Calverley
Pudsey
West Yorkshire
LS28 5PZ
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 15 Clarke Street Calverley Pudsey West Yorkshire LS28 5NH |
Director Name | Mr George Eric Garrad |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 190 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Mr Milton Leslie Farrar |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1993(91 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Cottage 2 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Director Name | David John Howard Burton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(93 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Park Apperley Lane Apperley Bridge Bradford BD10 0NT |
Director Name | Peter Walker |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1999(97 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Carr Hill Grove Calverley Pudsey West Yorkshire LS28 5QB |
Director Name | Ian Stuart McLean |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2000(98 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carr Hill Drive Calverley Pudsey West Yorkshire LS28 5QA |
Director Name | Peter Priest |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2002(100 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodhall Road Calverley Pudsey West Yorkshire LS28 5NL |
Director Name | Joyce Mary Cordingley |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(102 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ |
Secretary Name | Joyce Mary Cordingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2007(105 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Retired Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ |
Director Name | Mr Michael John McDonnell |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Woodhall Park Gardens Stanningley Pudsey West Yorkshire LS28 7XQ |
Director Name | Mr Mark Andrew Atha |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(113 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Carr Road Calverley Pudsey West Yorkshire LS28 5RT |
Director Name | Mr David Robert Sladdin |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(115 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Surveyor |
Country of Residence | England |
Correspondence Address | 66 Crowther Avenue Calverley Pudsey LS28 5SB |
Director Name | Mr Stewart Bryant |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 April 2002) |
Role | Retired |
Correspondence Address | 45 Kirkwood Crescent Cookridge Leeds West Yorkshire LS16 7EA |
Director Name | Frank Burton |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1993) |
Role | Retired |
Correspondence Address | 8 St Stephens Road Calverley Pudsey West Yorkshire LS28 5SD |
Director Name | Mr George Peter Emmett |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1993) |
Role | Retired |
Correspondence Address | 85 Crowther Avenue Calverley Pudsey West Yorkshire LS28 5SA |
Director Name | Mr Ernest Geoffrey Grimshaw |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 April 2000) |
Role | Textile Agent |
Correspondence Address | 3 Monson Avenue Calverley Pudsey West Yorkshire LS28 5NP |
Director Name | Mrs Joyce Thompson |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | 18 Carr Road Calverley Pudsey West Yorkshire LS28 5RH |
Director Name | Mrs Marion Walker |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 April 2000) |
Role | Retired |
Correspondence Address | 9 Upper Carr Lane Calverley Pudsey West Yorkshire LS28 5PL |
Director Name | Mr Oswald Lennon Walker |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 1994) |
Role | Retired |
Correspondence Address | 9 Upper Carr Lane Calverley Pudsey West Yorkshire LS28 5PL |
Director Name | Mr Anthony Webster |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Legal Executive |
Correspondence Address | 38 Carr Hill Avenue Calverley Pudsey West Yorkshire LS28 5QG |
Director Name | Mr Robert Evans Walkden |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Victoria Street Calverley Pudsey West Yorkshire LS28 5PQ |
Secretary Name | Roland Maurice Ian Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Carr Hill Road Calverley Pudsey West Yorkshire LS28 5PZ |
Director Name | Graham Stewart Atha |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(91 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Rest Woodhall Hills Leeds West Yorkshire LS28 5QY |
Director Name | Michael Kenneth Small |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(98 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17a Shell Lane Calverley Leeds LS28 5NR |
Director Name | Mr Philip Cordingley |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ |
Website | calverleyconservativeclub.co.uk |
---|---|
Telephone | 0113 2564387 |
Telephone region | Leeds |
Registered Address | 11 Victoria Street Calverley Leeds Yorks LS28 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
63 at £1 | Peter Walker 6.30% Ordinary |
---|---|
48 at £1 | Executors Of Joyce Thompson 4.80% Ordinary |
347 at £1 | Rmi Butler Trustee Holding & Ge Garrad Trustee Holding 34.70% Ordinary |
- | OTHER 26.80% - |
27 at £1 | George Eric Garrad 2.70% Ordinary |
26 at £1 | Ronald Maurice Ian Butler 2.60% Ordinary |
25 at £1 | Executors Of Keith Goldsbrough 2.50% Ordinary |
23 at £1 | David John Howard Burton 2.30% Ordinary |
20 at £1 | Carolyn Mary Lee 2.00% Ordinary |
20 at £1 | Mrs Kathleen Duffey 2.00% Ordinary |
20 at £1 | Olivia Anne Douglass 2.00% Ordinary |
15 at £1 | Charles Wheater 1.50% Ordinary |
15 at £1 | Joyce Mary Cordingley 1.50% Ordinary |
12 at £1 | F.r. Pilley 1.20% Ordinary |
11 at £1 | Ian Stuart Mclean 1.10% Ordinary |
10 at £1 | Dr William Allen 1.00% Ordinary |
10 at £1 | Executors Of Fred Page 1.00% Ordinary |
10 at £1 | Executors Of George Peter Emmett 1.00% Ordinary |
10 at £1 | Graham Stewart Atha 1.00% Ordinary |
10 at £1 | Keith Norfolk 1.00% Ordinary |
10 at £1 | Stuart Bryant 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£309 |
Current Liabilities | £2,519 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 30 May 2024 (11 months, 3 weeks from now) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
18 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (7 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 16 May 2018 with updates (7 pages) |
26 June 2018 | Appointment of Mr David Robert Sladdin as a director on 8 November 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr George Eric Garrad on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr George Eric Garrad on 19 September 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Philip Cordingley as a director on 12 February 2017 (1 page) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Philip Cordingley as a director on 12 February 2017 (1 page) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 August 2016 | Amended micro company accounts made up to 31 December 2014 (1 page) |
5 August 2016 | Amended micro company accounts made up to 31 December 2014 (1 page) |
18 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 July 2016 | Appointment of Mr Mark Andrew Atha as a director on 5 August 2015 (2 pages) |
1 July 2016 | Appointment of Mr Mark Andrew Atha as a director on 5 August 2015 (2 pages) |
9 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Graham Stewart Atha as a director on 1 June 2015 (1 page) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mr Michael John Mcdonnell as a director on 29 August 2014 (2 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mr Michael John Mcdonnell as a director on 29 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Michael Small as a director (1 page) |
19 June 2014 | Termination of appointment of Robert Walkden as a director (1 page) |
19 June 2014 | Appointment of Mr Philip Cordingley as a director (2 pages) |
19 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Michael Small as a director (1 page) |
19 June 2014 | Termination of appointment of Robert Walkden as a director (1 page) |
19 June 2014 | Appointment of Mr Philip Cordingley as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (19 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (19 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (19 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (19 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (19 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (19 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (29 pages) |
7 June 2010 | Director's details changed for Mr George Eric Garrad on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Walker on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joyce Mary Cordingley on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Howard Burton on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Roland Maurice Ian Butler on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Stewart Atha on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Evans Walkden on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Stuart Mclean on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Priest on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Milton Leslie Farrar on 16 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (29 pages) |
7 June 2010 | Director's details changed for Mr George Eric Garrad on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Walker on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Howard Burton on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joyce Mary Cordingley on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Roland Maurice Ian Butler on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Stewart Atha on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Evans Walkden on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Priest on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Stuart Mclean on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Milton Leslie Farrar on 16 May 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2009 | Return made up to 16/05/09; full list of members (26 pages) |
29 June 2009 | Return made up to 16/05/09; full list of members (26 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 16/05/08; full list of members (26 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (26 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
30 July 2007 | Return made up to 16/05/07; no change of members
|
30 July 2007 | Return made up to 16/05/07; no change of members
|
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 16/05/06; no change of members
|
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 16/05/06; no change of members
|
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | Return made up to 16/05/04; no change of members
|
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | Return made up to 16/05/04; no change of members
|
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Return made up to 16/05/03; no change of members
|
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Return made up to 16/05/03; no change of members
|
23 May 2002 | Return made up to 16/05/02; full list of members
|
23 May 2002 | Return made up to 16/05/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 May 2002 | New director appointed (2 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 May 2001 | Return made up to 16/05/01; no change of members
|
22 May 2001 | Return made up to 16/05/01; no change of members
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 16/05/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 16/05/99; full list of members
|
12 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 May 1998 | Return made up to 16/05/98; no change of members (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 May 1998 | Return made up to 16/05/98; no change of members (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (11 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (11 pages) |
5 October 1995 | Memorandum and Articles of Association (38 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Memorandum and Articles of Association (38 pages) |
5 October 1995 | Resolutions
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |