Company NameOakfield Tennis & Bowling Club Limited(The)
Company StatusActive
Company Number00117293
CategoryPrivate Limited Company
Incorporation Date17 August 1911(112 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Steven Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1989(78 years, 1 month after company formation)
Appointment Duration34 years, 7 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address157 Crosland Road
Oakes
Huddersfield
West Yorkshire
HD3 3TW
Director NameMrs Doreen Marshall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(81 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address204 Woodhouse Lane
Brighouse
Huddersfield
HD6 3TP
Director NameStephen Yates
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(92 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Hill
Huddersfield
West Yorkshire
HD2 1QG
Director NameMr Russell Stephen Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(101 years, 8 months after company formation)
Appointment Duration11 years
RoleDirector Yew Tree Properties Services Limited
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ
Director NameMrs Melanie Tina Hudson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(101 years, 8 months after company formation)
Appointment Duration11 years
RoleCollege Vice Principle
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ
Director NameMr David Richard Wood
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(101 years, 8 months after company formation)
Appointment Duration11 years
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ
Secretary NameMr Stephen Yates
StatusCurrent
Appointed28 October 2015(104 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address46 Park Hill
Huddersfield
HD2 1QG
Director NameMr David Robert Barnes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(110 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ
Director NameMr Thomas Geoffrey Brook
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2001)
RoleRetired
Correspondence Address4 Beechfield Road
Birkby
Huddersfield
West Yorkshire
HD2 2XQ
Director NameMr Marcus Ellis
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleRetired
Correspondence Address17 Ashfield Road
Birkby
Huddersfield
West Yorkshire
HD2 2XG
Director NameGeoffrey Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodview
Birkby Park
Huddersfield
West Yorks
HD2 2EX
Director NameMr Trevor Hebblethwaite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1996)
RoleRetired
Correspondence Address33 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameMr Cyril Haigh Smith
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 1992)
RoleRetired
Correspondence Address99 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LS
Director NameMr Melvyn Robert Rowe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 18 March 2002)
RoleRetired
Correspondence Address42 St Pauls Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EX
Secretary NameGeoffrey Horne
NationalityBritish
StatusResigned
Appointed30 August 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1992)
RoleCompany Director
Correspondence Address39 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameMrs Peryl Mettrick
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2002)
RoleRetired
Correspondence Address17 Kirkwood Drive
Lindley
Huddersfield
West Yorks
HD3 3WA
Director NameGeoffrey Mettrick
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 1999)
RoleRetired
Correspondence Address17 Kirkwood Drive
Lindley
Huddersfield
West Yorkshire
HD3 3WA
Director NameBrian Lacy
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 27 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Lepton
Huddersfield
West Yorkshire
HD8 0HX
Director NameMr Horne Geoffrey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 1993)
RoleRetired
Correspondence Address39 Southlands Drive
Fixby
Huddersfield
West Yorks
HD2 2LT
Director NameMrs Irene Brook
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 04 April 2005)
RoleRetired
Correspondence Address4 Beechfield Ave
Birkby
Huddersfield
West Yorkshire
Hd8
Director NameMr Kenneth Battye
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 September 1997)
RoleRetired
Correspondence Address16 Howard Ave
Huddersfield
West Yorks
HD3 3WA
Director NameMr Brian Balmforth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(81 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2002)
RoleResearch Chemist
Correspondence Address3 Grimescar Meadows
Birkby
Huddersfield
West Yorkshire
HD2 2DZ
Director NameMrs Jill Kathryn Driver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(81 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 25 February 2022)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Secretary NameMr Brian Balmforth
NationalityBritish
StatusResigned
Appointed28 October 1992(81 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2002)
RoleResearch Chemist
Correspondence Address3 Grimescar Meadows
Birkby
Huddersfield
West Yorkshire
HD2 2DZ
Director NameAllan Hawe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(83 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Broom Bank
Birkby
Huddersfield
West Yorkshire
HD2 2DJ
Director NameMr Kenneth Roys
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(86 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2015)
RoleSemi Retired - Part Time Consultant
Country of ResidenceEngland
Correspondence Address33 Grasmere Road
Gledholt
Huddersfield
West Yorkshire
HD1 4LH
Director NameKeith Stephenson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(90 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 March 2008)
RoleRetired
Correspondence Address12 Beagle Avenue
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AP
Director NameIrene Haigh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(90 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Deercroft Crescent
Salendine Nook
Huddersfield
West Yorkshire
HD3 3SG
Secretary NameMr Kenneth Roys
NationalityBritish
StatusResigned
Appointed18 March 2002(90 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2015)
RoleEuropean Logistics Manager
Country of ResidenceEngland
Correspondence Address33 Grasmere Road
Gledholt
Huddersfield
West Yorkshire
HD1 4LH
Director NameMr Nigel Ashmore Parton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(103 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleProfessor, University Of Huddersfield (Part Time)
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ

Contact

Websiteoakfieldtbc.co.uk/
Email address[email protected]

Location

Registered AddressThe Pavilion
Beechfield Road
Birkby
Huddersfield
HD2 2XQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£38,172
Cash£13,593
Current Liabilities£701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

15 June 1923Delivered on: 15 June 1923
Classification: Series of debentures
Outstanding
5 February 1916Delivered on: 16 February 1916
Persons entitled:
E. Brook
G. H. Thackary

Classification: Mortgage
Secured details: £875.
Particulars: F/H land in huddersfield together with all bldgs. Now erected on hereafter to be erected thereon.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
19 July 2023Memorandum and Articles of Association (13 pages)
19 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 July 2023Particulars of variation of rights attached to shares (3 pages)
18 July 2023Change of share class name or designation (2 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 September 2022Confirmation statement made on 22 August 2022 with updates (10 pages)
29 August 2022Appointment of Mr David Robert Barnes as a director on 11 July 2022 (2 pages)
29 August 2022Termination of appointment of Jill Kathryn Driver as a director on 25 February 2022 (1 page)
22 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
23 August 2021Termination of appointment of Nigel Ashmore Parton as a director on 31 March 2021 (1 page)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
23 August 2021Termination of appointment of Irene Haigh as a director on 31 March 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2016Termination of appointment of Kenneth Roys as a director on 31 August 2015 (1 page)
22 August 2016Appointment of Mr Stephen Yates as a secretary on 28 October 2015 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Termination of appointment of Kenneth Roys as a secretary on 31 August 2015 (1 page)
22 August 2016Appointment of Mr Stephen Yates as a secretary on 28 October 2015 (2 pages)
22 August 2016Termination of appointment of Kenneth Roys as a secretary on 31 August 2015 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Termination of appointment of Kenneth Roys as a director on 31 August 2015 (1 page)
3 August 2016Director's details changed for Mrs Doreen Balmforth on 22 October 2009 (2 pages)
3 August 2016Director's details changed for Mrs Doreen Balmforth on 22 October 2009 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(18 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(18 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Appointment of Mr Nigel Ashmore Parton as a director on 31 March 2015 (2 pages)
20 July 2015Appointment of Mr Nigel Ashmore Parton as a director on 31 March 2015 (2 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 600
(18 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 600
(18 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Termination of appointment of Geoffrey Smith as a director (1 page)
30 June 2014Termination of appointment of Allan Hawe as a director (1 page)
30 June 2014Termination of appointment of Allan Hawe as a director (1 page)
30 June 2014Termination of appointment of Geoffrey Smith as a director (1 page)
16 September 2013Director's details changed for Kenneth Roys on 6 June 2013 (2 pages)
16 September 2013Director's details changed for Kenneth Roys on 6 June 2013 (2 pages)
16 September 2013Director's details changed for Kenneth Roys on 6 June 2013 (2 pages)
15 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 600
(20 pages)
15 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 600
(20 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Appointment of Mr Russell Stephen Wood as a director (2 pages)
9 April 2013Appointment of Mr Russell Stephen Wood as a director (2 pages)
8 April 2013Appointment of Mrs Melanie Tina Hudson as a director (2 pages)
8 April 2013Appointment of Mr David Richard Wood as a director (2 pages)
8 April 2013Appointment of Mrs Melanie Tina Hudson as a director (2 pages)
8 April 2013Appointment of Mr David Richard Wood as a director (2 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (18 pages)
7 September 2012Director's details changed for Kenneth Roys on 10 August 2012 (2 pages)
7 September 2012Director's details changed for Kenneth Roys on 10 August 2012 (2 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (18 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (18 pages)
12 September 2011Termination of appointment of Brian Lacy as a director (1 page)
12 September 2011Termination of appointment of Brian Lacy as a director (1 page)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (18 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2010Director's details changed for Kenneth Roys on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Doreen Balmforth on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Yates on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Doreen Balmforth on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Brian Lacy on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Jill Kathryn Driver on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Irene Haigh on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Allan Hawe on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Yates on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Steven Wood on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Steven Wood on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Brian Lacy on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Jill Kathryn Driver on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Geoffrey Smith on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (19 pages)
6 September 2010Director's details changed for Allan Hawe on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Yates on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Geoffrey Smith on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Kenneth Roys on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Irene Haigh on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (19 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2009Return made up to 30/08/09; full list of members (38 pages)
7 September 2009Return made up to 30/08/09; full list of members (38 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(13 pages)
22 September 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(13 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Appointment terminated director keith stephenson (1 page)
21 April 2008Appointment terminated director keith stephenson (1 page)
22 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2006Return made up to 30/08/06; no change of members (11 pages)
20 September 2006Return made up to 30/08/06; no change of members (11 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2005Return made up to 30/08/05; full list of members (14 pages)
10 October 2005Return made up to 30/08/05; full list of members (14 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
14 September 2004Return made up to 30/08/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 September 2004Return made up to 30/08/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2003Return made up to 30/08/03; full list of members (14 pages)
20 October 2003Return made up to 30/08/03; full list of members (14 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 30/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 30/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 October 2000Return made up to 30/08/00; no change of members (10 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 30/08/00; no change of members (10 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
29 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 October 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 October 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)