Austwick
Lancaster
Lancashire
LA2 8BZ
Director Name | Mr Graham Andrew Cross |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Croft New Street Langcliffe Settle North Yorkshire BD24 9NH |
Director Name | Roy William Fox |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandholme Close Giggleswick Settle North Yorkshire BD24 0AA |
Director Name | Mrs Dorothy Mary Lambert |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(101 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Hill Grove Street Settle North Yorkshire BD24 9QH |
Secretary Name | Mrs Dorothy Mary Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Hill Grove Street Settle North Yorkshire BD24 9QH |
Director Name | Thomas Parrington |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandholme Close Giggleswick North Yorkshire BD24 0AF |
Director Name | David Staveley |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old School Close Settle North Yorkshire BD24 9LL |
Director Name | Mr Michael Buswell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Kings Mill Lane Settle BD24 9FD |
Director Name | Mr Richard Charles Welch |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Raines Road Giggleswick Settle BD24 0AQ |
Director Name | Mr Trevor Ross Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whelpstone Grove Settle BD24 9DG |
Director Name | Daniele Piero Balsamini |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Settle Yorkshire BD24 9AA |
Director Name | Robert Henry Preston |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1979(78 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 November 2000) |
Role | Farmer |
Correspondence Address | Oakleigh Church Street Settle North Yorkshire |
Director Name | Brian Pearson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1985(84 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 1997) |
Role | Architect |
Correspondence Address | Craven Ridge Giggleswick Settle North Yorkshire BD24 0DY |
Director Name | Carol Exelby |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 February 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Trenholme Lodge Ingleby Arncliffe Northallerton DL6 3LG |
Director Name | Mr Arthur Beattie |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 February 2010) |
Role | Retired |
Correspondence Address | Glendair Long Preston Skipton N Yorkshire BD23 4PS |
Director Name | Mr Gordon Malcolm Deacon |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 1 Town Head Settle N Yorkshire BD21 9RQ |
Director Name | Mrs Agnes Eleanor Dugdale |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 1998) |
Role | Housewife |
Correspondence Address | The Coach House Stackhouse Settle North Yorkshire BD24 0DN |
Director Name | Mr Derek Michael Jordan |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 August 2006) |
Role | Solicitor |
Correspondence Address | Brackenber House Brackenber Lane Giggleswick Settle North Yorkshire BD24 0EB |
Director Name | Mrs Pamela Mary Jordan |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 August 2006) |
Role | Housewife |
Correspondence Address | Brackenber House Brackenber Lane Giggleswick Settle North Yorkshire BD24 0EB |
Director Name | Miss Pauline Ann Harrison |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Stackhouse Giggleswick Settle North Yorkshire BD24 0DN |
Secretary Name | Mr Derek Michael Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(90 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | Brackenber House Brackenber Lane Giggleswick Settle North Yorkshire BD24 0EB |
Director Name | Eric Marsh |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 February 2007) |
Role | Retired |
Correspondence Address | South View House Rathmell Settle North Yorkshire |
Director Name | Mr Neil Dinsdale Wright |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 August 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Low House Wharf Austwick Lancaster La2 |
Director Name | Helen Elizabeth Firth |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 February 2013) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Ingleholm Duke Street Settle North Yorkshire BD24 9AS |
Director Name | Thomas Parrington |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandholme Close Giggleswick North Yorkshire BD24 0AF |
Director Name | Robert Duckworth Hill |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2013) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Harden House Clapham Road Austwick Lancaster LA2 8BQ |
Director Name | Mr Donald Whaites |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Settle Yorkshire BD24 9AA |
Director Name | Mr Richard Charles Welch |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Raines Road Raines Road Giggleswick Settle BD24 0AQ |
Telephone | 01729 822650 |
---|---|
Telephone region | Settle |
Registered Address | Station Road Settle Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Year | 2013 |
---|---|
Net Worth | £9,243 |
Cash | £7,183 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (7 months, 3 weeks from now) |
19 October 1954 | Delivered on: 29 October 1954 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Freehold and/or leasehold:- settle & district conservative c lub, station road, settle. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
18 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Appointment of Daniele Piero Balsamini as a director on 24 March 2021 (2 pages) |
7 October 2021 | Termination of appointment of Richard Charles Welch as a director on 24 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages) |
22 November 2018 | Appointment of Mr Michael Buswell as a director on 1 April 2016 (2 pages) |
2 October 2018 | Appointment of Mr Trevor Ross Jones as a director on 1 September 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Neil Dinsdale Wright as a director on 31 August 2017 (1 page) |
20 December 2017 | Termination of appointment of Richard Charles Welch as a director on 1 September 2017 (1 page) |
20 December 2017 | Termination of appointment of Pauline Ann Harrison as a director on 1 December 2014 (1 page) |
20 December 2017 | Termination of appointment of Neil Dinsdale Wright as a director on 31 August 2017 (1 page) |
20 December 2017 | Termination of appointment of Richard Charles Welch as a director on 1 September 2017 (1 page) |
20 December 2017 | Termination of appointment of Pauline Ann Harrison as a director on 1 December 2014 (1 page) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Donald Whaites as a director on 31 March 2015 (1 page) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Donald Whaites as a director on 31 March 2015 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Robert Duckworth Hill as a director on 16 December 2013 (1 page) |
19 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Robert Duckworth Hill as a director on 16 December 2013 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Appointment of David Staveley as a director (2 pages) |
23 September 2013 | Appointment of David Staveley as a director (2 pages) |
16 September 2013 | Termination of appointment of Helen Firth as a director (1 page) |
16 September 2013 | Termination of appointment of Carol Exelby as a director (1 page) |
16 September 2013 | Termination of appointment of Helen Firth as a director (1 page) |
16 September 2013 | Termination of appointment of Carol Exelby as a director (1 page) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (15 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (15 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (15 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (15 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
26 January 2011 | Director's details changed for Roy William Fox on 1 October 2009 (2 pages) |
26 January 2011 | Director's details changed for Carol Exelby on 1 October 2009 (2 pages) |
26 January 2011 | Director's details changed for Roy William Fox on 1 October 2009 (2 pages) |
26 January 2011 | Director's details changed for Carol Exelby on 1 October 2009 (2 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
26 January 2011 | Director's details changed for Roy William Fox on 1 October 2009 (2 pages) |
26 January 2011 | Director's details changed for Carol Exelby on 1 October 2009 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Appointment of Mr Donald Whaites as a director (2 pages) |
16 December 2010 | Termination of appointment of Arthur Beattie as a director (1 page) |
16 December 2010 | Appointment of Mr Donald Whaites as a director (2 pages) |
16 December 2010 | Termination of appointment of Arthur Beattie as a director (1 page) |
8 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
8 February 2010 | Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Thomas Parrington on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Thomas Parrington on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
8 February 2010 | Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Thomas Parrington on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
10 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Return made up to 17/12/06; full list of members
|
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Return made up to 17/12/06; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members
|
29 December 2005 | Return made up to 17/12/05; full list of members
|
24 December 2004 | Return made up to 17/12/04; full list of members
|
24 December 2004 | Return made up to 17/12/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members
|
10 January 2003 | Return made up to 17/12/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Return made up to 17/12/01; full list of members
|
24 December 2001 | Return made up to 17/12/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members (12 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members (12 pages) |
7 January 1999 | Return made up to 16/12/98; full list of members
|
7 January 1999 | Return made up to 16/12/98; full list of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 January 1998 | Return made up to 16/12/97; no change of members
|
12 January 1998 | Return made up to 16/12/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Return made up to 16/12/96; no change of members (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Return made up to 16/12/96; no change of members (8 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Return made up to 16/12/95; full list of members
|
30 January 1996 | Return made up to 16/12/95; full list of members
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |