Thornhill
Dewsbury
West Yorkshire
WF12 0QP
Director Name | Mr Christopher John Riley |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(107 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Director Name | Mr Jonathan Jack James Llewellyn |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(113 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Secretary Name | Mr Darren Peter Lister |
---|---|
Status | Current |
Appointed | 01 May 2017(113 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Secretary Name | Harrison Blakeley Accountancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(118 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Correspondence Address | 21 Church Street Horbury Wakefield WF4 6LT |
Director Name | Mr Donald Sam Atkinson |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Consultant |
Correspondence Address | 10 Lamplands Batley West Yorkshire WF17 0LL |
Director Name | Mr David William Bland |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Works Manager |
Correspondence Address | Nixon Close Thornhill Dewsbury West Yorkshire WF12 0JA |
Director Name | Mr Gerald Anthony Hirst |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1994) |
Role | Senior Estimator |
Correspondence Address | 11 Water Royd Avenue Mirfield West Yorkshire WF14 9LS |
Director Name | Mr Harold Rayner |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 37 Glebe Gate Thornhill Dewsbury West Yorkshire WF12 0JX |
Director Name | Mr Geoffrey Shaw Tattersfield |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1995) |
Role | Design Draughtsman |
Correspondence Address | 15 Hepworth Lane Mirfield West Yorkshire WF14 0PR |
Secretary Name | Mr Harold Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 37 Glebe Gate Thornhill Dewsbury West Yorkshire WF12 0JX |
Director Name | Ronald Arthur Earl |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2003) |
Role | Sales Director/ Co Secretary |
Correspondence Address | 16 Holyoake Avenue Healey Batley West Yorkshire WF17 7HB |
Director Name | Keith Gibson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(90 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 August 2014) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 32 Highfield Mount Thornhill Dewsbury West Yorkshire WF12 0QU |
Secretary Name | Ronald Arthur Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2003) |
Role | Sales Director/ Co Secretary |
Correspondence Address | 16 Holyoake Avenue Healey Batley West Yorkshire WF17 7HB |
Director Name | Martin Howard Booth |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(91 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Pickard Way Oxford Park Dewsbury West Yorkshire WF13 4LS |
Secretary Name | Martin Howard Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(99 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Secretary Name | Mrs Samantha Jane Edwards |
---|---|
Status | Resigned |
Appointed | 30 July 2010(106 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Director Name | Mr Scott Sebastian Dean |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(107 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Secretary Name | Mr Darren Peter Lister |
---|---|
Status | Resigned |
Appointed | 01 May 2017(113 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
Website | www.patent-glazing.com |
---|---|
Email address | [email protected] |
Telephone | 01924 461213 |
Telephone region | Wakefield |
Registered Address | Flagship House, Forge Lane Dewsbury West Yorkshire WF12 9EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,427,823 |
Cash | £804,467 |
Current Liabilities | £326,447 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 22 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (10 months from now) |
10 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (6 pages) |
22 July 2020 | Termination of appointment of Scott Sebastian Dean as a director on 31 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 4 January 2020 with updates (6 pages) |
16 December 2019 | Accounts for a small company made up to 31 July 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 July 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
16 January 2018 | Full accounts made up to 31 July 2017 (9 pages) |
16 January 2018 | Full accounts made up to 31 July 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
5 May 2017 | Termination of appointment of Samantha Jane Edwards as a secretary on 1 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Darren Peter Lister as a secretary on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Samantha Jane Edwards as a secretary on 1 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Darren Peter Lister as a secretary on 1 May 2017 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Appointment of Mr Jonathan Jack James Llewellyn as a director on 3 April 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
18 January 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
18 January 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 January 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
23 January 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
1 September 2014 | Statement of capital on 1 August 2014
|
1 September 2014 | Statement of capital on 1 August 2014
|
1 September 2014 | Statement of capital on 1 August 2014
|
6 August 2014 | Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Keith Gibson as a director on 1 August 2014 (1 page) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
18 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Appointment of Mr Scott Sebastian Dean as a director (2 pages) |
8 August 2011 | Appointment of Mr Christopher John Riley as a director (2 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Appointment of Mr Scott Sebastian Dean as a director (2 pages) |
8 August 2011 | Appointment of Mr Christopher John Riley as a director (2 pages) |
1 August 2011 | Termination of appointment of Martin Booth as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Booth as a director (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
7 January 2011 | Purchase of own shares. (3 pages) |
7 January 2011 | Purchase of own shares. (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Statement of capital on 3 August 2010
|
18 August 2010 | Statement of capital on 3 August 2010
|
18 August 2010 | Statement of capital on 3 August 2010
|
3 August 2010 | Secretary's details changed for Martin Howard Booth on 30 July 2010 (1 page) |
3 August 2010 | Appointment of Mrs Samantha Jane Edwards as a secretary (1 page) |
3 August 2010 | Termination of appointment of Martin Booth as a secretary (1 page) |
3 August 2010 | Secretary's details changed for Martin Howard Booth on 30 July 2010 (1 page) |
3 August 2010 | Appointment of Mrs Samantha Jane Edwards as a secretary (1 page) |
3 August 2010 | Termination of appointment of Martin Booth as a secretary (1 page) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (13 pages) |
17 December 2009 | Director's details changed for Martin Howard Booth on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Darren Peter Lister on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Gibson on 17 December 2009 (2 pages) |
17 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (13 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (13 pages) |
17 December 2009 | Director's details changed for Martin Howard Booth on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Darren Peter Lister on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Gibson on 17 December 2009 (2 pages) |
17 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (12 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (12 pages) |
4 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
4 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o walter dawson & son revenue chambers st peters street huddersfield west yorkshire HD1 1DL (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o walter dawson & son revenue chambers st peters street huddersfield west yorkshire HD1 1DL (1 page) |
20 December 2007 | Return made up to 08/12/07; full list of members (10 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (10 pages) |
6 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
6 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (10 pages) |
19 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (10 pages) |
24 November 2006 | £ ic 26679/25980 02/11/06 £ sr [email protected]=699 (1 page) |
24 November 2006 | £ ic 26679/25980 02/11/06 £ sr [email protected]=699 (1 page) |
16 December 2005 | Return made up to 08/12/05; full list of members
|
16 December 2005 | Return made up to 08/12/05; full list of members
|
7 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; change of members
|
10 January 2005 | Return made up to 31/12/04; change of members
|
8 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 31/12/03; full list of members
|
12 July 2004 | Return made up to 31/12/03; full list of members
|
24 June 2004 | £ ic 27030/26679 02/06/04 £ sr [email protected]=351 (1 page) |
24 June 2004 | £ ic 27030/26679 02/06/04 £ sr [email protected]=351 (1 page) |
29 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 November 2003 | £ ic 30330/27030 31/10/03 £ sr [email protected]=3300 (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | £ ic 30330/27030 31/10/03 £ sr [email protected]=3300 (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Ad 01/11/03--------- £ si [email protected]=3200 £ ic 27130/30330 (2 pages) |
7 November 2003 | Ad 01/11/03--------- £ si [email protected]=3200 £ ic 27130/30330 (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 01/03/03--------- £ si [email protected]=100 £ ic 27030/27130 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 01/03/03--------- £ si [email protected]=100 £ ic 27030/27130 (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
18 December 2002 | Registered office changed on 18/12/02 from: forge lane dewsbury, york WF12 9EL (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: forge lane dewsbury, york WF12 9EL (1 page) |
2 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 May 2001 | Ad 30/03/01--------- £ si [email protected]=3900 £ ic 23130/27030 (2 pages) |
15 May 2001 | Ad 30/03/01--------- £ si [email protected]=3900 £ ic 23130/27030 (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 March 2000 | Ad 01/03/00--------- £ si [email protected]=3400 £ ic 19730/23130 (2 pages) |
9 March 2000 | Ad 01/03/00--------- £ si [email protected]=3400 £ ic 19730/23130 (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 March 1999 | £ ic 22379/18763 27/01/99 £ sr [email protected]=3616 (1 page) |
15 March 1999 | £ ic 23175/22379 27/01/99 £ sr [email protected]=796 (1 page) |
15 March 1999 | £ ic 25175/23175 27/01/99 £ sr [email protected]=2000 (1 page) |
15 March 1999 | £ ic 22379/18763 27/01/99 £ sr [email protected]=3616 (1 page) |
15 March 1999 | £ ic 23175/22379 27/01/99 £ sr [email protected]=796 (1 page) |
15 March 1999 | £ ic 25175/23175 27/01/99 £ sr [email protected]=2000 (1 page) |
26 February 1999 | £ ic 26044/329 15/02/99 £ sr [email protected]=25715 (1 page) |
26 February 1999 | £ ic 26044/329 15/02/99 £ sr [email protected]=25715 (1 page) |
25 February 1999 | £ ic 26617/26044 27/01/99 £ sr [email protected]=573 (1 page) |
25 February 1999 | £ ic 26928/26617 27/01/99 £ sr [email protected]=311 (1 page) |
25 February 1999 | £ ic 26617/26044 27/01/99 £ sr [email protected]=573 (1 page) |
25 February 1999 | £ ic 26928/26617 27/01/99 £ sr [email protected]=311 (1 page) |
23 February 1999 | £ ic 28304/26928 27/01/99 £ sr [email protected]=1376 (1 page) |
23 February 1999 | £ ic 28304/26928 27/01/99 £ sr [email protected]=1376 (1 page) |
8 February 1999 | £ ic 28646/27731 27/01/99 £ sr [email protected]=915 (1 page) |
8 February 1999 | £ ic 30528/28646 27/01/99 £ sr [email protected]=1882 (1 page) |
8 February 1999 | £ ic 28646/27731 27/01/99 £ sr [email protected]=915 (1 page) |
8 February 1999 | £ ic 30528/28646 27/01/99 £ sr [email protected]=1882 (1 page) |
5 February 1999 | £ ic 31100/30528 27/01/99 £ sr [email protected]=572 (1 page) |
5 February 1999 | £ ic 31100/30528 27/01/99 £ sr [email protected]=572 (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members
|
2 February 1997 | £ ic 32600/31100 28/10/96 £ sr [email protected]=1500 (1 page) |
2 February 1997 | Return made up to 31/12/96; full list of members
|
2 February 1997 | £ ic 32600/31100 28/10/96 £ sr [email protected]=1500 (1 page) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
24 November 1995 | £ ic 31300/31200 16/11/95 £ sr [email protected]=100 (1 page) |
24 November 1995 | £ ic 31300/31200 16/11/95 £ sr [email protected]=100 (1 page) |
21 November 1995 | Ad 04/11/95--------- £ si [email protected]=100 £ ic 31200/31300 (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Ad 04/11/95--------- £ si [email protected]=100 £ ic 31200/31300 (2 pages) |
21 November 1995 | Director resigned (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 January 1995 | New director appointed (1 page) |
12 January 1995 | New director appointed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
5 July 1994 | Director resigned (2 pages) |
5 July 1994 | Director resigned (2 pages) |
23 June 1994 | Director resigned (2 pages) |
23 June 1994 | Director resigned (2 pages) |
16 January 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
13 October 1950 | Articles of association (8 pages) |
13 October 1950 | Articles of association (8 pages) |
26 March 1904 | Incorporation (33 pages) |
26 March 1904 | Incorporation (33 pages) |