Oakes
Huddersfield
West Yorkshire
HD3 3TW
Director Name | Mrs Doreen Marshall |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(81 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 204 Woodhouse Lane Brighouse Huddersfield HD6 3TP |
Director Name | Stephen Yates |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(92 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Hill Huddersfield West Yorkshire HD2 1QG |
Director Name | Mr Russell Stephen Wood |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(101 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Director Yew Tree Properties Services Limited |
Country of Residence | England |
Correspondence Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
Director Name | Mrs Melanie Tina Hudson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(101 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | College Vice Principle |
Country of Residence | England |
Correspondence Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
Director Name | Mr David Richard Wood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(101 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
Secretary Name | Mr Stephen Yates |
---|---|
Status | Current |
Appointed | 28 October 2015(104 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Park Hill Huddersfield HD2 1QG |
Director Name | Mr David Robert Barnes |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
Director Name | Mr Thomas Geoffrey Brook |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 April 2001) |
Role | Retired |
Correspondence Address | 4 Beechfield Road Birkby Huddersfield West Yorkshire HD2 2XQ |
Director Name | Mr Marcus Ellis |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 1995) |
Role | Retired |
Correspondence Address | 17 Ashfield Road Birkby Huddersfield West Yorkshire HD2 2XG |
Director Name | Geoffrey Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodview Birkby Park Huddersfield West Yorks HD2 2EX |
Director Name | Mr Trevor Hebblethwaite |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1996) |
Role | Retired |
Correspondence Address | 33 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Mr Cyril Haigh Smith |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 1992) |
Role | Retired |
Correspondence Address | 99 Benomley Road Almondbury Huddersfield West Yorkshire HD5 8LS |
Director Name | Mr Melvyn Robert Rowe |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 March 2002) |
Role | Retired |
Correspondence Address | 42 St Pauls Road Kirkheaton Huddersfield West Yorkshire HD5 0EX |
Secretary Name | Geoffrey Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 39 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Mrs Peryl Mettrick |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2002) |
Role | Retired |
Correspondence Address | 17 Kirkwood Drive Lindley Huddersfield West Yorks HD3 3WA |
Director Name | Geoffrey Mettrick |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 1999) |
Role | Retired |
Correspondence Address | 17 Kirkwood Drive Lindley Huddersfield West Yorkshire HD3 3WA |
Director Name | Brian Lacy |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Lepton Huddersfield West Yorkshire HD8 0HX |
Director Name | Mr Horne Geoffrey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 1993) |
Role | Retired |
Correspondence Address | 39 Southlands Drive Fixby Huddersfield West Yorks HD2 2LT |
Director Name | Mrs Irene Brook |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 April 2005) |
Role | Retired |
Correspondence Address | 4 Beechfield Ave Birkby Huddersfield West Yorkshire Hd8 |
Director Name | Mr Kenneth Battye |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | 16 Howard Ave Huddersfield West Yorks HD3 3WA |
Director Name | Mr Brian Balmforth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2002) |
Role | Research Chemist |
Correspondence Address | 3 Grimescar Meadows Birkby Huddersfield West Yorkshire HD2 2DZ |
Director Name | Mrs Jill Kathryn Driver |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(81 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 25 February 2022) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Secretary Name | Mr Brian Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2002) |
Role | Research Chemist |
Correspondence Address | 3 Grimescar Meadows Birkby Huddersfield West Yorkshire HD2 2DZ |
Director Name | Allan Hawe |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(83 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broom Bank Birkby Huddersfield West Yorkshire HD2 2DJ |
Director Name | Kenneth Roys |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(86 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2015) |
Role | Semi Retired - Part Time Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Director Name | Keith Stephenson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(90 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2008) |
Role | Retired |
Correspondence Address | 12 Beagle Avenue Beaumont Park Huddersfield West Yorkshire HD4 7AP |
Director Name | Irene Haigh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(90 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Deercroft Crescent Salendine Nook Huddersfield West Yorkshire HD3 3SG |
Secretary Name | Kenneth Roys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(90 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2015) |
Role | European Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Director Name | Mr Nigel Ashmore Parton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(103 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Professor, University Of Huddersfield (Part Time) |
Country of Residence | England |
Correspondence Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
Website | oakfieldtbc.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | The Pavilion Beechfield Road Birkby Huddersfield HD2 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £38,172 |
Cash | £13,593 |
Current Liabilities | £701 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (1 month ago) |
---|---|
Next Return Due | 5 September 2024 (11 months, 2 weeks from now) |
15 June 1923 | Delivered on: 15 June 1923 Classification: Series of debentures Outstanding |
---|---|
5 February 1916 | Delivered 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 |
22 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2016 | Termination of appointment of Kenneth Roys as a director on 31 August 2015 (1 page) |
