03 to 30/06/03 | |
17 May 2003 | 288c | Secretary's particulars changed | |
14 Apr 2003 | 288a | New secretary appointed | |
14 Mar 2003 | 288b | Director resigned | |
31 Jan 2003 | 288b | Secretary resigned | |
10 Jan 2003 | 88(2)R | Ad 02/01/03--------- £ si 3@1=3 £ ic 1/4 | |
06 Sep 2002 | 288a | New director appointed | |
21 Aug 2002 | 287 | Registered office changed on 21/08/02 from: 1 park row leeds LS1 5AB | |
13 Aug 2002 | 288b | Director resigned | |
13 Aug 2002 | 288b | Secretary resigned | |
13 Aug 2002 | 288a | New director appointed | |
13 Aug 2002 | 288a | New secretary appointed | |
09 Aug 2002 | CERTNM | Company name changed pinco 1797 LIMITED\certificate issued on 09/08/02 | |
25 Jul 2002 | NEWINC | Incorporation |