Company NameWest Yorkshire Society Of Architects
Company StatusActive
Company Number00021805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2013(111 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marlborough Road
Shipley
West Yorkshire
BD18 3NX
Director NameMr Gerard Bareham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameMrs Paula Jackman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameMrs Jacqueline Frances Howes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameMr Terence Dean
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameMiss Catalina Elena Ionita
Date of BirthMarch 1992 (Born 32 years ago)
NationalityRomanian
StatusCurrent
Appointed20 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Secretary NameMr David Smith
StatusCurrent
Appointed20 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameHarry Brian Jackman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressTresanton Foxhill Drive
Leeds
West Yorkshire
LS16 5PG
Director NameMarko Piplica
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration21 years (resigned 16 July 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64a Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PH
Director NameCharles Roger Shaw
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge Close
Roundhay
Leeds
West Yorkshire
LS8 2LP
Secretary NamePhilip Norris
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 21 May 2009)
RoleCompany Director
Correspondence Address17 Otterwood Bank
Wetherby
West Yorkshire
LS22 7XT
Director NameJudith Olive Millard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(99 years, 4 months after company formation)
Appointment Duration16 years (resigned 18 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Grey Court
Gledhow Lane
Leeds
LS8 1NQ
Secretary NameMr Mark Larham
StatusResigned
Appointed21 May 2009(107 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address37 Airedale Mount
Leeds
LS13 1JD
Director NameMr Mark Larham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(109 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Director NameMr Robert Felix
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(109 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 32 The Calls
Leeds
West Yorkshire
LS2 7EW
Director NameMr David Millard
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(110 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5a Chapel Lane
Bingley
BD16 2NG
Director NameMr John Victor Thorp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Chapel Lane
Bingley
BD16 2NG
Director NameMr James Johnathan Mate
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Chapel Lane
Bingley
BD16 2NG
Director NameMrs Ruth Donnelly
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(115 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Chapel Lane
Bingley
BD16 2NG
Director NameMr Thomas Robbins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
Secretary NameMrs Paula Jackman
StatusResigned
Appointed01 November 2019(117 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2021)
RoleCompany Director
Correspondence Address5a Chapel Lane
Bingley
BD16 2NG
Director NameMr David Gilhooley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT

Contact

Websitewww.wysa.org.uk/
Telephone0113 3899870
Telephone regionLeeds

Location

Registered Address10 High Street
C/O Pearce Bottomley Llp
Tadcaster
LS24 9AT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster

Financials

Year2013
Net Worth£487,120
Cash£73,376
Current Liabilities£1,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

