Bramham
Wetherby
West Yorkshire
LS23 6RZ
Director Name | Mrs Rosemary Nicholson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(108 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Wetherby Golf Club Linton Lane Linton Wetherby LS22 4JF |
Director Name | Mr John Hathaway Davis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2019(109 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Peter Eric Bentley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2020(110 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Wickets Millbeck Green Collingham Wetherby LS22 5AF |
Director Name | Mr Paul Keith Waterhouse |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Clive John Carnazza |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(112 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Terence Joseph Nicholson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(112 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Michael Andrew Brown |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(112 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Secretary Name | Mr Geoffrey Benson Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1968(58 years after company formation) |
Appointment Duration | 43 years (resigned 28 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Mr Michael James Clark |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1994) |
Role | Bank Official |
Correspondence Address | 30 Gardene Drive Shadwell Leeds West Yorkshire LS7 8XW |
Director Name | Mr Anthony Joseph William Castle |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1994) |
Role | Retired |
Correspondence Address | 4 Miles Garth Bardsey Leeds West Yorkshire LS17 9BW |
Director Name | Mr Eric Bell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 1995) |
Role | Designer |
Correspondence Address | Beck House Little Ribston Wetherby West Yorkshire LS22 4EP |
Secretary Name | Mr William Forbes Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(82 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 3 Croft End Wetherby West Yorkshire LS22 6XA |
Secretary Name | John Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(83 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2000) |
Role | Secretary / Manager |
Correspondence Address | 27 Galegate North Newbald York YO4 3SJ |
Director Name | Kenneth Baby |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(84 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 1996) |
Role | Retired |
Correspondence Address | 11 Langwith Avenue Collingham Wetherby West Yorkshire LS22 5DD |
Director Name | Kenneth Oswald Bowden |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(86 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Broadacres Drive Wetherby West Yorkshire LS22 4GR |
Director Name | Mr Geoffrey Arthur Beckett |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(88 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2000) |
Role | Retired |
Correspondence Address | Willow Green Coach House 263 High Street , Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | Joan Ball |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2003) |
Role | Housewife |
Correspondence Address | 1 Broadacres Drive Wetherby West Yorkshire LS22 6GR |
Director Name | Howard Atkin |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(90 years after company formation) |
Appointment Duration | 4 years (resigned 27 March 2004) |
Role | Consulting Engineer |
Correspondence Address | 35 Grasmere Avenue Wetherby West Yorkshire LS22 6YT |
Director Name | Howard Atkin |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(90 years after company formation) |
Appointment Duration | 4 years (resigned 27 March 2004) |
Role | Consulting Engineer |
Correspondence Address | 35 Grasmere Avenue Wetherby West Yorkshire LS22 6YT |
Secretary Name | Kenneth Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2002) |
Role | Retired |
Correspondence Address | Highlands Scarsdale Ridge, Bardsey Leeds West Yorkshire LS17 9BP |
Director Name | Michael James Clark |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(92 years after company formation) |
Appointment Duration | 2 years (resigned 27 March 2004) |
Role | Retired |
Correspondence Address | Hare Beck Cottage 30 Church Lane, Collingham Wetherby West Yorkshire LS22 5AU |
Secretary Name | Leslie McGrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(92 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 11 Oldfield Close Micklefield Yorkshire LS25 4DS |
Director Name | David Lewis Ball |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Glen House Harewood Road East Keswick Leeds West Yorkshire LS17 9HG |
Secretary Name | David Lewis Ball |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2004) |
Role | Accountant |
Correspondence Address | Glen House Harewood Road East Keswick Leeds West Yorkshire LS17 9HG |
Secretary Name | David Lewis Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2004) |
Role | Accountant |
Correspondence Address | Glen House Harewood Road East Keswick Leeds West Yorkshire LS17 9HG |
Director Name | Peter Eric Bentley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(94 years after company formation) |
Appointment Duration | 7 years (resigned 27 March 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Secretary Name | Mr Barry Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2005) |
Role | Golf Club Manager |
Country of Residence | England |
Correspondence Address | 6 Glebe Field Drive Wetherby West Yorkshire LS22 6WG |
Secretary Name | Anthony Newton Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(95 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 26 York Road Tadcaster North Yorkshire LS24 8AF |
Director Name | Mr Geoffrey Benson Cox |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(98 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | David Neil Bradley |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(100 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Otterwood Bank Wetherby West Yorkshire LS22 7XT |
Director Name | Mr Peter Eric Bentley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(102 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Director Name | Mr Bruno Chorzelewski |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(104 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Nidd Approach Wetherby West Yorkshire LS22 7UJ |
Director Name | Mr Ian David Currie |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2016(106 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Glebe Field Drive Wetherby West Yorkshire LS22 6WG |
Director Name | Mr Charles Peter Bryant |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2016(106 years after company formation) |
Appointment Duration | 6 years (resigned 26 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Folly Lane Bramham Wetherby West Yorkshire LS23 6RZ |
Director Name | Mrs Patricia Bell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2018(108 years after company formation) |
Appointment Duration | 8 months (resigned 21 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Linton Lane Wetherby LS22 4JF |
Website | wetherbygolfclub.co.uk |
---|---|
Telephone | 01937 580089 |
Telephone region | Wetherby |
Registered Address | Linton Lane Wetherby LS22 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Collingham |
Ward | Harewood |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | £801,592 |
Cash | £232,696 |
Current Liabilities | £552,959 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (8 months from now) |
24 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lawrence Neil Tomlinson Classification: A registered charge Particulars: Wetherby golf course, linton lane, linton, wetherby, LS22 4JF as registered at the land registry with title absolute numbers WYK816838 and WYK499261. Outstanding |
---|---|
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Lawrence Neil Tomlinson Classification: A registered charge Particulars: Wetherby golf course, linton lane, linton, wetherby, LS22 4JF as registered at the land registry with title numbers WYK816838 and WYK499261. Outstanding |
4 February 1983 | Delivered on: 10 February 1983 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the club house and land situate at sinton and wetherby west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 1972 | Delivered on: 31 August 1972 Satisfied on: 21 June 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Title deeds and documents relating to f/h land with club house erect theron know as wetherby golf club with all fixtures. Fully Satisfied |
12 February 1934 | Delivered on: 27 February 1934 Satisfied on: 21 June 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: 1L acres 30P. of freehold land at collingham near leeds & all fixtures. Fully Satisfied |
3 February 2021 | Resolutions
|
---|---|
11 January 2021 | Memorandum and Articles of Association (9 pages) |
20 December 2020 | Appointment of Mr Paul Keith Waterhouse as a director on 12 December 2020 (2 pages) |
20 December 2020 | Appointment of Mr Duncan Sinclair Syers as a director on 12 December 2020 (2 pages) |
11 June 2020 | Termination of appointment of Archie Macdougall as a director on 9 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Patricia Bell as a director on 21 March 2020 (1 page) |
8 April 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
8 April 2020 | Termination of appointment of Andrew Trevor Preston as a director on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Royce Hoodless as a director on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Kevin Mawer as a director on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Ann Giles Kelly as a director on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Stephen Andrew Moulds as a director on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Bruno Chorzelewski as a director on 21 March 2020 (1 page) |
8 April 2020 | Appointment of Mr Peter Eric Bentley as a director on 21 March 2020 (2 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 May 2019 | Memorandum and Articles of Association (13 pages) |
29 April 2019 | Appointment of Mr John Hathaway Davis as a director on 20 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Andrew Trevor Preston as a director on 20 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Patricia Bell as a director on 20 April 2019 (2 pages) |
11 April 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
28 March 2019 | Termination of appointment of Josephine Gilchrist as a director on 23 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Terence Joseph Nicholson as a director on 23 March 2019 (1 page) |
21 November 2018 | Termination of appointment of Andrew Trevor Preston as a director on 21 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Patricia Bell as a director on 21 November 2018 (1 page) |
8 November 2018 | Appointment of Mrs Patricia Bell as a director on 24 March 2018 (2 pages) |
8 November 2018 | Appointment of Mr Andrew Trevor Preston as a director on 24 March 2018 (2 pages) |
7 November 2018 | Appointment of Mr Archie Macdougall as a director on 24 March 2018 (2 pages) |
7 November 2018 | Termination of appointment of Dennis Skinner as a director on 6 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Dennis Skinner as a director on 24 March 2018 (2 pages) |
7 November 2018 | Termination of appointment of Archie Macdougall as a director on 6 November 2018 (1 page) |
30 August 2018 | Termination of appointment of Christopher John Rollason as a director on 24 March 2018 (1 page) |
30 August 2018 | Appointment of Mr Royce Hoodless as a director on 24 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
26 March 2018 | Termination of appointment of Malcolm Winterburn as a director on 24 March 2018 (1 page) |
26 March 2018 | Appointment of Mrs Rosemary Nicholson as a director on 24 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Terry Nicholson as a director on 24 March 2018 (2 pages) |
26 March 2018 | Appointment of Mrs Josephine Gilchrist as a director on 24 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Archie Macdougall as a director on 24 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Bernard Charles Jacklin as a director on 24 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Alison Lynne Pearson as a director on 24 March 2018 (1 page) |
17 January 2018 | Satisfaction of charge 3 in full (1 page) |
17 January 2018 | Satisfaction of charge 3 in full (1 page) |
8 November 2017 | Termination of appointment of Kenneth Anderson Miller as a director on 3 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Kenneth Anderson Miller as a director on 3 November 2017 (1 page) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
5 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
27 March 2017 | Appointment of Mr Bruno Chorzelewski as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian David Currie as a director on 25 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Malcolm Winterburn as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Bruno Chorzelewski as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Malcolm Winterburn as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Alison Lynne Pearson as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Patricia Sybil O'donnell as a director on 25 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Alison Lynne Pearson as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian David Currie as a director on 25 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Patricia Sybil O'donnell as a director on 25 March 2017 (1 page) |
26 January 2017 | Registration of charge 001085730005, created on 24 January 2017 (29 pages) |
26 January 2017 | Registration of charge 001085730005, created on 24 January 2017 (29 pages) |
25 January 2017 | Registration of charge 001085730004, created on 24 January 2017 (10 pages) |
25 January 2017 | Registration of charge 001085730004, created on 24 January 2017 (10 pages) |
17 January 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 January 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2016 | Annual return made up to 14 May 2016 no member list (12 pages) |
10 June 2016 | Annual return made up to 14 May 2016 no member list (12 pages) |
1 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
23 March 2016 | Appointment of Mr Charles Peter Bryant as a director on 20 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Charles Peter Bryant as a director on 20 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Stephen Andrew Moulds as a director on 20 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Patricia Sybil O'donnell as a director on 20 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Peter Eric Bentley as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Jennifer Sharpe as a director on 20 March 2016 (1 page) |
22 March 2016 | Appointment of Mrs Patricia Sybil O'donnell as a director on 20 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Ian David Currie as a director on 20 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Elizabeth Ann Micklethwaite as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of James Alexander Mcilroy as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Jennifer Sharpe as a director on 20 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Ian David Currie as a director on 20 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Christopher John Rollason as a director on 20 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Elizabeth Ann Micklethwaite as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Peter Eric Bentley as a director on 20 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Stephen Andrew Moulds as a director on 20 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of James Alexander Mcilroy as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Bruno Chorzelewski as a director on 20 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Bruno Chorzelewski as a director on 20 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Christopher John Rollason as a director on 20 March 2016 (2 pages) |
23 November 2015 | Termination of appointment of Colin Gemmell as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Colin Gemmell as a director on 23 November 2015 (1 page) |
10 June 2015 | Annual return made up to 14 May 2015 no member list (12 pages) |
10 June 2015 | Annual return made up to 14 May 2015 no member list (12 pages) |
18 May 2015 | Appointment of Mr Dennis Skinner as a director on 28 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr Dennis Skinner as a director on 28 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Kevin Mawer as a director on 28 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Kevin Mawer as a director on 28 March 2015 (2 pages) |
15 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
1 April 2015 | Termination of appointment of Alan Christopher Haines as a director on 28 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mike Henry Dick as a director on 28 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kathleen Jean Page as a director on 28 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mike Henry Dick as a director on 28 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kathleen Jean Page as a director on 28 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Alan Christopher Haines as a director on 28 March 2015 (1 page) |
15 January 2015 | Appointment of Mr James Alexander Mcilroy as a director on 22 March 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Jennifer Sharpe as a director on 19 March 2014 (2 pages) |
15 January 2015 | Appointment of Mr James Alexander Mcilroy as a director on 22 March 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Jennifer Sharpe as a director on 19 March 2014 (2 pages) |
19 May 2014 | Termination of appointment of David Howard as a director (1 page) |
19 May 2014 | Termination of appointment of David Howard as a director (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 no member list (11 pages) |
14 May 2014 | Annual return made up to 14 May 2014 no member list (11 pages) |
29 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
25 March 2014 | Appointment of Mr Bruno Chorzelewski as a director (2 pages) |
25 March 2014 | Appointment of Mr Colin Gemmell as a director (2 pages) |
25 March 2014 | Appointment of Mrs Elizabeth Ann Micklethwaite as a director (2 pages) |
25 March 2014 | Appointment of Mr Colin Gemmell as a director (2 pages) |
25 March 2014 | Appointment of Mr Bruno Chorzelewski as a director (2 pages) |
25 March 2014 | Appointment of Mrs Elizabeth Ann Micklethwaite as a director (2 pages) |
24 March 2014 | Termination of appointment of Dennis Skinner as a director (1 page) |
24 March 2014 | Termination of appointment of Susan Haines as a director (1 page) |
24 March 2014 | Termination of appointment of Dennis Skinner as a director (1 page) |
24 March 2014 | Termination of appointment of Susan Haines as a director (1 page) |
13 November 2013 | Appointment of Mr Kenneth Anderson Miller as a director (2 pages) |
13 November 2013 | Appointment of Mr Kenneth Anderson Miller as a director (2 pages) |
6 November 2013 | Termination of appointment of Kenneth Miller as a director (1 page) |
6 November 2013 | Termination of appointment of Kenneth Miller as a director (1 page) |
17 June 2013 | Annual return made up to 14 May 2013 no member list (9 pages) |
17 June 2013 | Annual return made up to 14 May 2013 no member list (9 pages) |
18 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
26 March 2013 | Termination of appointment of Sylvia Hickling as a director (1 page) |
26 March 2013 | Appointment of Mrs Kathleen Jean Page as a director (2 pages) |
26 March 2013 | Appointment of Mr Mike Henry Dick as a director (2 pages) |
26 March 2013 | Appointment of Mrs Kathleen Jean Page as a director (2 pages) |
26 March 2013 | Appointment of Mr Mike Henry Dick as a director (2 pages) |
26 March 2013 | Termination of appointment of Jennifer Fell as a director (1 page) |
26 March 2013 | Termination of appointment of Jennifer Fell as a director (1 page) |
26 March 2013 | Termination of appointment of Sylvia Hickling as a director (1 page) |
25 October 2012 | Appointment of Mr Alan Christopher Haines as a director (2 pages) |
25 October 2012 | Appointment of Mrs Sylvia May Hickling as a director (2 pages) |
25 October 2012 | Appointment of Mrs Susan Jill Haines as a director (2 pages) |
25 October 2012 | Appointment of Mrs Sylvia May Hickling as a director (2 pages) |
25 October 2012 | Appointment of Mrs Susan Jill Haines as a director (2 pages) |
25 October 2012 | Appointment of Mr Alan Christopher Haines as a director (2 pages) |
25 October 2012 | Appointment of Mr Peter Eric Bentley as a director (2 pages) |
25 October 2012 | Appointment of Mr Peter Eric Bentley as a director (2 pages) |
9 October 2012 | Appointment of Mr David Anthony Howard as a director (2 pages) |
9 October 2012 | Appointment of Mr David Anthony Howard as a director (2 pages) |
16 May 2012 | Termination of appointment of Sylvia Hickling as a director (1 page) |
16 May 2012 | Termination of appointment of Alan Haines as a director (1 page) |
16 May 2012 | Termination of appointment of Ann Dick as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Bentley as a director (1 page) |
16 May 2012 | Termination of appointment of Ann Dick as a director (1 page) |
16 May 2012 | Termination of appointment of Sylvia Hickling as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Bentley as a director (1 page) |
16 May 2012 | Annual return made up to 14 May 2012 no member list (6 pages) |
16 May 2012 | Termination of appointment of Alan Haines as a director (1 page) |
16 May 2012 | Annual return made up to 14 May 2012 no member list (6 pages) |
12 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
4 April 2012 | Termination of appointment of Fred Pearson as a director (1 page) |
4 April 2012 | Termination of appointment of John Mcgettigan as a director (1 page) |
4 April 2012 | Termination of appointment of John Davis as a director (1 page) |
4 April 2012 | Termination of appointment of David Bradley as a director (1 page) |
4 April 2012 | Termination of appointment of Archie Macdougall as a director (1 page) |
4 April 2012 | Appointment of Mr Kenneth Anderson Miller as a director (2 pages) |
4 April 2012 | Termination of appointment of David Bradley as a director (1 page) |
4 April 2012 | Termination of appointment of John Mcgettigan as a director (1 page) |
4 April 2012 | Termination of appointment of John Davis as a director (1 page) |
4 April 2012 | Appointment of Mr Kenneth Anderson Miller as a director (2 pages) |
4 April 2012 | Termination of appointment of Archie Macdougall as a director (1 page) |
4 April 2012 | Termination of appointment of Fred Pearson as a director (1 page) |
23 January 2012 | Termination of appointment of Geoffrey Cox as a director (1 page) |
23 January 2012 | Termination of appointment of Geoffrey Cox as a director (1 page) |
6 July 2011 | Appointment of Mr Alan Christopher Haines as a director (2 pages) |
6 July 2011 | Appointment of Mr Alan Christopher Haines as a director (2 pages) |
23 June 2011 | Appointment of Mr Fred Pearson as a director (2 pages) |
23 June 2011 | Appointment of Mr Archie Macdougall as a director (2 pages) |
23 June 2011 | Appointment of Mr Fred Pearson as a director (2 pages) |
23 June 2011 | Appointment of Mrs Ann Dick as a director (2 pages) |
23 June 2011 | Appointment of Mrs Sylvia May Hickling as a director (2 pages) |
23 June 2011 | Appointment of Mrs Ann Dick as a director (2 pages) |
23 June 2011 | Appointment of Mr Archie Macdougall as a director (2 pages) |
23 June 2011 | Appointment of Mr Malcolm George Pearson as a director (2 pages) |
23 June 2011 | Appointment of Mrs Sylvia May Hickling as a director (2 pages) |
23 June 2011 | Appointment of Mr Malcolm George Pearson as a director (2 pages) |
9 June 2011 | Termination of appointment of Geoffrey Cox as a secretary (1 page) |
9 June 2011 | Termination of appointment of David Dickinson as a director (1 page) |
9 June 2011 | Termination of appointment of David Dickinson as a director (1 page) |
9 June 2011 | Termination of appointment of Geoffrey Cox as a secretary (1 page) |
9 June 2011 | Termination of appointment of Christopher Rollaston as a director (1 page) |
9 June 2011 | Termination of appointment of Christopher Rollaston as a director (1 page) |
20 May 2011 | Annual return made up to 14 May 2011 no member list (13 pages) |
20 May 2011 | Annual return made up to 14 May 2011 no member list (13 pages) |
11 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
11 April 2011 | Memorandum and Articles of Association (13 pages) |
11 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
11 April 2011 | Memorandum and Articles of Association (13 pages) |
16 December 2010 | Memorandum and Articles of Association (13 pages) |
16 December 2010 | Memorandum and Articles of Association (13 pages) |
14 May 2010 | Director's details changed for Dennis Skinner on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter Eric Bentley on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher John Rollaston on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Jennifer Susan Fell on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Bernard Charles Jacklin on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ann Giles Kelly on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 no member list (8 pages) |
14 May 2010 | Annual return made up to 14 May 2010 no member list (8 pages) |
14 May 2010 | Director's details changed for Mr Geoffrey Benson Cox on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dennis Skinner on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ann Giles Kelly on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for John Hathaway Davis on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Charles Dickinson on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter Eric Bentley on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher John Rollaston on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Geoffrey Benson Cox on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for John Hathaway Davis on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Bernard Charles Jacklin on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Charles Dickinson on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Jennifer Susan Fell on 14 May 2010 (2 pages) |
12 April 2010 | Termination of appointment of George Hoodless as a director (2 pages) |
12 April 2010 | Termination of appointment of Douglas Howell as a director (2 pages) |
12 April 2010 | Appointment of Mr John Mcgettigan as a director (3 pages) |
12 April 2010 | Appointment of David Neil Bradley as a director (3 pages) |
12 April 2010 | Termination of appointment of Douglas Howell as a director (2 pages) |
12 April 2010 | Appointment of Mr John Mcgettigan as a director (3 pages) |
12 April 2010 | Appointment of David Neil Bradley as a director (3 pages) |
12 April 2010 | Termination of appointment of Paul Kirby as a director (2 pages) |
12 April 2010 | Termination of appointment of George Hoodless as a director (2 pages) |
12 April 2010 | Termination of appointment of Paul Kirby as a director (2 pages) |
30 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
30 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
25 January 2010 | Termination of appointment of Colin Struthers as a director (2 pages) |
25 January 2010 | Termination of appointment of Colin Struthers as a director (2 pages) |
20 May 2009 | Annual return made up to 14/05/09 (6 pages) |
20 May 2009 | Annual return made up to 14/05/09 (6 pages) |
14 May 2009 | Director appointed bernard charles jacklin (2 pages) |
14 May 2009 | Appointment terminated director anthony page (1 page) |
14 May 2009 | Director appointed ann giles kelly (2 pages) |
14 May 2009 | Director appointed bernard charles jacklin (2 pages) |
14 May 2009 | Appointment terminated director james mcilroy (1 page) |
14 May 2009 | Director appointed ann giles kelly (2 pages) |
14 May 2009 | Appointment terminated director anthony page (1 page) |
14 May 2009 | Appointment terminated director james mcilroy (1 page) |
27 February 2009 | Full accounts made up to 31 October 2008 (16 pages) |
27 February 2009 | Full accounts made up to 31 October 2008 (16 pages) |
7 January 2009 | Director appointed christopher john rollaston (2 pages) |
7 January 2009 | Director appointed christopher john rollaston (2 pages) |
5 December 2008 | Appointment terminated director jonathan mountford (1 page) |
5 December 2008 | Appointment terminated director jonathan mountford (1 page) |
4 August 2008 | Director appointed mr paul kirby (1 page) |
4 August 2008 | Annual return made up to 14/05/08 (6 pages) |
4 August 2008 | Annual return made up to 14/05/08 (6 pages) |
4 August 2008 | Director appointed mr paul kirby (1 page) |
1 August 2008 | Appointment terminated director john kershaw (1 page) |
1 August 2008 | Appointment terminated director john kershaw (1 page) |
18 April 2008 | Secretary appointed geoffrey benson cox (2 pages) |
18 April 2008 | Secretary appointed geoffrey benson cox (2 pages) |
5 April 2008 | Director appointed douglas charles howell (2 pages) |
5 April 2008 | Director appointed dennis skinner (2 pages) |
5 April 2008 | Appointment terminated director and secretary david ball (1 page) |
5 April 2008 | Director appointed dennis skinner (2 pages) |
5 April 2008 | Appointment terminated director andrew jones (1 page) |
5 April 2008 | Director appointed jennifer susan fell (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Appointment terminated director howard atkin (1 page) |
5 April 2008 | Appointment terminated director brian kelly (1 page) |
5 April 2008 | Director appointed douglas charles howell (2 pages) |
5 April 2008 | Director appointed geoffrey benson cox (2 pages) |
5 April 2008 | Director appointed jennifer susan fell (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Director appointed geoffrey benson cox (2 pages) |
5 April 2008 | Appointment terminated director and secretary david ball (1 page) |
5 April 2008 | Appointment terminated director brian kelly (1 page) |
5 April 2008 | Appointment terminated director howard atkin (1 page) |
5 April 2008 | Appointment terminated director andrew jones (1 page) |
3 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
3 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (1 page) |
3 November 2007 | New director appointed (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
19 June 2007 | Annual return made up to 14/05/07
|
19 June 2007 | Annual return made up to 14/05/07
|
23 April 2007 | Resolutions
|
23 April 2007 | Memorandum and Articles of Association (11 pages) |
23 April 2007 | Memorandum and Articles of Association (11 pages) |
23 April 2007 | Resolutions
|
11 March 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 March 2007 | Full accounts made up to 31 October 2006 (14 pages) |
28 December 2006 | Company name changed wetherby golf club.LIMITED\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed wetherby golf club.LIMITED\certificate issued on 28/12/06 (2 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 14/05/06 (8 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 14/05/06 (8 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
30 June 2005 | Annual return made up to 14/05/05 (3 pages) |
30 June 2005 | Annual return made up to 14/05/05 (3 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
11 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
24 May 2004 | Annual return made up to 14/05/04 (8 pages) |
24 May 2004 | Annual return made up to 14/05/04 (8 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Resolutions
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
25 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
25 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Annual return made up to 14/05/03
|
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 14/05/03
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
21 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
21 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Annual return made up to 14/05/02
|
27 June 2002 | Annual return made up to 14/05/02
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
22 February 2002 | Full accounts made up to 31 October 2001 (14 pages) |
22 February 2002 | Full accounts made up to 31 October 2001 (14 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Annual return made up to 14/05/01
|
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 14/05/01
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Annual return made up to 14/05/00
|
30 June 2000 | Annual return made up to 14/05/00
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
16 June 1999 | Annual return made up to 14/05/99
|
16 June 1999 | Annual return made up to 14/05/99
|
18 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
18 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
23 June 1998 | New director appointed (1 page) |
23 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 14/05/98
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Annual return made up to 14/05/98
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
31 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
31 May 1997 | Annual return made up to 14/05/97
|
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | Annual return made up to 14/05/97
|
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | New director appointed (1 page) |
11 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
11 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
23 May 1996 | Annual return made up to 14/05/96
|
23 May 1996 | Annual return made up to 14/05/96
|
9 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
9 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 14/05/95
|
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 14/05/95
|
19 May 1995 | New director appointed (2 pages) |
9 February 1995 | Full accounts made up to 31 October 1994 (13 pages) |
9 February 1995 | Full accounts made up to 31 October 1994 (13 pages) |
22 August 1994 | Full accounts made up to 31 October 1993 (11 pages) |
22 August 1994 | Full accounts made up to 31 October 1993 (11 pages) |
24 November 1993 | Full accounts made up to 31 October 1992 (4 pages) |
24 November 1993 | Full accounts made up to 31 October 1992 (4 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (5 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (5 pages) |
18 October 1991 | Full accounts made up to 31 October 1990 (8 pages) |
18 October 1991 | Full accounts made up to 31 October 1990 (8 pages) |
1 June 1990 | Full accounts made up to 31 October 1989 (8 pages) |
1 June 1990 | Full accounts made up to 31 October 1989 (8 pages) |
23 May 1989 | Full accounts made up to 31 October 1988 (8 pages) |
23 May 1989 | Full accounts made up to 31 October 1988 (8 pages) |
27 May 1988 | Full accounts made up to 31 October 1987 (5 pages) |
27 May 1988 | Full accounts made up to 31 October 1987 (5 pages) |
13 July 1987 | Full accounts made up to 31 October 1986 (4 pages) |
13 July 1987 | Full accounts made up to 31 October 1986 (4 pages) |
25 July 1986 | Full accounts made up to 31 October 1985 (8 pages) |
25 July 1986 | Full accounts made up to 31 October 1985 (8 pages) |
4 June 1985 | Accounts made up to 31 October 1984 (5 pages) |
4 June 1985 | Accounts made up to 31 October 1984 (5 pages) |
8 May 1984 | Accounts made up to 31 October 1983 (5 pages) |
8 May 1984 | Accounts made up to 31 October 1983 (5 pages) |
25 April 1983 | Accounts made up to 31 October 1982 (5 pages) |
25 April 1983 | Accounts made up to 31 October 1982 (5 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (5 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (5 pages) |
19 June 1981 | Accounts made up to 31 December 1980 (5 pages) |
19 June 1981 | Accounts made up to 31 December 1980 (5 pages) |
18 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
18 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
9 May 1979 | Accounts made up to 31 December 1978 (4 pages) |
9 May 1979 | Accounts made up to 31 December 1978 (4 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (5 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (5 pages) |
13 April 1977 | Accounts made up to 31 December 1976 (3 pages) |
13 April 1977 | Accounts made up to 31 December 1976 (3 pages) |
12 February 1976 | Accounts made up to 31 December 1975 (7 pages) |
12 February 1976 | Accounts made up to 31 December 1975 (7 pages) |