Guiseley
Leeds
LS20 8NQ
Director Name | Mrs Carolyn Elizabeth Matthewman |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2005(95 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Florist |
Country of Residence | England |
Correspondence Address | 6 The Beeches Baildon Shipley BD17 6JN |
Director Name | Mr Roger Garnett |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Handyman |
Country of Residence | England |
Correspondence Address | 37 Shaw Lane Gardens Guiseley Leeds West Yorkshire LS20 9JQ |
Director Name | Mr Gary Whelan |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 9 Aldersyde Way Guiseley Leeds West Yorkshire LS20 8QS |
Secretary Name | Mr Colin Matthewman |
---|---|
Status | Current |
Appointed | 01 September 2017(107 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 6 The Beeches Baildon Shipley BD17 6JN |
Director Name | Mrs Caroline Corbett |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(107 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Fyfe Grove,Baildon Fyfe Grove Baildon Shipley BD17 6DN |
Director Name | Mr Ralph Sissons |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(107 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southgate,Guiseley Southgate Guiseley Leeds LS20 8HQ |
Director Name | Mr Alexander William Allan |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1995) |
Role | Dental Surgeon |
Correspondence Address | 53 Back Lane Guiseley Leeds West Yorkshire LS20 8LS |
Director Name | Mr Roger Ayrton Garnett |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1995) |
Role | Telephone Engineer |
Correspondence Address | 41 Oxford Avenue Guiseley Leeds West Yorkshire LS20 9BY |
Director Name | Mr John Milligan Hartley |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 August 2007) |
Role | Retired |
Correspondence Address | 5 Renton Lea Guiseley Leeds West Yorkshire LS20 8LU |
Director Name | Mr Charles George Kirk |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 August 2007) |
Role | Retired |
Correspondence Address | 2 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Mr Thomas Alan Thomas |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 1997) |
Role | Sales Manager |
Correspondence Address | 23 Bradford Road Guiseley Leeds West Yorkshire LS20 8NJ |
Secretary Name | Mr Ralph Leslie Sissons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(81 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 2 Southgate Guiseley Leeds West Yorkshire LS20 8HQ |
Director Name | Mr Stanley Thompson |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 1995) |
Role | Builder |
Correspondence Address | The Wicks 4 Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP |
Director Name | Mr Roger Waite |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(82 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 September 2017) |
Role | Self Employed Engraver |
Country of Residence | England |
Correspondence Address | 8 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Mr John Wiffin |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(82 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 25 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Ings Court Guiseley Leeds LS20 8DF |
Director Name | Graham Bolton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1997) |
Role | Teacher |
Correspondence Address | 147 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Paul Robert Jacques |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1998) |
Role | Doctor |
Correspondence Address | 5 South Drive Guiseley Leeds LS20 8JF |
Director Name | David Edward Pittam |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 1995(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2000) |
Role | Toolroom Turner |
Correspondence Address | 46 Netherfield Road Guiseley Leeds West Yorkshire LS20 9DN |
Director Name | Graham Henry Orchard |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2002) |
Role | Retired |
Correspondence Address | 36 Oxford Avenue Guiseley Leeds LS20 9BX |
Director Name | Mr John Robert Robb |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2010) |
Role | Alcohol Counsellor |
Country of Residence | England |
Correspondence Address | 24 Whackhouse Lane Yeadon West Yorkshire LS19 7LX |
Director Name | Martin Laycock |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(87 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2000) |
Role | Teacher |
Correspondence Address | 37 Cleasby Road Menston Ilkley West Yorkshire LS29 6HZ |
Director Name | Lynette Hall |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2005) |
Role | Secretary |
Correspondence Address | 21 Banksfield Mount Yeadon West Yorkshire LS19 7LL |
Director Name | Margaret Orchard |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2002) |
Role | Retired |
Correspondence Address | 36 Oxford Avenue Guiseley West Yorkshire LS20 9BX |
Director Name | Graham Bolton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2005) |
Role | Self Employed |
Correspondence Address | 147 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Susan Dawn Swain |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2008) |
Role | Phlebotomist |
Correspondence Address | 2 Motley Row Guiseley West Yorkshire LS20 9EE |
Director Name | Mr Colin Peter Matthewman |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(95 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2017) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 8 The Hollies Pool In Wharfedale Otley West Yorkshire LS21 1RH |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Wrose Road Wrose Bradford West Yorkshire BD2 1LP |
Director Name | Mr Graham Bolton |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(107 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2021) |
Role | Retired |
Country of Residence | British |
Correspondence Address | 147 Main Street Menston Main Street Menston Ilkley LS29 6HU |
Registered Address | Guiseley Bowling Club Ings Lane Guiseley Leeds LS20 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
484 at £1 | Mr R.l. Sissons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,897 |
Gross Profit | £12,676 |
Net Worth | £23,415 |
Cash | £280 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (7 months, 3 weeks from now) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 August 2021 | Termination of appointment of John Wiffin as a director on 25 August 2021 (1 page) |
18 May 2021 | Termination of appointment of Graham Bolton as a director on 17 May 2021 (1 page) |
18 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr John Wiffin on 31 October 2019 (2 pages) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 September 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from C/O Mr R Sissons Guiseley Bowling Club Ings Lane Otley Road, Guiseley Leeds West Yorkshire to Guiseley Bowling Club Ings Lane Guiseley Leeds LS20 8DA on 8 March 2019 (1 page) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2018 | Appointment of Mr Ralph Sissons as a director on 1 February 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Caroline Corbett as a director on 1 February 2018 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Appointment of Mr Graham Bolton as a director on 1 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Graham Bolton as a director on 1 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Roger Waite as a director on 1 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Colin Peter Matthewman as a director on 1 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Colin Matthewman as a secretary on 1 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ralph Leslie Sissons as a secretary on 1 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Roger Waite as a director on 1 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Colin Peter Matthewman as a director on 1 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Colin Matthewman as a secretary on 1 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ralph Leslie Sissons as a secretary on 1 September 2017 (1 page) |
26 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 February 2017 | Termination of appointment of Michael John Hall as a director on 24 February 2017 (1 page) |
26 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 February 2017 | Termination of appointment of Michael John Hall as a director on 24 February 2017 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mr Roger Garnett as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Gary Whelan as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Michael John Hall as a director on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Colin Peter Matthewman on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mrs Carolyn Elisabeth Matthewman on 1 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mr Roger Garnett as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Gary Whelan as a director on 1 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Michael John Hall as a director on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Colin Peter Matthewman on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mrs Carolyn Elisabeth Matthewman on 1 January 2016 (2 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Registered office address changed from Otley Road Guiseley Leeds on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Registered office address changed from Otley Road Guiseley Leeds on 21 January 2013 (1 page) |
4 December 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
4 December 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Termination of appointment of John Robb as a director (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Termination of appointment of John Robb as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Mr John Wiffin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Carolyn Elisabeth Matthewman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr John Andrew Durkin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Robert Robb on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Roger Waite on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Colin Peter Matthewman on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Mr John Wiffin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr John Andrew Durkin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Carolyn Elisabeth Matthewman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Roger Waite on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Robert Robb on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Colin Peter Matthewman on 27 January 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Appointment terminated director susan swain (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Appointment terminated director susan swain (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; no change of members (10 pages) |
30 January 2007 | Return made up to 31/12/06; no change of members (10 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
12 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 January 2003 | New director appointed (4 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 31/12/02; no change of members
|
6 January 2003 | New director appointed (4 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 31/12/02; no change of members
|
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
5 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members
|
10 February 1999 | £ ic 500/38 31/12/98 £ sr [email protected]=462 (1 page) |
10 February 1999 | Return made up to 31/12/98; full list of members
|
10 February 1999 | £ ic 500/38 31/12/98 £ sr [email protected]=462 (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members
|
20 March 1996 | Return made up to 31/12/95; full list of members
|
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 June 1910 | Incorporation (13 pages) |
9 June 1910 | Incorporation (13 pages) |