14 October 2023Termination of appointment of David Gilhooley as a director on 21 July 2023 (1 page)
11 October 2023Termination of appointment of John Victor Thorp as a director on 21 July 2023 (1 page)
11 October 2023Termination of appointment of Thomas Robbins as a director on 21 July 2023 (1 page)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Mark Larham as a director on 16 June 2022 (1 page)
14 June 2022Registered office address changed from 5a Chapel Lane Bingley BD16 2NG England to 10 C/O Pearce Bottomley Llp High Street Tadcaster LS24 9AT on 14 June 2022 (1 page)
14 June 2022Registered office address changed from 10 C/O Pearce Bottomley Llp High Street Tadcaster LS24 9AT England to 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT on 14 June 2022 (1 page)
14 June 2022Registered office address changed from 10 High Street Tadcaster LS24 9AT England to 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT on 14 June 2022 (1 page)
25 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 July 2021Appointment of Mr David Smith as a secretary on 20 May 2021 (2 pages)
18 July 2021Termination of appointment of Paula Jackman as a secretary on 20 May 2021 (1 page)
18 July 2021Appointment of Mr David Gilhooley as a director on 20 May 2021 (2 pages)
16 July 2021Appointment of Miss Catalina Elena Ionita as a director on 20 May 2021 (2 pages)
13 October 2020Termination of appointment of Mark Larham as a secretary on 1 November 2019 (1 page)
13 October 2020Director's details changed for Mr Mark Larham on 1 November 2019 (2 pages)
13 October 2020Appointment of Mrs Paula Jackman as a secretary on 1 November 2019 (2 pages)
13 October 2020Director's details changed for Mr John Thorpe on 1 November 2019 (2 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 September 2020Notification of Thomas Robbins as a person with significant control on 9 July 2020 (2 pages)
30 September 2020Appointment of Mr Terence Dean as a director on 3 May 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Termination of appointment of David Millard as a director on 18 April 2018 (1 page)
24 April 2019Termination of appointment of James Johnathan Mate as a director on 18 April 2018 (1 page)
24 April 2019Termination of appointment of Ruth Donnelly as a director on 18 April 2018 (1 page)
24 April 2019Appointment of Mr Thomas Robbins as a director on 18 April 2018 (2 pages)
24 April 2019Appointment of Mrs Jacqueline Frances Howes as a director on 18 April 2018 (2 pages)
3 August 2018Registered office address changed from C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to 5a Chapel Lane Bingley BD16 2NG on 3 August 2018 (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 March 2018Memorandum and Articles of Association (27 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2017Termination of appointment of Judith Olive Millard as a director on 18 April 2017 (1 page)
9 August 2017Appointment of Mrs Ruth Donnelly as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mr John Thorpe as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mr Gerard Bareham as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mr John Thorpe as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mrs Paula Jackman as a director on 18 April 2017 (2 pages)
9 August 2017Termination of appointment of Judith Olive Millard as a director on 18 April 2017 (1 page)
9 August 2017Appointment of Mr James Johnathan Mate as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mrs Ruth Donnelly as a director on 18 April 2017 (2 pages)
9 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 August 2017Appointment of Mrs Paula Jackman as a director on 18 April 2017 (2 pages)
9 August 2017Appointment of Mr Gerard Bareham as a director on 18 April 2017 (2 pages)
9 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 August 2017Appointment of Mr James Johnathan Mate as a director on 18 April 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 January 2017Statement of company's objects (2 pages)
22 January 2017Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (5 pages)
18 August 2014Annual return made up to 10 July 2014 no member list (5 pages)
18 August 2014Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 10 July 2014 no member list (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2013Appointment of Mr David Smith as a director (2 pages)
29 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
29 July 2013Termination of appointment of Robert Felix as a director (1 page)
29 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
29 July 2013Termination of appointment of Robert Felix as a director (1 page)
29 July 2013Appointment of Mr David Smith as a director (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2012Annual return made up to 10 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 10 July 2012 no member list (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Termination of appointment of Marko Piplica as a director (1 page)
17 July 2012Termination of appointment of Marko Piplica as a director (1 page)
17 July 2012Appointment of Mr David Millard as a director (2 pages)
17 July 2012Appointment of Mr David Millard as a director (2 pages)
23 February 2012Termination of appointment of Harry Jackman as a director (1 page)
23 February 2012Termination of appointment of Harry Jackman as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 10 July 2011 no member list (6 pages)
5 September 2011Annual return made up to 10 July 2011 no member list (6 pages)
26 August 2011Appointment of Mr Robert Felix as a director (2 pages)
26 August 2011Appointment of Mr Mark Larham as a director (2 pages)
26 August 2011Appointment of Mr Mark Larham as a director (2 pages)
26 August 2011Appointment of Mr Robert Felix as a director (2 pages)
18 August 2011Appointment of Mr Mark Larham as a secretary (1 page)
18 August 2011Appointment of Mr Mark Larham as a secretary (1 page)
18 August 2011Termination of appointment of Philip Norris as a secretary (1 page)
18 August 2011Termination of appointment of Philip Norris as a secretary (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Marko Piplica on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Marko Piplica on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Marko Piplica on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
10 August 2009Annual return made up to 10/07/09 (3 pages)
10 August 2009Annual return made up to 10/07/09 (3 pages)
5 August 2009Registered office changed on 05/08/2009 from the green sand foundry 11 water lane holbeck leeds west yorkshire LS11 5QN (1 page)
5 August 2009Registered office changed on 05/08/2009 from the green sand foundry 11 water lane holbeck leeds west yorkshire LS11 5QN (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Annual return made up to 10/07/08 (3 pages)
14 July 2008Annual return made up to 10/07/08 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Annual return made up to 10/07/07 (4 pages)
14 September 2007Annual return made up to 10/07/07 (4 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 July 2006Annual return made up to 10/07/06 (4 pages)
28 July 2006Annual return made up to 10/07/06 (4 pages)
25 May 2006Registered office changed on 25/05/06 from: 8 woodhouse sq leeds LS3 1AD (1 page)
25 May 2006Registered office changed on 25/05/06 from: 8 woodhouse sq leeds LS3 1AD (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Annual return made up to 10/07/05 (4 pages)
1 August 2005Annual return made up to 10/07/05 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Annual return made up to 10/07/04 (4 pages)
14 July 2004Annual return made up to 10/07/04 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Annual return made up to 10/07/02 (4 pages)
10 October 2002Annual return made up to 10/07/02 (4 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2001Annual return made up to 10/07/01
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 September 2001Annual return made up to 10/07/01
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2000Annual return made up to 10/07/00 (7 pages)
23 August 2000Annual return made up to 10/07/00 (7 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (11 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (11 pages)
26 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1998Annual return made up to 10/07/98 (6 pages)
10 August 1998Annual return made up to 10/07/98 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1997Annual return made up to 10/07/97 (6 pages)
28 August 1997Annual return made up to 10/07/97 (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1996Annual return made up to 10/07/96 (6 pages)
1 August 1996Annual return made up to 10/07/96 (6 pages)
14 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)