Halifax
HX1 5SP
Director Name | Mr Henry Cyril Derryman |
---|---|
Date of Birth | July 1938 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Kevin McCarthy |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Export Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Edward James Cresswell |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Peter Frederick James Meredith |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mrs Eirlys Margaret Tegwen Jones |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 29 October 2005(103 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Timothy Hunter |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr James Thomas Birkwood |
---|---|
Date of Birth | December 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr David Derek Middleditch |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mrs Jean Ritchie |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mrs Judith Margaret Galbraith |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Roy McFarlane |
---|---|
Date of Birth | April 1949 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mrs Alison Heather Halcrow |
---|---|
Date of Birth | October 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Owen Williams |
---|---|
Date of Birth | June 1984 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Jonathan Barnard |
---|---|
Date of Birth | March 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Dr Stuart Anthony Jones |
---|---|
Date of Birth | May 1979 (Born 41 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 28 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lecturer |
Country of Residence | Wales |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Miss Catherine Lake |
---|---|
Date of Birth | November 1971 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Secretary Name | Mrs Janet Hill |
---|---|
Status | Current |
Appointed | 04 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Wester Campsie Farm Lintrathen By Kirriemuir Angus DD8 5JL Scotland |
Director Name | Robin Andrew Small |
---|---|
Date of Birth | September 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Geoffrey Kingsley Todd |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Harry Elsden |
---|---|
Date of Birth | December 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sheep Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Simon Martin Scriven Williams |
---|---|
Date of Birth | August 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Allen McFadden |
---|---|
Date of Birth | January 1980 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Foreman |
Country of Residence | Northern Ireland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Richard Adrian Rundle |
---|---|
Date of Birth | November 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Relationship Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Stephen James Rushforth Short |
---|---|
Date of Birth | August 1996 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Charles Richard Hurst |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Robert John Vincent |
---|---|
Date of Birth | December 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Ms Lucy Sarah Jane Heywood |
---|---|
Date of Birth | February 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr David Eric Allamby |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1996) |
Role | Farmer |
Correspondence Address | Brandon Nook Farm Holywell Lane Shadwell Leeds West Yorkshire LS17 8EZ |
Director Name | Mr Clive Billington |
---|---|
Date of Birth | August 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 25 February 1991) |
Role | Farmer |
Correspondence Address | Pepper Farm Ashurst Steyning Sussex Bn44 |
Secretary Name | Mrs Susan Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 21 Strangways Larkhill Salisbury Wiltshire SP4 8LN |
Secretary Name | Jane Furborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | Orlingbury Hall Farm Isham Kettering Northants NN14 1HA |
Secretary Name | Eleanor Margaret Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 2 Little Pennard Farm Cottage Little Pennard East Pennard Shepton Mallet Somerset BA4 6TW |
Director Name | Alan Badnell |
---|---|
Date of Birth | May 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 November 2007) |
Role | Small Holder |
Correspondence Address | Willow Cottage Tarnock Axbridge Somerset BS26 2SW |
Secretary Name | Richard John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 September 2017) |
Role | Secretary |
Correspondence Address | 2 The Meadows Denner Hill Great Missenden Buckinghamshire HP16 0HY |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(98 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 October 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warners Court Wotton Road Charfield Wotton Under Edge Gloucestershire GL12 8TG Wales |
Director Name | Jennifer Ann Atkinson |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | North End Cottage North End South Kelsey Market Rasen Lincolnshire LN7 6PG |
Website | hampshiredown.org.uk |
---|---|
Telephone | 01494 488388 |
Telephone region | High Wycombe |
Registered Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,526 |
Cash | £6,973 |
Current Liabilities | £3,161 |
Latest Accounts | 31 August 2019 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2020 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 14 April 2021 (2 months, 4 weeks from now) |
20 September 2017 | Registered office address changed from 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY England to Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX on 20 September 2017 (1 page) |
---|---|
20 September 2017 | Appointment of Mrs Janet Hill as a secretary on 4 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Lucy Sarah Jane Heywood as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard John Davis as a secretary on 4 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 May 2017 | Appointment of Miss Catherine Lake as a director on 6 March 2017 (2 pages) |
5 May 2017 | Appointment of Dr Stuart Anthony Jones as a director on 28 October 2016 (2 pages) |
5 May 2017 | Appointment of Ms Lucy Sarah Jane Heywood as a director on 6 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Martyn Keith Harris as a director on 28 October 2016 (1 page) |
5 May 2017 | Termination of appointment of David Blenkharn as a director on 6 March 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (20 pages) |
23 May 2016 | Secretary's details changed for Richard John Davis on 29 February 2016 (1 page) |
7 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
22 April 2016 | Termination of appointment of Paul Howard Rooke as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of John Lionel Davies as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Olive Mercer as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Michael John Adams as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Geoffrey John Boyles as a director on 23 October 2015 (1 page) |
22 April 2016 | Appointment of Mr Jonathan Barnard as a director on 23 October 2015 (2 pages) |
22 April 2016 | Appointment of Mr Harry Middleditch as a director on 23 October 2015 (2 pages) |
14 July 2015 | Registered office address changed from Rickyard Cottage, Denner Hill Great Missenden Buckinghamshire HP16 0HZ to 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY on 14 July 2015 (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (24 pages) |
3 April 2015 | Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages) |
3 April 2015 | Termination of appointment of Glynis Elizabeth Harris as a director on 25 October 2014 (1 page) |
3 April 2015 | Appointment of Mr David Blenkharn as a director on 25 October 2014 (2 pages) |
3 April 2015 | Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (31 pages) |
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
1 May 2014 | Annual return made up to 26 April 2014 no member list
|
30 April 2014 | Termination of appointment of Christopher Westlake as a director (1 page) |
30 April 2014 | Termination of appointment of David Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Sally Horrell as a director (1 page) |
30 April 2014 | Appointment of Mrs Alison Heather Halcrow as a director (2 pages) |
30 April 2014 | Appointment of Mr Owen Williams as a director (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 no member list (25 pages) |
30 April 2013 | Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages) |
30 April 2013 | Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages) |
30 April 2013 | Appointment of Mr Roy Mcfarlane as a director (2 pages) |
30 April 2013 | Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages) |
30 April 2013 | Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
28 March 2013 | Resolutions
|
27 April 2012 | Annual return made up to 26 April 2012 no member list (24 pages) |
17 April 2012 | Appointment of Mrs Glynis Elizabeth Harris as a director (2 pages) |
17 April 2012 | Appointment of Mrs Judith Margaret Galbraith as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
20 March 2012 | Termination of appointment of Alfred Pink as a director (1 page) |
20 March 2012 | Termination of appointment of Jennifer Atkinson as a director (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
26 April 2011 | Annual return made up to 26 April 2011 no member list (24 pages) |
26 April 2011 | Termination of appointment of James Fletcher as a director (1 page) |
26 April 2011 | Appointment of Mr David Derek Middleditch as a director (2 pages) |
7 April 2011 | Appointment of Mrs Jean Ritchie as a director (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 no member list (14 pages) |
6 May 2010 | Director's details changed for James Edward Chandler Fletcher on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Westlake on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert John Vincent on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David George Smith on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Olive Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alfred William Pink on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Frederick James Meredith on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Isaac Samuel Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Michael John Adams on 26 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Derek Ritchie as a director (1 page) |
6 May 2010 | Director's details changed for Mr Lewis John Knight on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martyn Keith Harris on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Lionel Davies on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward James Cresswell on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Timothy Hunter on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Mccarthy on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Henry Cyril Derryman on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey John Boyles on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Ann Atkinson on 26 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
29 January 2010 | Appointment of Miss Lisa Jane Todd as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul Howard Rooke as a director (2 pages) |
29 January 2010 | Appointment of Mr James Thomas Birkwood as a director (2 pages) |
2 December 2009 | Termination of appointment of David Hutton as a director (1 page) |
2 December 2009 | Termination of appointment of Charles Horrell as a director (1 page) |
2 December 2009 | Termination of appointment of Patrick Cokelaere as a director (1 page) |
18 May 2009 | Appointment terminated director matthew osmond (1 page) |
18 May 2009 | Annual return made up to 26/04/09 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
15 May 2008 | Annual return made up to 26/04/08 (10 pages) |
15 May 2008 | Appointment terminated director horace heywood (1 page) |
15 May 2008 | Appointment terminated director alan badnell (1 page) |
15 May 2008 | Director's change of particulars / derek ritchie / 01/11/2007 (1 page) |
19 March 2008 | Director appointed martyn keith harris (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
3 May 2007 | Annual return made up to 26/04/07 (5 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 26/04/06 (5 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 May 2005 | Annual return made up to 26/04/05
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
6 May 2004 | Annual return made up to 26/04/04
|
23 March 2004 | Resolutions
|
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
2 June 2003 | Annual return made up to 26/04/03
|
2 June 2003 | New director appointed (2 pages) |
9 January 2003 | Total exemption full accounts made up to 31 August 2002 (16 pages) |
25 July 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
25 June 2002 | Annual return made up to 26/04/02
|
25 June 2002 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 26/04/01
|
11 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 May 2000 | Annual return made up to 26/04/00
|
9 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | Resolutions
|
18 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Annual return made up to 26/04/99
|
3 April 1999 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 26/04/98
|
26 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
28 May 1997 | Annual return made up to 26/04/97
|
6 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
14 January 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
15 November 1996 | Resolutions
|
4 July 1996 | Full accounts made up to 30 November 1995 (10 pages) |
4 July 1996 | Annual return made up to 26/04/96
|
4 July 1996 | New secretary appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 26/04/95
|
3 April 1995 | Full accounts made up to 30 November 1994 (10 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |