Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
Director Name | Stuart James Graham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(89 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Prospect Place Duckworth Lane Bradford West Yorkshire BD9 5EY |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(100 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Toastmaster (Retired) |
Country of Residence | England |
Correspondence Address | Prospect Place Duckworth Lane Bradford West Yorkshire BD9 5EY |
Director Name | Mr Eric Dooley |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 December 1994) |
Role | Manager |
Correspondence Address | 25 High Park Crescent Bradford West Yorkshire BD9 6HT |
Director Name | Mr Anthony Helliwell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 1992) |
Role | Salesman |
Correspondence Address | 87 Westfield Road Bradford West Yorkshire BD9 5EE |
Director Name | Mr Frank Ernest Mitchell |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | Verdi 4 Hilton Grove Shipley Bradford West Yorkshire BD18 2AH |
Director Name | Mr Robert Ogden |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 07 December 1998) |
Role | Retired Bank Manager |
Correspondence Address | 97 Park Hill Drive Bradford West Yorkshire BD8 0DE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 December 2002) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 25 Hieghts Lane Bradford West Yorkshire BD9 6JA |
Director Name | Robin Wayland Smith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 2 Northcroft Rise Bradford West Yorkshire BD8 0BW |
Secretary Name | Mr John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 89 Lilycroft Road Bradford West Yorkshire BD9 5AH |
Director Name | Michael Carter |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(83 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 02 December 2002) |
Role | Teacher |
Correspondence Address | 44 Shay Drive Bradford West Yorkshire BD9 5PP |
Director Name | Mr Michael Carter |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(83 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 December 1998) |
Role | Teacher |
Correspondence Address | 44 Shay Drive Bradford West Yorks BD9 5PP |
Director Name | Kevin Michael Wadwell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1997) |
Role | Police Officer |
Correspondence Address | 14 Duchy Crescent Bradford West Yorkshire BD9 5NJ |
Secretary Name | Paul. Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 5 Wheatlands Square Heaton Bradford West Yorkshire BD9 5LX |
Director Name | Clifford Moorhouse |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(88 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 December 1999) |
Role | Company Director |
Correspondence Address | St Helier Cottingley Bar Bingley West Yorkshire B16 1PA |
Director Name | Mr Willaim Gwynne Hutchinson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(90 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 December 2007) |
Role | Retired |
Correspondence Address | 74 Brantwood Oval Haworth Road Bradford West Yorkshire BD9 6QP |
Director Name | Andrew Keith Graham |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(93 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 December 2008) |
Role | Carer |
Correspondence Address | 11 Acredykes Bempton East Yorkshire YO15 1LY |
Director Name | George Edward Ramsey |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2004) |
Role | Retired Cashier |
Correspondence Address | 170 Bradford Road Idle Bradford West Yorkshire BD10 8SA |
Secretary Name | Trevor Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Robert Christopher Exley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(95 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 December 2005) |
Role | Administrator |
Correspondence Address | 3 Farndale Road Wilsden Bradford West Yorkshire BD15 0LW |
Director Name | Trevor Pawson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 2012) |
Role | Retired |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | John Robert Shoesmith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2009) |
Role | Retired |
Correspondence Address | 329 Toller Lane Bradford West Yorkshire BD9 5BS |
Director Name | Christopher Martyn Lamb |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2009) |
Role | Marketing Co Ordinator |
Correspondence Address | 11 Southfield Avenue Riddlesden Keighley West Yorkshire BD20 5HR |
Director Name | Mrs Sonja McNally |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2012) |
Role | Exams Officer |
Country of Residence | England |
Correspondence Address | 325 Toller Lane Bradford West Yorkshire BD9 5BS |
Director Name | Anthony Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(100 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Place Duckworth Lane Bradford West Yorkshire BD9 5EY |
Director Name | Mr Robin Wayland Smith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(100 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterside Bingley West Yorkshire BD16 2SN |
Director Name | Patrick William Edden |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2012(102 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2013) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Prospect Place Duckworth Lane Bradford West Yorks BD9 5EY |
Director Name | Mr John Graham Dale |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Place Duckworth Lane Bradford West Yorkshire BD9 5EY |
Telephone | 01274 543386 |
---|---|
Telephone region | Bradford |
Registered Address | Prospect Place Duckworth Lane Bradford West Yorkshire BD9 5EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
- | OTHER 87.42% - |
---|---|
3 at £10 | James Grabdage 2.60% Preference |
2 at £10 | Julies Mitchell 1.73% Preference |
10 at £1 | Harris Illingworth 0.87% Ordinary |
10 at £1 | John Flew 0.87% Ordinary |
10 at £1 | Thos Sowden 0.87% Ordinary |
6 at £1 | Fred Poulton 0.52% Ordinary |
6 at £1 | Sam Hudson 0.52% Ordinary |
5 at £1 | Arthur Hyde 0.43% Ordinary |
5 at £1 | Charles Steel 0.43% Ordinary |
5 at £1 | Frank Ackroyd 0.43% Ordinary |
5 at £1 | Harry Bairstow 0.43% Ordinary |
5 at £1 | John Edgar 0.43% Ordinary |
5 at £1 | John Mackay 0.43% Ordinary |
5 at £1 | Thomas Smith 0.43% Ordinary |
5 at £1 | Thomas Taylor 0.43% Ordinary |
5 at £1 | William Parkinson 0.43% Ordinary |
2 at £1 | Andrew Fox 0.17% Ordinary |
2 at £1 | Benjamin Dadge 0.17% Ordinary |
2 at £1 | Charles Dalgoutee 0.17% Ordinary |
2 at £1 | William Pearson 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,154 |
Gross Profit | £29,619 |
Net Worth | £25,016 |
Cash | £12,662 |
Current Liabilities | £3,261 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2023 (6 months, 4 weeks from now) |
1 November 1988 | Delivered on: 4 November 1988 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £5,000 all other monies due or to become due from the company to the chargee. Including moneys due for goods & services supplied. Particulars: Plot of land together with the clubhouse erected thereon conveyed by the borrower by the conveyance's dated 6/4/1910 & 17/11/64 book debts & goodwill of the business (please see form 395 for full details). Outstanding |
---|---|
6 October 1986 | Delivered on: 14 October 1986 Persons entitled: Samuel Webster & Sons Limited Classification: Legal charge Secured details: £5,000 and all monies due or to become due from the company to the chargee including moneys due for goods or services supplied as defined in the trading agreement. Particulars: The clubhouse and the book debts and goodwill of the business. (Please see form 395 for full details). Outstanding |
18 August 1964 | Delivered on: 7 September 1964 Persons entitled: Martins Bk Classification: Mortgage Secured details: All monies due etc. Particulars: Land & premises in prospect place manningham, bradford together with plant machinerry fixtures implements and utensils. Outstanding |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
---|---|
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
17 December 2019 | Termination of appointment of John Graham Dale as a director on 30 September 2018 (1 page) |
9 December 2019 | Termination of appointment of Anthony Smith as a director on 4 December 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
13 March 2018 | Director's details changed for Mr Christopher Alfred Holland on 12 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Anthony Smith on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Michael John Smith on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Anthony Smith on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Christopher Alfred Holland on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Stuart James Graham on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr John Graham Dale on 12 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
10 January 2018 | Director's details changed (2 pages) |
10 January 2018 | Director's details changed (2 pages) |
4 January 2018 | Termination of appointment of Robin Wayland Smith as a director on 30 September 2017 (1 page) |
4 January 2018 | Termination of appointment of Robin Wayland Smith as a director on 30 September 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
12 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
8 August 2013 | Appointment of Mr John Graham Dale as a director (2 pages) |
8 August 2013 | Appointment of Mr John Graham Dale as a director (2 pages) |
4 July 2013 | Termination of appointment of Patrick Edden as a director (1 page) |
4 July 2013 | Termination of appointment of Patrick Edden as a director (1 page) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
5 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (67 pages) |
5 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (67 pages) |
4 February 2013 | Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Stuart James Graham on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Stuart James Graham on 1 January 2013 (2 pages) |
18 May 2012 | Appointment of Patrick William Edden as a director (2 pages) |
18 May 2012 | Termination of appointment of Sonja Mcnally as a director (1 page) |
18 May 2012 | Termination of appointment of Trevor Pawson as a director (1 page) |
18 May 2012 | Termination of appointment of Trevor Pawson as a secretary (1 page) |
18 May 2012 | Appointment of Patrick William Edden as a director (2 pages) |
18 May 2012 | Termination of appointment of Sonja Mcnally as a director (1 page) |
18 May 2012 | Termination of appointment of Trevor Pawson as a director (1 page) |
18 May 2012 | Termination of appointment of Trevor Pawson as a secretary (1 page) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
28 February 2012 | Annual return made up to 11 December 2011 (16 pages) |
28 February 2012 | Annual return made up to 11 December 2011 (16 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (53 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (53 pages) |
26 October 2010 | Appointment of Mr Robin Wayland Smith as a director (3 pages) |
26 October 2010 | Appointment of Mr Michael John Smith as a director (3 pages) |
26 October 2010 | Appointment of Anthony Smith as a director (3 pages) |
26 October 2010 | Termination of appointment of a director (2 pages) |
26 October 2010 | Appointment of Mr Robin Wayland Smith as a director (3 pages) |
26 October 2010 | Appointment of Mr Michael John Smith as a director (3 pages) |
26 October 2010 | Appointment of Anthony Smith as a director (3 pages) |
26 October 2010 | Termination of appointment of a director (2 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 March 2010 | Termination of appointment of Christopher Lamb as a director (2 pages) |
25 March 2010 | Termination of appointment of Christopher Lamb as a director (2 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (21 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (21 pages) |
30 September 2009 | Appointment terminated director john shoesmith (1 page) |
30 September 2009 | Appointment terminated director john shoesmith (1 page) |
19 January 2009 | Director appointed sonja mcnally (3 pages) |
19 January 2009 | Director appointed sonja mcnally (3 pages) |
7 January 2009 | Return made up to 11/12/08; no change of members (7 pages) |
7 January 2009 | Appointment terminated director anthony smith (1 page) |
7 January 2009 | Appointment terminated director andrew graham (1 page) |
7 January 2009 | Return made up to 11/12/08; no change of members (7 pages) |
7 January 2009 | Appointment terminated director anthony smith (1 page) |
7 January 2009 | Appointment terminated director andrew graham (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (45 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (45 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 January 2007 | Return made up to 11/12/06; no change of members
|
11 January 2007 | Return made up to 11/12/06; no change of members
|
6 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 11/12/05; no change of members
|
12 January 2006 | Return made up to 11/12/05; no change of members
|
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members
|
12 January 2005 | Return made up to 11/12/04; full list of members
|
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 11/12/03; change of members
|
17 December 2003 | Return made up to 11/12/03; change of members
|
5 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 January 2003 | Return made up to 11/12/02; change of members (10 pages) |
16 January 2003 | Return made up to 11/12/02; change of members (10 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (44 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Return made up to 11/12/01; full list of members (44 pages) |
21 December 2001 | Director resigned (1 page) |
26 October 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 August 2001 | Return made up to 11/12/00; change of members
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 11/12/00; change of members
|
30 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
3 November 2000 | Full accounts made up to 30 September 2000 (12 pages) |
3 November 2000 | Full accounts made up to 30 September 2000 (12 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 26 September 1999 (10 pages) |
6 January 2000 | Return made up to 11/12/99; change of members
|
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 26 September 1999 (10 pages) |
6 January 2000 | Return made up to 11/12/99; change of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 11/12/98; full list of members
|
4 January 1999 | Return made up to 11/12/98; full list of members
|
24 December 1998 | Full accounts made up to 26 September 1998 (12 pages) |
24 December 1998 | Full accounts made up to 26 September 1998 (12 pages) |
7 January 1998 | Return made up to 11/12/97; full list of members
|
7 January 1998 | Full accounts made up to 27 September 1997 (10 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 11/12/97; full list of members
|
7 January 1998 | Full accounts made up to 27 September 1997 (10 pages) |
7 January 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
5 September 1997 | Full accounts made up to 29 September 1996 (10 pages) |
5 September 1997 | Full accounts made up to 29 September 1996 (10 pages) |
17 December 1996 | Return made up to 11/12/96; change of members
|
17 December 1996 | Return made up to 11/12/96; change of members
|
12 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Return made up to 11/12/95; change of members (8 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Return made up to 11/12/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
12 January 1967 | Resolutions
|
12 January 1967 | Resolutions
|