Wilsden
Bradford
West Yorkshire
BD15 0HB
Director Name | Mr Paul Colman |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Ms Sharon Tavendale |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr Stephen West |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mrs Karen Mountain |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr Christopher Dean Bedford |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr Ian Michael Jacques |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Secretary Name | Mrs Ingrid Louise Bedford |
---|---|
Status | Current |
Appointed | 03 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr John Christensen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr Frank Boardman |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Retired |
Correspondence Address | 53 Stoney Ridge Road Bradford West Yorkshire BD9 6PD |
Director Name | Mr David Bottomley |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1993) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Norman Lane Eccleshill Bradford West Yorkshire BD2 2JX |
Director Name | Mr Martin Keith Bruce |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1994) |
Role | Turf Accountant |
Correspondence Address | 4 Milford Place Heaton Bradford West Yorkshire BD9 4RU |
Director Name | Richard Clark |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1998) |
Role | Retired |
Correspondence Address | 4 Fernhill Mount Shipley West Yorkshire BD18 4SW |
Director Name | Mr Denis Haunch |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1993) |
Role | Security Guard |
Correspondence Address | 15 Ouden Lane Denholme Bradford West Yorkshire BD13 4LA |
Director Name | Mr John Dilwyn Jones |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 1995) |
Role | Retired |
Correspondence Address | 144 Baildon Road Baildon Shipley West Yorkshire BD17 6PU |
Secretary Name | Mr John Dilwyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 144 Baildon Road Baildon Shipley West Yorkshire BD17 6PU |
Director Name | Paul Malcolm Dickson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Schoolmaster |
Correspondence Address | 36 Oak Avenue Bingley West Yorkshire BD16 1ES |
Director Name | Stewart Leslie Hudson |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(91 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 30 April 1992) |
Role | Police Officer |
Correspondence Address | 6 Oak Bank Bingley West Yorkshire BD16 1ET |
Secretary Name | Mr Frank Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1996) |
Role | Retired |
Correspondence Address | 53 Stoney Ridge Road Bradford West Yorkshire BD9 6PD |
Director Name | Denis Colman |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 1996) |
Role | Sales Manager |
Correspondence Address | 11 Meadow Close Cononley Keighley West Yorkshire BD20 8LZ |
Director Name | Mr Paul Colman |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 May 2004) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 3 Plumpton End Wrose Bradford West Yorkshire BD2 1LY |
Director Name | Walter Neville Harrison |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 1997) |
Role | Toy Retailer |
Correspondence Address | 7 Roundwood Shipley West Yorkshire BD18 4JP |
Director Name | Barry Mallison |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 1996) |
Role | Managing Director |
Correspondence Address | 8 Dene Hill Bradford West Yorkshire BD9 6AT |
Director Name | Stuat Robert Connor |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 March 2008) |
Role | School Caretaker |
Correspondence Address | 14 Elmfield Baildon West Yorkshire BD17 6JB |
Secretary Name | Stanley Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 17 Fairway Shipley West Yorkshire BD18 4RP |
Director Name | Sheila Helen Bruce |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1999) |
Role | Retired |
Correspondence Address | 140 Otley Road Shipley West Yorkshire BD18 2PS |
Director Name | Mrs Joan Lewis |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 17 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Chestnut Court Shipley West Yorkshire BD18 4LN |
Director Name | Christopher Paul Grzebisz |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2002) |
Role | Technician |
Correspondence Address | 134 Low Ash Drive Shipley West Yorkshire BD18 1JQ |
Director Name | Ian Stuart Connor |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2001) |
Role | Postman |
Correspondence Address | 5 Beech Court Southcliffe Drive, Baildon Shipley West Yorkshire BD17 5QN |
Director Name | Dorothy Margaret Bottomley |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2004) |
Role | Retired |
Correspondence Address | 6 Hornsea Drive Wilsden West Yorkshire BD15 0LU |
Secretary Name | Mrs Geraldine Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 1 Bargrange Avenue Shipley West Yorkshire BD18 2AA |
Director Name | Mrs Angela Marie Kemp |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2012) |
Role | Solicitor's Clerk |
Country of Residence | England |
Correspondence Address | 71 Avondale Road Shipley West Yorkshire BD18 4QU |
Director Name | Mr James Crow |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Director Name | Mr Anthony King |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2017) |
Role | Self-Employed Joiner |
Country of Residence | England |
Correspondence Address | 10 Buxton Lane Frizinghall Bradford West Yorkshire |
Director Name | Mr Kevin Keith Culleton |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley BD18 3DE |
Director Name | Ms Rebecca Ashton |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
Telephone | 01274 584153 |
---|---|
Telephone region | Bradford |
Registered Address | 162 Bradford Road Shipley West Yorkshire BD18 3DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £21,844 |
Cash | £11,281 |
Current Liabilities | £569 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (5 months ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 1 week from now) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
---|---|
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
1 May 2022 | Appointment of Mr John Christensen as a director on 1 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Stephen West as a director on 31 March 2022 (1 page) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 September 2021 | Appointment of Mr Ian Michael Jacques as a director on 3 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Geraldine Whelan as a secretary on 3 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Ingrid Louise Bedford as a secretary on 3 September 2021 (2 pages) |
17 September 2021 | Appointment of Mr Christopher Dean Bedford as a director on 3 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Ernest Wilkins as a director on 3 September 2021 (1 page) |
17 September 2021 | Termination of appointment of James Crow as a director on 3 September 2021 (1 page) |
25 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Rebecca Ashton as a director on 11 March 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 September 2020 | Termination of appointment of Stephen Town as a director on 27 August 2020 (1 page) |
24 September 2020 | Termination of appointment of Kevin Keith Culleton as a director on 27 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 June 2019 | Notification of a person with significant control statement (2 pages) |
13 June 2019 | Appointment of Ms Rebecca Ashton as a director on 25 May 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Karen Mountain as a director on 25 May 2019 (2 pages) |
13 June 2019 | Appointment of Mr Kevin Keith Culleton as a director on 25 May 2019 (2 pages) |
13 June 2019 | Termination of appointment of Colin Parkin as a director on 28 March 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 January 2019 | Termination of appointment of Derek Overall as a director on 29 January 2019 (1 page) |
29 January 2019 | Cessation of Derek Overall as a person with significant control on 19 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
20 May 2018 | Appointment of Mr Stephen West as a director on 14 May 2018 (2 pages) |
20 May 2018 | Termination of appointment of Alwyn Alexander Robertson as a director on 15 May 2018 (1 page) |
20 May 2018 | Director's details changed for Mr James Crow on 15 October 2017 (2 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 February 2018 | Appointment of Mr Stephen Town as a director on 28 September 2017 (2 pages) |
20 February 2018 | Termination of appointment of David Anthony Panter as a director on 31 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Alwyn Alexander Robertson as a director on 1 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Anthony King as a director on 10 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Alwyn Alexander Robertson as a director on 1 April 2017 (2 pages) |
24 May 2017 | Termination of appointment of Anthony King as a director on 10 May 2017 (1 page) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr David Anthony Panter on 10 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr David Anthony Panter on 10 March 2016 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Termination of appointment of Stephen West as a director on 30 April 2015 (1 page) |
6 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Termination of appointment of Stephen West as a director on 30 April 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Mr Anthony King as a director on 25 May 2013 (2 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Mr Anthony King as a director on 25 May 2013 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Appointment of Ms Sharon Tavendale as a director on 28 March 2013 (2 pages) |
28 May 2013 | Appointment of Mr Ernest Wilkins as a director on 28 March 2013 (2 pages) |
28 May 2013 | Appointment of Mr Paul Colman as a director on 28 March 2013 (2 pages) |
28 May 2013 | Termination of appointment of John Andrew Preston as a director on 19 April 2013 (1 page) |
28 May 2013 | Termination of appointment of Stephen Slater as a director on 27 September 2012 (1 page) |
28 May 2013 | Termination of appointment of David Slater as a director on 24 January 2013 (1 page) |
28 May 2013 | Registered office address changed from 162 Bradford Road Shipley BD18 3DE on 28 May 2013 (1 page) |
28 May 2013 | Appointment of Ms Sharon Tavendale as a director on 28 March 2013 (2 pages) |
28 May 2013 | Appointment of Mr Paul Colman as a director on 28 March 2013 (2 pages) |
28 May 2013 | Appointment of Mr Ernest Wilkins as a director on 28 March 2013 (2 pages) |
28 May 2013 | Termination of appointment of John Andrew Preston as a director on 19 April 2013 (1 page) |
28 May 2013 | Termination of appointment of Stephen Slater as a director on 27 September 2012 (1 page) |
28 May 2013 | Termination of appointment of David Slater as a director on 24 January 2013 (1 page) |
28 May 2013 | Registered office address changed from 162 Bradford Road Shipley BD18 3DE on 28 May 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (10 pages) |
3 June 2012 | Termination of appointment of Angela Marie Kemp as a director on 27 April 2012 (1 page) |
3 June 2012 | Appointment of Mr Derek Overall as a director (2 pages) |
3 June 2012 | Appointment of Mr Derek Overall as a director on 22 March 2012 (2 pages) |
3 June 2012 | Termination of appointment of Angela Marie Kemp as a director on 27 April 2012 (1 page) |
3 June 2012 | Appointment of Mr Derek Overall as a director (2 pages) |
3 June 2012 | Appointment of Mr Derek Overall as a director on 22 March 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Appointment of Mr John Andrew Preston as a director on 24 November 2011 (2 pages) |
20 March 2012 | Appointment of Mr John Andrew Preston as a director on 24 November 2011 (2 pages) |
16 March 2012 | Appointment of Mr David Slater as a director on 29 September 2011 (2 pages) |
16 March 2012 | Appointment of Mr David Slater as a director on 29 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Termination of appointment of Joan Lewis as a director (1 page) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Termination of appointment of Joan Lewis as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Stephen West on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Slater on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for David Anthony Panter on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Colin Parkin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Lewis on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Peter Linaker on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Angela Marie Kemp on 25 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Geraldine Whelan on 1 October 2009 (1 page) |
4 June 2010 | Termination of appointment of Derek Overall as a director (1 page) |
4 June 2010 | Termination of appointment of Lynn Shaw as a director (1 page) |
4 June 2010 | Appointment of Mrs Angela Marie Kemp as a director (2 pages) |
4 June 2010 | Appointment of Mr James Crow as a director (2 pages) |
4 June 2010 | Director's details changed for Stephen West on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Slater on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for David Anthony Panter on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Colin Parkin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Lewis on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Peter Linaker on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Geraldine Whelan on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Stephen West on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Slater on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for David Anthony Panter on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joan Lewis on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Peter Linaker on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Colin Parkin on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Angela Marie Kemp on 25 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Geraldine Whelan on 1 October 2009 (1 page) |
4 June 2010 | Termination of appointment of Derek Overall as a director (1 page) |
4 June 2010 | Termination of appointment of Lynn Shaw as a director (1 page) |
4 June 2010 | Appointment of Mrs Angela Marie Kemp as a director (2 pages) |
4 June 2010 | Appointment of Mr James Crow as a director (2 pages) |
3 June 2010 | Termination of appointment of Lynn Shaw as a director (1 page) |
3 June 2010 | Termination of appointment of Derek Overall as a director (1 page) |
3 June 2010 | Termination of appointment of Lynn Shaw as a director (1 page) |
3 June 2010 | Termination of appointment of Derek Overall as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 October 2009 | Annual return made up to 25 May 2009 (12 pages) |
10 October 2009 | Annual return made up to 25 May 2009 (12 pages) |
7 August 2009 | Appointment terminated director richard price (1 page) |
7 August 2009 | Appointment terminated director richard price (1 page) |
4 April 2009 | Director appointed peter linaker (2 pages) |
4 April 2009 | Appointment terminated director stephen town (1 page) |
4 April 2009 | Director appointed peter linaker (2 pages) |
4 April 2009 | Appointment terminated director stephen town (1 page) |
16 March 2009 | Return made up to 06/05/08; no change of members (11 pages) |
16 March 2009 | Return made up to 06/05/08; no change of members (11 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2009 | Appointment terminated director alan outlaw (1 page) |
14 January 2009 | Appointment terminate, director stuart robert connor logged form (1 page) |
14 January 2009 | Appointment terminated director alan outlaw (1 page) |
14 January 2009 | Appointment terminate, director stuart robert connor logged form (1 page) |
16 September 2008 | Director appointed stephen slater (2 pages) |
16 September 2008 | Director appointed stephen slater (2 pages) |
9 September 2008 | Appointment terminated director stuat connor (1 page) |
9 September 2008 | Appointment terminated director stuat connor (1 page) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 November 2007 | Return made up to 06/05/07; full list of members (11 pages) |
7 November 2007 | Return made up to 06/05/07; full list of members (11 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members
|
22 June 2006 | Return made up to 06/05/06; full list of members
|
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 October 2005 | Return made up to 06/05/05; full list of members (12 pages) |
5 October 2005 | Return made up to 06/05/05; full list of members (12 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 06/05/04; full list of members
|
8 June 2004 | Return made up to 06/05/04; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 06/05/03; full list of members
|
22 May 2003 | Return made up to 06/05/03; full list of members
|
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 06/05/00; full list of members
|
5 July 2000 | Return made up to 06/05/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 06/05/99; no change of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 06/05/99; no change of members
|
4 June 1999 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 09/03/97; no change of members (6 pages) |
12 May 1997 | Return made up to 06/05/97; no change of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 09/03/97; no change of members (6 pages) |
12 May 1997 | Return made up to 06/05/97; no change of members (6 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members
|
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 09/03/95; no change of members
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 09/03/95; no change of members
|