22 August 2016 | Appointment of Mr Stephen Yates as a secretary on 28 October 2015 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Termination of appointment of Kenneth Roys as a secretary on 31 August 2015 (1 page) |
22 August 2016 | Appointment of Mr Stephen Yates as a secretary on 28 October 2015 (2 pages) |
22 August 2016 | Termination of appointment of Kenneth Roys as a secretary on 31 August 2015 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Termination of appointment of Kenneth Roys as a director on 31 August 2015 (1 page) |
3 August 2016 | Director's details changed for Mrs Doreen Balmforth on 22 October 2009 (2 pages) |
3 August 2016 | Director's details changed for Mrs Doreen Balmforth on 22 October 2009 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Appointment of Mr Nigel Ashmore Parton as a director on 31 March 2015 (2 pages) |
20 July 2015 | Appointment of Mr Nigel Ashmore Parton as a director on 31 March 2015 (2 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Termination of appointment of Geoffrey Smith as a director (1 page) |
30 June 2014 | Termination of appointment of Allan Hawe as a director (1 page) |
30 June 2014 | Termination of appointment of Allan Hawe as a director (1 page) |
30 June 2014 | Termination of appointment of Geoffrey Smith as a director (1 page) |
16 September 2013 | Director's details changed for Kenneth Roys on 6 June 2013 (2 pages) |
16 September 2013 | Director's details changed for Kenneth Roys on 6 June 2013 (2 pages) |
16 September 2013 | Director's details changed for Kenneth Roys on 6 June 2013 (2 pages) |
15 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Appointment of Mr Russell Stephen Wood as a director (2 pages) |
9 April 2013 | Appointment of Mr Russell Stephen Wood as a director (2 pages) |
8 April 2013 | Appointment of Mrs Melanie Tina Hudson as a director (2 pages) |
8 April 2013 | Appointment of Mr David Richard Wood as a director (2 pages) |
8 April 2013 | Appointment of Mrs Melanie Tina Hudson as a director (2 pages) |
8 April 2013 | Appointment of Mr David Richard Wood as a director (2 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (18 pages) |
7 September 2012 | Director's details changed for Kenneth Roys on 10 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Kenneth Roys on 10 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (18 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (18 pages) |
12 September 2011 | Termination of appointment of Brian Lacy as a director (1 page) |
12 September 2011 | Termination of appointment of Brian Lacy as a director (1 page) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (18 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2010 | Director's details changed for Kenneth Roys on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Doreen Balmforth on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Yates on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Doreen Balmforth on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian Lacy on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Jill Kathryn Driver on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Irene Haigh on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Allan Hawe on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Yates on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Steven Wood on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Steven Wood on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brian Lacy on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Jill Kathryn Driver on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Geoffrey Smith on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (19 pages) |
6 September 2010 | Director's details changed for Allan Hawe on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Yates on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Geoffrey Smith on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kenneth Roys on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Irene Haigh on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (19 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (38 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (38 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2008 | Return made up to 30/08/08; full list of members
|
22 September 2008 | Return made up to 30/08/08; full list of members
|
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Appointment terminated director keith stephenson (1 page) |
21 April 2008 | Appointment terminated director keith stephenson (1 page) |
22 September 2007 | Return made up to 30/08/07; full list of members
|
22 September 2007 | Return made up to 30/08/07; full list of members
|
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2006 | Return made up to 30/08/06; no change of members (11 pages) |
20 September 2006 | Return made up to 30/08/06; no change of members (11 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2005 | Return made up to 30/08/05; full list of members (14 pages) |
10 October 2005 | Return made up to 30/08/05; full list of members (14 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 30/08/04; no change of members
|
14 September 2004 | Return made up to 30/08/04; no change of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2003 | Return made up to 30/08/03; full list of members (14 pages) |
20 October 2003 | Return made up to 30/08/03; full list of members (14 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2002 | Return made up to 30/08/02; full list of members
|
12 November 2002 | Return made up to 30/08/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 September 2001 | Return made up to 30/08/01; no change of members
|
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 September 2001 | Return made up to 30/08/01; no change of members
|
24 October 2000 | Return made up to 30/08/00; no change of members (10 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 30/08/00; no change of members (10 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 1999 | Return made up to 30/08/99; full list of members
|
27 September 1999 | Return made up to 30/08/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 October 1997 | Return made up to 30/08/97; no change of members
|
21 October 1997 | Return made up to 30/08/97; no change of members
|
29 October 1996 | Return made up to 30/08/96; full list of members
|
29 October 1996 | Return made up to 30/08/96; full list of members
|
20 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 October 1995 | Return made up to 30/08/95; no change of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 October 1995 | Return made up to 30/08/95; no change of members
|