Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Mr Michael Albert Joseph Morgan |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2004(103 years after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | fletchersbakeries.co.uk |
---|---|
Telephone | 01924 206300 |
Telephone region | Wakefield |
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
20.8m at £1 | Northern Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£440,000 |
Current Liabilities | £1,558,000 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 2 weeks from now) |
6 October 1971 | Delivered on: 13 October 1971 Satisfied on: 27 July 2007 Persons entitled: Pearl Assurance Co LTD Classification: Supplemental trust deed Secured details: For securing debenture stock of northern daries LTD amounting to £2,504,033 secured by a trust deed dated 25/1/66 & supplemental deed. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
24 June 2021 | Audit exemption subsidiary accounts made up to 1 August 2020 (13 pages) |
24 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/08/20 (88 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 01/08/20 (1 page) |
24 June 2021 | Audit exemption statement of guarantee by parent company for period ending 01/08/20 (3 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 May 2019 | Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages) |
23 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
23 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
10 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page) |
10 May 2019 | Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
17 April 2018 | Audit exemption subsidiary accounts made up to 29 July 2017 (13 pages) |
17 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages) |
17 April 2018 | Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages) |
17 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
6 April 2017 | Full accounts made up to 30 July 2016 (14 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (13 pages) |
22 April 2016 | Full accounts made up to 1 August 2015 (13 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (11 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
23 December 2011 | Full accounts made up to 2 April 2011 (10 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Carol Williams on 29 September 2010 (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (10 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
25 July 2008 | Appointment terminated director jonathan lill (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
3 November 2006 | Full accounts made up to 1 April 2006 (11 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
7 December 2005 | Full accounts made up to 2 April 2005 (10 pages) |
7 December 2005 | Full accounts made up to 2 April 2005 (10 pages) |
7 December 2005 | Full accounts made up to 2 April 2005 (10 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members
|
7 October 1999 | Return made up to 30/09/99; full list of members
|
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Return made up to 30/09/97; change of members (6 pages) |
10 October 1997 | Return made up to 30/09/97; change of members (6 pages) |
29 April 1997 | Ad 24/03/97--------- £ si [email protected]=2636915 £ ic 15113085/17750000 (2 pages) |
29 April 1997 | Ad 24/03/97--------- £ si [email protected]=2636915 £ ic 15113085/17750000 (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |