Company NameGuiseley Bowling Club Limited
Company StatusActive
Company Number00110100
CategoryPrivate Limited Company
Incorporation Date9 June 1910(113 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Andrew Durkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Tranmere Drive
Guiseley
Leeds
LS20 8NQ
Director NameMrs Carolyn Elizabeth Matthewman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(95 years after company formation)
Appointment Duration18 years, 9 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address6 The Beeches
Baildon
Shipley
BD17 6JN
Director NameMr Gary Whelan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(105 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Aldersyde Way
Guiseley
Leeds
West Yorkshire
LS20 8QS
Director NameMr Roger Garnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(105 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleHandyman
Country of ResidenceEngland
Correspondence Address37 Shaw Lane Gardens
Guiseley
Leeds
West Yorkshire
LS20 9JQ
Secretary NameMr Colin Matthewman
StatusCurrent
Appointed01 September 2017(107 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address6 The Beeches
Baildon
Shipley
BD17 6JN
Director NameMr Ralph Sissons
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(107 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Southgate,Guiseley Southgate
Guiseley
Leeds
LS20 8HQ
Director NameMrs Caroline Corbett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(107 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Fyfe Grove,Baildon Fyfe Grove
Baildon
Shipley
BD17 6DN
Director NameMr Alexander William Allan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleDental Surgeon
Correspondence Address53 Back Lane
Guiseley
Leeds
West Yorkshire
LS20 8LS
Director NameMr Thomas Alan Thomas
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 1997)
RoleSales Manager
Correspondence Address23 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NJ
Director NameMr Charles George Kirk
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 August 2007)
RoleRetired
Correspondence Address2 Belgrave Mews
Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameMr John Milligan Hartley
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 August 2007)
RoleRetired
Correspondence Address5 Renton Lea
Guiseley
Leeds
West Yorkshire
LS20 8LU
Director NameMr Roger Ayrton Garnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleTelephone Engineer
Correspondence Address41 Oxford Avenue
Guiseley
Leeds
West Yorkshire
LS20 9BY
Secretary NameMr Ralph Leslie Sissons
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address2 Southgate
Guiseley
Leeds
West Yorkshire
LS20 8HQ
Director NameMr Stanley Thompson
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(82 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1995)
RoleBuilder
Correspondence AddressThe Wicks 4 Cavendish Grove
Guiseley
Leeds
West Yorkshire
LS20 8DP
Director NameMr John Wiffin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(82 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 25 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Ings Court
Guiseley
Leeds
LS20 8DF
Director NameMr Roger Waite
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(82 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 September 2017)
RoleSelf Employed Engraver
Country of ResidenceEngland
Correspondence Address8 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameDavid Edward Pittam
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 1995(84 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2000)
RoleToolroom Turner
Correspondence Address46 Netherfield Road
Guiseley
Leeds
West Yorkshire
LS20 9DN
Director NamePaul Robert Jacques
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(84 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1998)
RoleDoctor
Correspondence Address5 South Drive
Guiseley
Leeds
LS20 8JF
Director NameGraham Bolton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(84 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1997)
RoleTeacher
Correspondence Address147 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameGraham Henry Orchard
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(87 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2002)
RoleRetired
Correspondence Address36 Oxford Avenue
Guiseley
Leeds
LS20 9BX
Director NameMr John Robert Robb
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(87 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2010)
RoleAlcohol Counsellor
Country of ResidenceEngland
Correspondence Address24 Whackhouse Lane
Yeadon
West Yorkshire
LS19 7LX
Director NameMartin Laycock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(87 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2000)
RoleTeacher
Correspondence Address37 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6HZ
Director NameMargaret Orchard
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(89 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2002)
RoleRetired
Correspondence Address36 Oxford Avenue
Guiseley
West Yorkshire
LS20 9BX
Director NameLynette Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(89 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2005)
RoleSecretary
Correspondence Address21 Banksfield Mount
Yeadon
West Yorkshire
LS19 7LL
Director NameGraham Bolton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(91 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2005)
RoleSelf Employed
Correspondence Address147 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameSusan Dawn Swain
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(91 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2008)
RolePhlebotomist
Correspondence Address2 Motley Row
Guiseley
West Yorkshire
LS20 9EE
Director NameMr Colin Peter Matthewman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(95 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2017)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address8 The Hollies
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RH
Director NameMr Michael John Hall
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(105 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Wrose Road
Wrose
Bradford
West Yorkshire
BD2 1LP
Director NameMr Graham Bolton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(107 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2021)
RoleRetired
Country of ResidenceBritish
Correspondence Address147 Main Street Menston Main Street
Menston
Ilkley
LS29 6HU

Location

Registered AddressGuiseley Bowling Club Ings Lane
Guiseley
Leeds
LS20 8DA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

484 at £1Mr R.l. Sissons
100.00%
Ordinary

Financials

Year2014
Turnover£19,897
Gross Profit£12,676
Net Worth£23,415
Cash£280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
9 October 2022Director's details changed for Mrs Carolyn Elisabeth Matthewman on 9 October 2022 (2 pages)
9 October 2022Secretary's details changed for Mr Colin Matthewman on 9 October 2022 (1 page)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Director's details changed for Mrs Carolyn Elisabeth Matthewman on 31 March 2022 (2 pages)
1 April 2022Secretary's details changed for Mr Colin Matthewman on 31 March 2022 (1 page)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 August 2021Termination of appointment of John Wiffin as a director on 25 August 2021 (1 page)
18 May 2021Termination of appointment of Graham Bolton as a director on 17 May 2021 (1 page)
18 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 November 2019Director's details changed for Mr John Wiffin on 31 October 2019 (2 pages)
15 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 March 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2018Appointment of Mrs Caroline Corbett as a director on 1 February 2018 (2 pages)
14 February 2018Appointment of Mr Ralph Sissons as a director on 1 February 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Appointment of Mr Graham Bolton as a director on 1 September 2017 (2 pages)
26 September 2017Appointment of Mr Graham Bolton as a director on 1 September 2017 (2 pages)
25 September 2017Termination of appointment of Roger Waite as a director on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Colin Peter Matthewman as a director on 1 September 2017 (1 page)
25 September 2017Appointment of Mr Colin Matthewman as a secretary on 1 September 2017 (2 pages)
25 September 2017Termination of appointment of Ralph Leslie Sissons as a secretary on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Roger Waite as a director on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Colin Peter Matthewman as a director on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Ralph Leslie Sissons as a secretary on 1 September 2017 (1 page)
25 September 2017Appointment of Mr Colin Matthewman as a secretary on 1 September 2017 (2 pages)
26 February 2017Termination of appointment of Michael John Hall as a director on 24 February 2017 (1 page)
26 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2017Termination of appointment of Michael John Hall as a director on 24 February 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 January 2016Appointment of Mr Michael John Hall as a director on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 484
(8 pages)
27 January 2016Appointment of Mr Roger Garnett as a director on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Carolyn Elisabeth Matthewman on 1 January 2016 (2 pages)
27 January 2016Appointment of Mr Gary Whelan as a director on 1 January 2016 (2 pages)
27 January 2016Appointment of Mr Michael John Hall as a director on 1 January 2016 (2 pages)
27 January 2016Appointment of Mr Roger Garnett as a director on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 484
(8 pages)
27 January 2016Appointment of Mr Gary Whelan as a director on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Carolyn Elisabeth Matthewman on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Colin Peter Matthewman on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Colin Peter Matthewman on 1 January 2016 (2 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 484
(8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 484
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 484
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 484
(8 pages)
15 January 2014Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages)
15 January 2014Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages)
15 January 2014Director's details changed for Mr Roger Waite on 1 April 2013 (2 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
21 January 2013Registered office address changed from Otley Road Guiseley Leeds on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Otley Road Guiseley Leeds on 21 January 2013 (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 December 2012Amended accounts made up to 31 December 2011 (4 pages)
4 December 2012Amended accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 January 2011Termination of appointment of John Robb as a director (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Termination of appointment of John Robb as a director (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Director's details changed for Mr John Wiffin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Colin Peter Matthewman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Robert Robb on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Roger Waite on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Mr John Andrew Durkin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Carolyn Elisabeth Matthewman on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Mr John Andrew Durkin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Colin Peter Matthewman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Carolyn Elisabeth Matthewman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Roger Waite on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr John Wiffin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Robert Robb on 27 January 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 January 2009Appointment terminated director susan swain (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Appointment terminated director susan swain (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 31/12/06; no change of members (10 pages)
30 January 2007Return made up to 31/12/06; no change of members (10 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 31/12/03; no change of members (10 pages)
12 January 2004Return made up to 31/12/03; no change of members (10 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 January 2003New director appointed (4 pages)
6 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (4 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (4 pages)
26 June 2001Full accounts made up to 31 December 2000 (4 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2001New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 31/12/99; no change of members (9 pages)
5 January 2000Return made up to 31/12/99; no change of members (9 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999£ ic 500/38 31/12/98 £ sr 462@1=462 (1 page)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 February 1999£ ic 500/38 31/12/98 £ sr 462@1=462 (1 page)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (6 pages)
18 August 1998Full accounts made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 March 1997Return made up to 31/12/96; no change of members (8 pages)
24 March 1997Return made up to 31/12/96; no change of members (8 pages)
11 April 1996Full accounts made up to 31 December 1995 (6 pages)
11 April 1996Full accounts made up to 31 December 1995 (6 pages)
20 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 June 1910Incorporation (13 pages)
9 June 1910Incorporation (13 pages)