Leeds Road
Otley
LS21 3BD
Director Name | George Alan Dalby |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Thomas Hedley Goulding |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | David Hugh Ryder |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2001(100 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | John Michael Wilson |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Secretary Name | Ruth Jean Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Mr Stephen Charles Maskill |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Farmer/Butcher |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(110 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Mr Matthew Richard Farrar |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Mr Richard William Walker |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Richard Hargreaves Garnett |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 October 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Frederick Richard Holmes |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Farmer |
Correspondence Address | Clint Cottage Birstwith Harrogate North Yorkshire HG3 3AW |
Director Name | David William Liddle |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 December 1999) |
Role | Farmer |
Correspondence Address | Pot Bridge Farm Beckwithshaw Harrogate North Yorkshire HG3 1SF |
Director Name | David Ward Lister |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2004) |
Role | Farmer |
Correspondence Address | Clint Hall Ripley Harrogate North Yorkshire HG3 3DR |
Director Name | James Henry Lupton |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2002) |
Role | Farmer |
Correspondence Address | Mount Pleasant Farm Farnley Otley Yorkshire LS21 2QE |
Director Name | John William Rowling |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Farmer |
Correspondence Address | Brooklands Farm Eccup Leeds Yorkshire LS16 8AT |
Director Name | Hugh Ryder |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2001) |
Role | Retired Farmer |
Correspondence Address | Central House Haverah Park Harrogate North Yorkshire HG3 1SQ |
Director Name | John Walker |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1998) |
Role | Farmer |
Correspondence Address | Mount Pleasant Farm Weeton Leeds Yorkshire LS12 5LN |
Secretary Name | Mr Charles Ben Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Hodsons Farm Moorside Lane Addingham Ilkley West Yorkshire LS29 9JY |
Director Name | Mr Charles Ben Atkinson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 August 2011) |
Role | Auctioneer/Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Secretary Name | Mrs Margaret Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2000) |
Role | Office Manageress |
Correspondence Address | 49 Milner Bank Otley West Yorkshire LS21 3NE |
Director Name | Mr Francis Richard Ayrton Caton |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 October 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Secretary Name | Mr Ernest Leonard Sherwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2003) |
Role | Livestock Auctioneer & Valuer |
Country of Residence | England |
Correspondence Address | The Grange Nosterfield Bedale North Yorkshire DL8 2QU |
Director Name | Keith Swires |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2008) |
Role | Farmer |
Correspondence Address | High Moor Farm Beckwithshaw Harrogate North Yorkshire HG3 1QY |
Secretary Name | Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(102 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Croft House Harome York North Yorkshire YO62 5JE |
Director Name | Steven Michael Priestley |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Director Name | Mr Stephen Charles Maskill |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 March 2022) |
Role | Farmer/Butcher |
Country of Residence | England |
Correspondence Address | Chevin Lodge Leeds Road Otley LS21 3BD |
Website | wharfedale-farmers.co.uk |
---|---|
Telephone | 01943 462172 |
Telephone region | Guiseley |
Registered Address | Chevin Lodge Leeds Road Otley LS21 3BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,052,969 |
Cash | £625,464 |
Current Liabilities | £241,574 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (1 month, 3 weeks from now) |
4 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
---|---|
28 July 2021 | Confirmation statement made on 13 July 2021 with updates (32 pages) |
24 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
25 July 2020 | Confirmation statement made on 13 July 2020 with updates (32 pages) |
7 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with updates (32 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (31 pages) |
26 May 2018 | Appointment of Mr Richard William Walker as a director on 5 March 2018 (2 pages) |
1 December 2017 | Termination of appointment of Francis Richard Ayrton Caton as a director on 6 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Francis Richard Ayrton Caton as a director on 6 October 2017 (1 page) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (32 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (32 pages) |
2 September 2016 | RP04 CS01 second filed CS01 13/07/2016 amended shareholer information. (7 pages) |
2 September 2016 | RP04 CS01 second filed CS01 13/07/2016 amended shareholer information. (7 pages) |
31 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates
|
22 July 2016 | Confirmation statement made on 13 July 2016 with updates
|
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 July 2015 | Appointment of Mr Matthew Richard Farrar as a director on 23 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Steven Michael Priestley as a director on 23 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Matthew Richard Farrar as a director on 23 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Steven Michael Priestley as a director on 23 July 2015 (1 page) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 June 2013 | Auditor's resignation (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (30 pages) |
9 August 2012 | Secretary's details changed for Ruth Jean Priestley on 19 January 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (30 pages) |
9 August 2012 | Secretary's details changed for Ruth Jean Priestley on 19 January 2012 (1 page) |
19 January 2012 | Appointment of Mr David John Wilson as a director (2 pages) |
19 January 2012 | Appointment of Mr David John Wilson as a director (2 pages) |
31 August 2011 | Termination of appointment of Charles Atkinson as a director (1 page) |
31 August 2011 | Termination of appointment of Charles Atkinson as a director (1 page) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (31 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (31 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 March 2011 | Appointment of Mr Stephen Charles Maskill as a director (2 pages) |
29 March 2011 | Appointment of Mr Stephen Charles Maskill as a director (2 pages) |
11 November 2010 | Termination of appointment of Richard Garnett as a director (1 page) |
11 November 2010 | Termination of appointment of Richard Garnett as a director (1 page) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (31 pages) |
12 August 2010 | Director's details changed for John Michael Wilson on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David Hugh Ryder on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Francis Richard Ayrton Caton on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Hedley Goulding on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Steven Michael Priestley on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Peter Foster on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard Hargreaves Garnett on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles Ben Atkinson on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for George Alan Dalby on 13 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (31 pages) |
12 August 2010 | Director's details changed for John Michael Wilson on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David Hugh Ryder on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Francis Richard Ayrton Caton on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Hedley Goulding on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Peter Foster on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Steven Michael Priestley on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles Ben Atkinson on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard Hargreaves Garnett on 13 July 2010 (2 pages) |
12 August 2010 | Director's details changed for George Alan Dalby on 13 July 2010 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 13/07/09; change of members (12 pages) |
21 August 2009 | Return made up to 13/07/09; change of members (12 pages) |
5 August 2008 | Return made up to 13/07/08; full list of members
|
5 August 2008 | Return made up to 13/07/08; full list of members
|
24 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 June 2008 | Director appointed steven michael priestley (2 pages) |
12 June 2008 | Secretary appointed ruth jean priestley (2 pages) |
12 June 2008 | Director appointed steven michael priestley (2 pages) |
12 June 2008 | Secretary appointed ruth jean priestley (2 pages) |
20 May 2008 | Appointment terminated director keith swires (1 page) |
20 May 2008 | Appointment terminated secretary michael harrison (1 page) |
20 May 2008 | Appointment terminated director keith swires (1 page) |
20 May 2008 | Appointment terminated secretary michael harrison (1 page) |
1 August 2007 | Return made up to 13/07/07; full list of members (19 pages) |
1 August 2007 | Return made up to 13/07/07; full list of members (19 pages) |
27 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (19 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (19 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members
|
2 August 2005 | Return made up to 13/07/05; full list of members
|
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (19 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (19 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 13/07/03; full list of members (20 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (20 pages) |
1 August 2003 | New director appointed (2 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 13/07/02; full list of members (20 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (20 pages) |
6 August 2002 | Director resigned (1 page) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members
|
30 August 2001 | Return made up to 13/07/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 13/07/00; full list of members (19 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 13/07/00; full list of members (19 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Return made up to 13/07/99; full list of members
|
3 August 1999 | Return made up to 13/07/99; full list of members
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1998 | Return made up to 13/07/98; full list of members (12 pages) |
3 September 1998 | Return made up to 13/07/98; full list of members (12 pages) |
25 September 1997 | Return made up to 13/07/97; no change of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Return made up to 13/07/97; no change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 13/07/95; bulk list available separately (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 13/07/95; bulk list available separately (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
23 January 1976 | Articles of association (4 pages) |
23 January 1976 | Articles of association (4 pages) |
23 January 1976 | Articles of association (4 pages) |
23 January 1976 | Articles of association (4 pages) |
23 January 1976 | Articles of association (4 pages) |
23 January 1976 | Articles of association (4 pages) |
9 February 1973 | Resolutions
|
9 February 1973 | Resolutions
|
9 February 1973 | Resolutions
|
13 December 1901 | Incorporation (26 pages) |
13 December 1901 | Incorporation (26 pages) |