Company NameSettle And District Conservative Club House Company Limited (The)
Company StatusActive
Company Number00064518
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Southworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1990(88 years, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Austwick
Lancaster
Lancashire
LA2 8BZ
Director NameMr Graham Andrew Cross
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Croft
New Street Langcliffe
Settle
North Yorkshire
BD24 9NH
Director NameRoy William Fox
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandholme Close
Giggleswick
Settle
North Yorkshire
BD24 0AA
Director NameMrs Dorothy Mary Lambert
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(101 years after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Hill Grove Street
Settle
North Yorkshire
BD24 9QH
Secretary NameMrs Dorothy Mary Lambert
NationalityBritish
StatusCurrent
Appointed24 August 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Hill Grove Street
Settle
North Yorkshire
BD24 9QH
Director NameDavid Staveley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(111 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old School Close
Settle
North Yorkshire
BD24 9LL
Director NameMr Michael Buswell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kings Mill Lane
Settle
BD24 9FD
Director NameMr Trevor Ross Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whelpstone Grove
Settle
BD24 9DG
Director NameDaniele Piero Balsamini
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Settle
Yorkshire
BD24 9AA
Director NameRobert Henry Preston
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1979(78 years after company formation)
Appointment Duration20 years, 11 months (resigned 16 November 2000)
RoleFarmer
Correspondence AddressOakleigh
Church Street
Settle
North Yorkshire
Director NameBrian Pearson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1985(84 years after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 1997)
RoleArchitect
Correspondence AddressCraven Ridge
Giggleswick
Settle
North Yorkshire
BD24 0DY
Director NameCarol Exelby
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(88 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 04 February 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressTrenholme Lodge
Ingleby Arncliffe
Northallerton
DL6 3LG
Director NameMrs Pamela Mary Jordan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 August 2006)
RoleHousewife
Correspondence AddressBrackenber House Brackenber Lane
Giggleswick
Settle
North Yorkshire
BD24 0EB
Director NameMiss Pauline Ann Harrison
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Stackhouse
Giggleswick
Settle
North Yorkshire
BD24 0DN
Director NameMr Derek Michael Jordan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 August 2006)
RoleSolicitor
Correspondence AddressBrackenber House Brackenber Lane
Giggleswick
Settle
North Yorkshire
BD24 0EB
Director NameMrs Agnes Eleanor Dugdale
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleHousewife
Correspondence AddressThe Coach House Stackhouse
Settle
North Yorkshire
BD24 0DN
Director NameMr Gordon Malcolm Deacon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2004)
RoleRetired
Correspondence Address1 Town Head
Settle
N Yorkshire
BD21 9RQ
Director NameMr Arthur Beattie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration18 years, 2 months (resigned 26 February 2010)
RoleRetired
Correspondence AddressGlendair
Long Preston
Skipton
N Yorkshire
BD23 4PS
Secretary NameMr Derek Michael Jordan
NationalityBritish
StatusResigned
Appointed16 December 1991(90 years after company formation)
Appointment Duration14 years, 8 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressBrackenber House Brackenber Lane
Giggleswick
Settle
North Yorkshire
BD24 0EB
Director NameEric Marsh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 February 2007)
RoleRetired
Correspondence AddressSouth View House
Rathmell
Settle
North Yorkshire
Director NameMr Neil Dinsdale Wright
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 August 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLow House
Wharf
Austwick
Lancaster
La2
Director NameHelen Elizabeth Firth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(105 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 February 2013)
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressIngleholm
Duke Street
Settle
North Yorkshire
BD24 9AS
Director NameRobert Duckworth Hill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(105 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 2013)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHarden House Clapham Road
Austwick
Lancaster
LA2 8BQ
Director NameThomas Parrington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(105 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandholme Close
Giggleswick
North Yorkshire
BD24 0AF
Director NameMr Donald Whaites
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(108 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Settle
Yorkshire
BD24 9AA
Director NameMr Richard Charles Welch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(115 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raines Road Raines Road
Giggleswick
Settle
BD24 0AQ

Contact

Telephone01729 822650
Telephone regionSettle

Location

Registered AddressStation Road
Settle
Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Financials

Year2013
Net Worth£9,243
Cash£7,183
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 October 1954Delivered 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

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 August 2023Appointment of Mr Tim Barrett as a director on 24 August 2023 (2 pages)
24 August 2023Director's details changed for David Staveley on 24 August 2023 (2 pages)
2 February 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
12 January 2023Termination of appointment of Thomas Parrington as a director on 26 July 2022 (1 page)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Appointment of Daniele Piero Balsamini as a director on 24 March 2021 (2 pages)
7 October 2021Termination of appointment of Richard Charles Welch as a director on 24 January 2021 (1 page)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages)
22 November 2018Appointment of Mr Michael Buswell as a director on 1 April 2016 (2 pages)
2 October 2018Appointment of Mr Trevor Ross Jones as a director on 1 September 2017 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Termination of appointment of Pauline Ann Harrison as a director on 1 December 2014 (1 page)
20 December 2017Termination of appointment of Richard Charles Welch as a director on 1 September 2017 (1 page)
20 December 2017Termination of appointment of Neil Dinsdale Wright as a director on 31 August 2017 (1 page)
20 December 2017Termination of appointment of Pauline Ann Harrison as a director on 1 December 2014 (1 page)
20 December 2017Termination of appointment of Neil Dinsdale Wright as a director on 31 August 2017 (1 page)
20 December 2017Termination of appointment of Richard Charles Welch as a director on 1 September 2017 (1 page)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages)
25 October 2017Appointment of Mr Richard Charles Welch as a director on 1 September 2017 (2 pages)
27 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,990
(12 pages)
6 January 2016Termination of appointment of Donald Whaites as a director on 31 March 2015 (1 page)
6 January 2016Termination of appointment of Donald Whaites as a director on 31 March 2015 (1 page)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,990
(12 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Termination of appointment of Robert Duckworth Hill as a director on 16 December 2013 (1 page)
19 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,990
(13 pages)
19 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,990
(13 pages)
19 January 2015Termination of appointment of Robert Duckworth Hill as a director on 16 December 2013 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,990
(14 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,990
(14 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Appointment of David Staveley as a director (2 pages)
23 September 2013Appointment of David Staveley as a director (2 pages)
16 September 2013Termination of appointment of Helen Firth as a director (1 page)
16 September 2013Termination of appointment of Carol Exelby as a director (1 page)
16 September 2013Termination of appointment of Helen Firth as a director (1 page)
16 September 2013Termination of appointment of Carol Exelby as a director (1 page)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Director's details changed for Carol Exelby on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Roy William Fox on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Roy William Fox on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Carol Exelby on 1 October 2009 (2 pages)
26 January 2011Director's details changed for Roy William Fox on 1 October 2009 (2 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
26 January 2011Director's details changed for Carol Exelby on 1 October 2009 (2 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Termination of appointment of Arthur Beattie as a director (1 page)
16 December 2010Termination of appointment of Arthur Beattie as a director (1 page)
16 December 2010Appointment of Mr Donald Whaites as a director (2 pages)
16 December 2010Appointment of Mr Donald Whaites as a director (2 pages)
8 February 2010Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
8 February 2010Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
8 February 2010Director's details changed for Thomas Parrington on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr James Michael Southworth on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Miss Pauline Ann Harrison on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Neil Dinsdale Wright on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Parrington on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Parrington on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dorothy Mary Lambert on 1 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 17/12/08; full list of members (10 pages)
9 February 2009Return made up to 17/12/08; full list of members (10 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 17/12/07; full list of members (6 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 17/12/07; full list of members (6 pages)
10 January 2008Director's particulars changed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
20 January 2007Return made up to 17/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Return made up to 17/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
20 January 2007Secretary resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
24 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 December 1999Return made up to 16/12/99; full list of members (12 pages)
21 December 1999Return made up to 16/12/99; full list of members (12 pages)
7 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997Return made up to 16/12/96; no change of members (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Return made up to 16/12/96; no change of members (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)