Keighley
BD21 3DG
Director Name | Mr Alan Simmons |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Woodworth Grove Woodworth Grove Keighley West Yorkshire BD21 5EB |
Director Name | Mr Eric Mapplebeck |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 200 Oakworth Road Keighley West Yorkshire BD21 1QH |
Secretary Name | Miss Kimberley Mears |
---|---|
Status | Current |
Appointed | 13 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 95 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Mr Fred Lee |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Farm Cottage Hill House Lane Oxenhope Keighley West Yorkshire BD22 9JH |
Director Name | Mr Richard Anthony Loftus |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Philip Michael Dowson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Richard Nicholas Ward |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Carpet Cleaner |
Country of Residence | England |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Duncan Archibald Chapman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 1992) |
Role | Self Employed Textile Salesman |
Correspondence Address | Redlands Otley Road Eldwick Bingley West Yorkshire BD16 3DA |
Director Name | Mr Thomas Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 1992) |
Role | Retired |
Correspondence Address | 27 Florist Street Keighley West Yorkshire BD21 4DY |
Director Name | Leo Keily |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 May 2000) |
Role | Wagon Driver |
Correspondence Address | 43 Highfield Lane Keighley West Yorkshire BD21 2DH |
Director Name | Mr John Mc Cormack |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 August 2002) |
Role | Stock Taker |
Correspondence Address | 11 Merlin Court Knowle Park Keighley West Yorkshire BD21 1SP |
Director Name | Mr Jack Holmes |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 19 March 2010) |
Role | Retired |
Correspondence Address | 3 Harewood Crescent Oakworth Keighley West Yorkshire BD22 7NH |
Secretary Name | Mr John Mc Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 11 Merlin Court Knowle Park Keighley West Yorkshire BD21 1SP |
Director Name | Mr Duncan Archibald Chapman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 October 2006) |
Role | Managing Director |
Correspondence Address | Redlands Otley Road Eldwick Bingley West Yorkshire BD16 3DA |
Director Name | John Denby |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2002) |
Role | Driver P.V. |
Correspondence Address | 42 Leylands House Parkwood Rise Keighley West Yorkshire BD21 4RE |
Director Name | Stuart Blackburn |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 06 April 2011) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Fred Lee |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 16 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Jeremy Dowthwaite |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 2007) |
Role | Train Driver |
Correspondence Address | 66 Grange Crescent Keighley West Yorkshire BD20 5AJ |
Director Name | Keith Allan |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2006) |
Role | Retired |
Correspondence Address | 4 College Crescent Bradley Keighley West Yorkshire BD20 9DX |
Secretary Name | Paul Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2006) |
Role | Bus Driver |
Correspondence Address | 147 Wheathead Lane Keighley West Yorkshire BD22 6NL |
Director Name | John Harrison Lindley |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2006) |
Role | Retired |
Correspondence Address | 14 Heath Grove East Morton Keighley West Yorkshire BD20 5TA |
Secretary Name | Terence Robinson Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 2 Newlyn Road Riddlesden Keighley West Yorkshire BD20 5ET |
Director Name | Mr Leslie Charles Johnson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | John Kirby |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 2008) |
Role | Bus Driver |
Correspondence Address | 168 Redcliffe Street Keighley West Yorkshire BD21 2RE |
Secretary Name | John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2008) |
Role | Bus Driver |
Correspondence Address | 168 Redcliffe Street Keighley West Yorkshire BD21 2RE |
Director Name | Terence Robinson Ives |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 April 2009) |
Role | Bus Driver |
Correspondence Address | 2 Newlyn Road Riddlesden Keighley West Yorkshire BD20 5ET |
Director Name | Kevin Michael Hagyard |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Kevin Andrew Dodds |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Liam Martin Gillard |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2012) |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Robert Berriman |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2016) |
Role | Data Base Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Secretary Name | Mr Michael McColgan |
---|---|
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Robert William Gillard |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2015) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Michael Liam McColgan |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 July 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Paul Anthony McColgan |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 April 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 70 Grange Crescent Riddlesden Keighley West Yorkshire BD20 5AJ |
Telephone | 01535 602569 |
---|---|
Telephone region | Keighley |
Registered Address | 95 Cavendish Street Keighley BD21 3DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
- | OTHER 33.07% - |
---|---|
100 at £1 | Charles Delves 3.35% Ordinary |
100 at £1 | Fred Lee 3.35% Ordinary |
100 at £1 | Graham Gill 3.35% Ordinary |
100 at £1 | Jeremy Goodwin 3.35% Ordinary |
100 at £1 | John Dyminski 3.35% Ordinary |
100 at £1 | Joseph Conway 3.35% Ordinary |
100 at £1 | Kevin Hagyard 3.35% Ordinary |
100 at £1 | Leslie Johnson 3.35% Ordinary |
100 at £1 | Liam Gillard 3.35% Ordinary |
100 at £1 | Mark Owlett 3.35% Ordinary |
100 at £1 | Paul Smith 3.35% Ordinary |
100 at £1 | Peter Bailey 3.35% Ordinary |
100 at £1 | Philip Sharpe 3.35% Ordinary |
100 at £1 | Philip Sullivan Jnr 3.35% Ordinary |
100 at £1 | Philip Sullivan Snr 3.35% Ordinary |
100 at £1 | Robert Berriman 3.35% Ordinary |
100 at £1 | Robert Gillard 3.35% Ordinary |
100 at £1 | S. Mckell 3.35% Ordinary |
100 at £1 | S. Sheppard 3.35% Ordinary |
100 at £1 | Tony Mccolgan 3.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,948 |
Cash | £11,274 |
Current Liabilities | £6,085 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2024 (9 months from now) |
3 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being 95-99 cavendish street keighley t/no YY58541. Outstanding |
---|---|
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
19 April 2021 | Confirmation statement made on 17 February 2021 with updates (10 pages) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 August 2020 | Termination of appointment of Michael Liam Mccolgan as a director on 9 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Jason Taylor as a director on 9 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Richard Nicholas Ward as a director on 9 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Kevin Michael Hagyard as a director on 9 July 2020 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with updates (10 pages) |
10 April 2019 | Appointment of Mr Philip Michael Dowson as a director on 8 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Jason Taylor as a director on 8 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Richard Anthony Loftus as a director on 8 April 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with updates (10 pages) |
25 February 2019 | Termination of appointment of Jason Taylor as a director on 25 February 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with updates (10 pages) |
9 May 2017 | Appointment of Mr Jason Taylor as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Anthony Mccolgan as a director on 12 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Jason Taylor as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Anthony Mccolgan as a director on 12 April 2017 (1 page) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (12 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (12 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Termination of appointment of Robert Berriman as a director on 13 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Robert Berriman as a director on 13 April 2016 (1 page) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 December 2015 | Registration of charge 000442160002, created on 3 December 2015 (40 pages) |
16 December 2015 | Registration of charge 000442160002, created on 3 December 2015 (40 pages) |
15 December 2015 | Termination of appointment of Stuart James Mckell as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stuart James Mckell as a director on 9 December 2015 (1 page) |
9 October 2015 | Registration of charge 000442160001, created on 7 October 2015 (42 pages) |
9 October 2015 | Registration of charge 000442160001, created on 7 October 2015 (42 pages) |
9 October 2015 | Registration of charge 000442160001, created on 7 October 2015 (42 pages) |
9 June 2015 | Appointment of Miss Kimberley Mears as a secretary on 13 April 2015 (2 pages) |
9 June 2015 | Appointment of Miss Kimberley Mears as a secretary on 13 April 2015 (2 pages) |
9 May 2015 | Appointment of Mr Fred Lee as a director on 15 April 2015 (2 pages) |
9 May 2015 | Appointment of Mr Fred Lee as a director on 15 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Robert William Gillard as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Robert William Gillard as a director on 15 April 2015 (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 April 2014 | Appointment of Mr Eric Mapplebeck as a director (2 pages) |
19 April 2014 | Appointment of Mr Paul Anthony Mccolgan as a director (2 pages) |
19 April 2014 | Appointment of Mr Stuart James Mckell as a director (2 pages) |
19 April 2014 | Appointment of Mr Eric Mapplebeck as a director (2 pages) |
19 April 2014 | Appointment of Mr Paul Anthony Mccolgan as a director (2 pages) |
19 April 2014 | Appointment of Mr Stuart James Mckell as a director (2 pages) |
18 April 2014 | Termination of appointment of Neil Thompson as a director (1 page) |
18 April 2014 | Termination of appointment of Fred Lee as a director (1 page) |
18 April 2014 | Termination of appointment of Neil Thompson as a director (1 page) |
18 April 2014 | Termination of appointment of Fred Lee as a director (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 August 2013 | Annual return made up to 15 January 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 15 January 2013 with a full list of shareholders
|
26 April 2013 | Appointment of Mr Alan Simmons as a director (2 pages) |
26 April 2013 | Termination of appointment of Kevin Dodds as a director (1 page) |
26 April 2013 | Appointment of Mr Alan Simmons as a director (2 pages) |
26 April 2013 | Termination of appointment of Kevin Dodds as a director (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders
|
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders
|
9 January 2013 | Termination of appointment of Barry Young as a director (1 page) |
9 January 2013 | Termination of appointment of Barry Young as a director (1 page) |
26 October 2012 | Appointment of Michael Mccolgan as a director (2 pages) |
26 October 2012 | Appointment of Michael Mccolgan as a director (2 pages) |
24 July 2012 | Termination of appointment of Liam Gillard as a director (1 page) |
24 July 2012 | Termination of appointment of Liam Gillard as a director (1 page) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
11 April 2012 | Appointment of Barry Young as a director (2 pages) |
11 April 2012 | Appointment of Barry Young as a director (2 pages) |
10 April 2012 | Appointment of Robert Gillard as a director (2 pages) |
10 April 2012 | Appointment of Robert Gillard as a director (2 pages) |
6 April 2012 | Termination of appointment of Leslie Johnson as a director (1 page) |
6 April 2012 | Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages) |
6 April 2012 | Termination of appointment of Alan Simmons as a director (1 page) |
6 April 2012 | Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages) |
6 April 2012 | Termination of appointment of Leslie Johnson as a director (1 page) |
6 April 2012 | Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages) |
6 April 2012 | Termination of appointment of Alan Simmons as a director (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Termination of appointment of Michael Mccolgan as a secretary (1 page) |
13 January 2012 | Termination of appointment of Michael Mccolgan as a secretary (1 page) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
20 April 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
20 April 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Termination of appointment of Stuart Blackburn as a director (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Termination of appointment of Stuart Blackburn as a director (1 page) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
16 November 2010 | Appointment of Mr Michael Mccolgan as a secretary (1 page) |
16 November 2010 | Appointment of Mr Michael Mccolgan as a secretary (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (48 pages) |
16 April 2010 | Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Alan Simmons on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Fred Lee on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Alan Simmons on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Fred Lee on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (48 pages) |
16 April 2010 | Director's details changed for Alan Simmons on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Fred Lee on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages) |
9 April 2010 | Appointment of Mr Robert Berriman as a director (2 pages) |
9 April 2010 | Appointment of Mr Robert Berriman as a director (2 pages) |
8 April 2010 | Appointment of Mr Kevin Andrew Dodds as a director (2 pages) |
8 April 2010 | Appointment of Mr Liam Martin Gillard as a director (2 pages) |
8 April 2010 | Appointment of Mr Kevin Andrew Dodds as a director (2 pages) |
8 April 2010 | Appointment of Mr Liam Martin Gillard as a director (2 pages) |
4 April 2010 | Termination of appointment of Jack Holmes as a director (1 page) |
4 April 2010 | Termination of appointment of Jack Holmes as a director (1 page) |
7 August 2009 | Director's change of particulars / leslie johnson / 06/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / leslie johnson / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / bruce johnson / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / bruce johnson / 06/08/2009 (1 page) |
1 June 2009 | Return made up to 08/04/09; full list of members (9 pages) |
1 June 2009 | Return made up to 08/04/09; full list of members (9 pages) |
22 May 2009 | Director's change of particulars / jack holmes / 22/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / jack holmes / 22/05/2009 (1 page) |
8 May 2009 | Appointment terminated director barry young (1 page) |
8 May 2009 | Appointment terminated director terence ives (1 page) |
8 May 2009 | Appointment terminated secretary john kirby (1 page) |
8 May 2009 | Appointment terminated director barry young (1 page) |
8 May 2009 | Appointment terminated director terence ives (1 page) |
8 May 2009 | Appointment terminated secretary john kirby (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 10/04/08; full list of members (13 pages) |
2 February 2009 | Return made up to 10/04/08; full list of members (13 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Director appointed kevin hagyard (2 pages) |
27 May 2008 | Director appointed terence robinson ives (2 pages) |
27 May 2008 | Director appointed kevin hagyard (2 pages) |
27 May 2008 | Director appointed terence robinson ives (2 pages) |
19 May 2008 | Appointment terminated director john kirby (1 page) |
19 May 2008 | Appointment terminated director anthony mullen (1 page) |
19 May 2008 | Appointment terminated secretary terence ives (1 page) |
19 May 2008 | Secretary appointed john kirby (2 pages) |
19 May 2008 | Director appointed alan simmons (2 pages) |
19 May 2008 | Appointment terminated director john mccormack (1 page) |
19 May 2008 | Appointment terminated director john kirby (1 page) |
19 May 2008 | Appointment terminated director anthony mullen (1 page) |
19 May 2008 | Appointment terminated secretary terence ives (1 page) |
19 May 2008 | Secretary appointed john kirby (2 pages) |
19 May 2008 | Director appointed alan simmons (2 pages) |
19 May 2008 | Appointment terminated director john mccormack (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (20 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (20 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (20 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (20 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
18 April 2003 | Return made up to 10/04/03; full list of members
|
11 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members
|
26 April 2002 | New director appointed (2 pages) |
30 May 2001 | Return made up to 20/04/01; full list of members
|
30 May 2001 | Return made up to 20/04/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (17 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (17 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 1999 | Return made up to 20/04/99; change of members (8 pages) |
5 May 1999 | Return made up to 20/04/99; change of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 May 1998 | Return made up to 18/04/98; bulk list available separately
|
27 May 1998 | Return made up to 18/04/98; bulk list available separately
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1997 | Return made up to 20/04/97; change of members
|
27 May 1997 | Return made up to 20/04/97; change of members
|
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 June 1996 | Return made up to 10/04/96; bulk list available separately (8 pages) |
14 June 1996 | Return made up to 10/04/96; bulk list available separately (8 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 May 1996 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 20/04/95; no change of members
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 20/04/95; no change of members
|
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |