Company NameWest End Golf Club(Halifax)Limited.(The)
Company StatusActive
Company Number00128986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1913(111 years ago)

Business Activity

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

Directors

Director NameGraham Thornton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2001(87 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Miramar
Bradley Manor Bradley
Huddersfield
West Yorkshire
HD2 1NA
Director NameMr Keith Francis Lyons
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2014(100 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Derek Turton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(102 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Leslie Robert Carman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(103 years, 11 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Michael Clegg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(107 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Robert Gordon Keywood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(108 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr John Francis Eastwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(108 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Neil Christopher Deadman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1996)
RolePsv Driver
Correspondence Address4 Holdsworth Terrace
Halifax
West Yorkshire
HX1 2YZ
Director NameMr Alan Parry Drake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 1999)
RoleClerk
Correspondence Address13 Pye Nest Road
Halifax
West Yorkshire
HX2 7HF
Director NameJohn Binns
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 22 February 1992)
RoleQuarry Owner
Correspondence AddressThe Withins Pinnar Lane
Southowram
Halifax
West Yorkshire
HX3 9QH
Director NameMr Christopher Robert Allott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1994)
RoleSurveyor
Correspondence Address2 Heathmoor Mount
Illingworth
Halifax
West Yorkshire
HX2 9LU
Secretary NameMr Brian Roger Thomas
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address18 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LW
Director NameMichael Cavanagh
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(79 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RolePurchasing Manager
Correspondence Address14 Burned Road
Shelf
Halifax
West Yorkshire
HX3 7QZ
Director NameMichael Peter Deadman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(79 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 1995)
RoleElectrician
Correspondence Address24 St Annes Road
Skircoat Green
Halifax
West Yorkshire
HX3 0RU
Director NameGeoffrey Barron
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(79 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 February 1996)
RoleRetired Fruit Merchant
Correspondence Address2 Willon Drive
Rochdale Road
Halifax
West Yorkshire
HX3 7NH
Director NameKeith Farrell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(80 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 1997)
RoleJoiner
Correspondence AddressRoyd House
Keighley Road Ogden
Halifax
West Yorkshire
HX3 0JN
Director NameDavid Anthony Armitage
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(83 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 February 2003)
RoleCompany Director
Correspondence Address23 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMr Alan Raymond Calvert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(86 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 2003)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressSpring Dene, 4 Bridle Dene
Halifax
West Yorkshire
HX3 7NR
Secretary NameMr Graham Gower
NationalityBritish
StatusResigned
Appointed02 October 2000(87 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2010)
RoleGolf Secretary
Correspondence Address68 Park Lea
Bradley
Huddersfield
West Yorkshire
HD2 1QP
Director NameRichard Michael Field
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(89 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 February 2006)
RoleMedia Sales Executive
Correspondence Address25 Moorlands Place
Saville Park
Halifax
West Yorkshire
HX1 2XG
Director NameDavid Anthony Armitage
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 February 2006)
RoleRetired
Correspondence AddressBradgate House
Windle Royd Lane Warley
Halifax
West Yorkshire
HX2 7LY
Director NameMrs Rona Button
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2006(92 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 February 2015)
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence AddressRockcliffe East Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameDerek Richard Currell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(93 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwall Rise
Friendly
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameJayne Airey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(94 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleP Assistant
Correspondence Address31 Thirlmere Avenue
Elland
Halifax
West Yorkshire
HX5 9PN
Director NameMr Stephen Ambler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(95 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address83 St. Albans Road
Skircoat Green
Halifax
West Yorkshire
HX3 0ND
Director NameMr Will Frankish
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(95 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Tom Coulter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(96 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Secretary NameMr Stephen Boustead
StatusResigned
Appointed06 September 2010(97 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Kaye Armitage
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2011(97 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr David Anthony Armitage
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(97 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Steven Ambler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(99 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Gordon Abernethy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(100 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2017)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Judith Abernethy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(101 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2018)
RoleNurse
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Secretary NameMs Catherine Rawlinson
StatusResigned
Appointed17 August 2015(102 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 August 2020)
RoleCompany Director
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Gordon Abernethy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(105 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT

Contact

Websitewestendgc.co.uk

Location

Registered AddressPaddock Lane
Highroad Well
Halifax
West Yorkshire
HX2 0NT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£562,780
Cash£1,731
Current Liabilities£11,655

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

10 October 2013Delivered on: 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Golf course and buildings, paddock lane, highroyd well, halifax, west yorkshire t/no WYK804214. Notification of addition to or amendment of charge.
Outstanding
20 January 1960Delivered on: 1 February 1960
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due etc not exceeding £2500.
Particulars: Land and premises at the racecourse harewood well moor, halifax (see doc 63 for details).
Outstanding

Filing History

11 August 2023Appointment of Mrs Virginia Hodgson as a director on 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Michael Clegg as a director on 31 March 2023 (1 page)
17 April 2023Termination of appointment of John Francis Eastwood as a director on 31 March 2023 (1 page)
14 April 2023Appointment of Mr Norman Booth as a director on 31 March 2023 (2 pages)
14 April 2023Appointment of Mr Craig Mcminn as a director on 31 March 2023 (2 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 August 2022Appointment of Mr John Francis Eastwood as a director on 26 March 2022 (2 pages)
16 August 2022Appointment of Mr Robert Keywood as a director on 26 March 2022 (2 pages)
24 July 2022Termination of appointment of Keith James Grimshaw as a director on 26 March 2022 (1 page)
24 July 2022Termination of appointment of Steven Ambler as a director on 26 March 2022 (1 page)
24 July 2022Termination of appointment of Elisabeth Taylor as a director on 26 March 2022 (1 page)
24 July 2022Termination of appointment of Derrick Ratcliffe as a director on 26 March 2022 (1 page)
12 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Appointment of Mr Keith James Grimshaw as a director on 10 August 2020 (2 pages)
12 August 2020Termination of appointment of Catherine Rawlinson as a secretary on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Gordon Abernethy as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Margaret Wright as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Graham Gower as a director on 10 July 2020 (1 page)
12 August 2020Appointment of Mr Michael Clegg as a director on 10 August 2020 (2 pages)
12 August 2020Termination of appointment of Warren Parker as a director on 10 August 2020 (1 page)
12 August 2020Appointment of Mrs Elisabeth Taylor as a director on 10 August 2020 (2 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 April 2019Appointment of Miss Margaret Wright as a director on 6 April 2019 (2 pages)
20 April 2019Appointment of Mr Derrick Ratcliffe as a director on 6 April 2019 (2 pages)
20 April 2019Termination of appointment of Rachel Vivienne Gledhill as a director on 6 April 2019 (1 page)
20 April 2019Appointment of Mr Warren Parker as a director on 6 April 2019 (2 pages)
20 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 November 2018Director's details changed for Mr Stephen Ambler on 20 November 2018 (2 pages)
21 October 2018Appointment of Mrs Rachel Gledhill as a director on 15 October 2018 (2 pages)
18 October 2018Termination of appointment of Christopher Murphy as a director on 15 October 2018 (1 page)
10 May 2018Appointment of Mr Gordon Abernethy as a director on 28 April 2018 (2 pages)
10 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Graham Gower as a director on 28 April 2018 (2 pages)
10 May 2018Termination of appointment of Peter Searle as a director on 28 April 2018 (1 page)
10 May 2018Termination of appointment of Derrick Munroe Preston as a director on 28 April 2018 (1 page)
10 May 2018Termination of appointment of Judith Abernethy as a director on 28 April 2018 (1 page)
10 May 2018Termination of appointment of Elizabeth Stead as a director on 28 April 2018 (1 page)
10 May 2018Appointment of Mr Christopher Murphy as a director on 28 April 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 April 2017Appointment of Ms Elizabeth Stead as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael Holroyde as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Gerald Edgar Smith as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Gerald Edgar Smith as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Leslie Carman as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Gordon Abernethy as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Ms Elizabeth Stead as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Leslie Carman as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michaela Mcmahon as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Peter Searle as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Gordon Abernethy as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Michael Holroyde as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Michaela Mcmahon as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Robin Peters as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Peter Searle as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Robin Peters as a director on 1 April 2017 (1 page)
20 May 2016Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages)
20 May 2016Termination of appointment of Brenda Rollinson as a director on 28 February 2016 (1 page)
20 May 2016Termination of appointment of David Rollinson as a director on 28 February 2016 (1 page)
20 May 2016Termination of appointment of Barry Ingham as a director on 24 February 2016 (1 page)
20 May 2016Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages)
20 May 2016Termination of appointment of Barry Ingham as a director on 24 February 2016 (1 page)
20 May 2016Termination of appointment of Brenda Rollinson as a director on 28 February 2016 (1 page)
20 May 2016Annual return made up to 8 April 2016 no member list (9 pages)
20 May 2016Termination of appointment of David Rollinson as a director on 28 February 2016 (1 page)
20 May 2016Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages)
20 May 2016Annual return made up to 8 April 2016 no member list (9 pages)
20 May 2016Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages)
20 May 2016Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages)
20 May 2016Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2015Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page)
17 August 2015Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page)
17 August 2015Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages)
14 April 2015Annual return made up to 8 April 2015 no member list (9 pages)
14 April 2015Annual return made up to 8 April 2015 no member list (9 pages)
14 April 2015Annual return made up to 8 April 2015 no member list (9 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mr Robin Peters as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mr Robin Peters as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages)
13 March 2015Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Rona Button as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Rona Button as a director on 28 February 2015 (1 page)
20 January 2015Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages)
20 January 2015Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
20 January 2015Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
20 January 2015Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
20 January 2015Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages)
20 January 2015Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages)
5 May 2014Appointment of Mr Keith Francis Lyons as a director (2 pages)
5 May 2014Appointment of Mr Keith Francis Lyons as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
14 April 2014Annual return made up to 8 April 2014 no member list (10 pages)
4 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
4 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
3 April 2014Appointment of Mr Simon David Kirk as a director (2 pages)
3 April 2014Appointment of Mr Gordon Abernethy as a director (2 pages)
3 April 2014Appointment of Mr Gordon Abernethy as a director (2 pages)
3 April 2014Appointment of Mr Simon David Kirk as a director (2 pages)
3 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
3 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
3 April 2014Termination of appointment of David Armitage as a director (1 page)
3 April 2014Termination of appointment of David Armitage as a director (1 page)
27 March 2014Termination of appointment of Michael Holroyde as a director (1 page)
27 March 2014Termination of appointment of Tom Coulter as a director (1 page)
27 March 2014Termination of appointment of Tom Coulter as a director (1 page)
27 March 2014Termination of appointment of Barbara Sunderland as a director (1 page)
27 March 2014Termination of appointment of Eric Stevens as a director (1 page)
27 March 2014Termination of appointment of Jack Mcausland as a director (1 page)
27 March 2014Termination of appointment of Jack Mcausland as a director (1 page)
27 March 2014Termination of appointment of Eric Stevens as a director (1 page)
27 March 2014Termination of appointment of Michael Holroyde as a director (1 page)
27 March 2014Termination of appointment of Barbara Sunderland as a director (1 page)
12 October 2013Registration of charge 001289860002 (41 pages)
12 October 2013Registration of charge 001289860002 (41 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
24 April 2013Annual return made up to 8 April 2013 no member list (12 pages)
24 April 2013Annual return made up to 8 April 2013 no member list (12 pages)
24 April 2013Annual return made up to 8 April 2013 no member list (12 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Appointment of Mr Michael Holroyde as a director (2 pages)
15 March 2013Appointment of Mr Michael Holroyde as a director (2 pages)
8 March 2013Appointment of Mr Stephen Ambler as a director (2 pages)
8 March 2013Termination of appointment of David Pickles as a director (1 page)
8 March 2013Appointment of Mr Stephen Ambler as a director (2 pages)
8 March 2013Termination of appointment of Will Frankish as a director (1 page)
8 March 2013Termination of appointment of Bob Jamieson as a director (1 page)
8 March 2013Termination of appointment of David Pickles as a director (1 page)
8 March 2013Termination of appointment of Will Frankish as a director (1 page)
8 March 2013Termination of appointment of Bob Jamieson as a director (1 page)
30 January 2013Appointment of Mr Robert Michael Priestley as a director (2 pages)
30 January 2013Appointment of Mr Robert Michael Priestley as a director (2 pages)
17 April 2012Appointment of Mr Bob Jamieson as a director (2 pages)
17 April 2012Appointment of Mr Bob Jamieson as a director (2 pages)
11 April 2012Appointment of Mrs Brenda Rollinson as a director (2 pages)
11 April 2012Termination of appointment of Michael Hollingdrake as a director (1 page)
11 April 2012Annual return made up to 8 April 2012 no member list (11 pages)
11 April 2012Termination of appointment of Michael Mallinson as a director (1 page)
11 April 2012Termination of appointment of Michael Mallinson as a director (1 page)
11 April 2012Termination of appointment of Keith Hill as a director (1 page)
11 April 2012Termination of appointment of Stephen Ambler as a director (1 page)
11 April 2012Termination of appointment of Keith Hill as a director (1 page)
11 April 2012Termination of appointment of Simon Kirk as a director (1 page)
11 April 2012Appointment of Mrs Brenda Rollinson as a director (2 pages)
11 April 2012Termination of appointment of Michael Hollingdrake as a director (1 page)
11 April 2012Termination of appointment of Stephen Ambler as a director (1 page)
11 April 2012Annual return made up to 8 April 2012 no member list (11 pages)
11 April 2012Annual return made up to 8 April 2012 no member list (11 pages)
11 April 2012Termination of appointment of Simon Kirk as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
27 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
27 April 2011Annual return made up to 8 April 2011 no member list (16 pages)
26 April 2011Appointment of Mrs Kaye Armitage as a director (2 pages)
26 April 2011Appointment of Mr David Anthony Armitage as a director (2 pages)
26 April 2011Appointment of Mrs Kaye Armitage as a director (2 pages)
26 April 2011Appointment of Mr Simon David Kirk as a director (2 pages)
26 April 2011Appointment of Mr Eric John Stevens as a director (2 pages)
26 April 2011Appointment of Mr Eric John Stevens as a director (2 pages)
26 April 2011Appointment of Mr David Anthony Armitage as a director (2 pages)
26 April 2011Appointment of Mr Simon David Kirk as a director (2 pages)
14 April 2011Termination of appointment of Murray Powell as a director (1 page)
14 April 2011Termination of appointment of Michael Jowett as a director (1 page)
14 April 2011Termination of appointment of Derek Currell as a director (1 page)
14 April 2011Termination of appointment of Murray Powell as a director (1 page)
14 April 2011Termination of appointment of Derek Currell as a director (1 page)
14 April 2011Termination of appointment of Michael Jowett as a director (1 page)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Appointment of Mr Will Frankish as a director (1 page)
15 February 2011Director's details changed for Mr Will Frankish on 15 February 2011 (2 pages)
15 February 2011Appointment of Mr Will Frankish as a director (1 page)
15 February 2011Director's details changed for Mr Will Frankish on 15 February 2011 (2 pages)
4 February 2011Termination of appointment of Paul Hume as a director (1 page)
4 February 2011Termination of appointment of Avril Thompson as a director (1 page)
4 February 2011Termination of appointment of Paul Hume as a director (1 page)
4 February 2011Termination of appointment of William Horrocks as a director (1 page)
4 February 2011Appointment of Mr Tom Coulter as a director (2 pages)
4 February 2011Appointment of Mr Tom Coulter as a director (2 pages)
4 February 2011Termination of appointment of William Horrocks as a director (1 page)
4 February 2011Termination of appointment of Avril Thompson as a director (1 page)
22 September 2010Appointment of Mr David Pickles as a director (2 pages)
22 September 2010Appointment of Mr David Pickles as a director (2 pages)
22 September 2010Appointment of Mr David Rollinson as a director (2 pages)
22 September 2010Appointment of Mr David Rollinson as a director (2 pages)
20 September 2010Appointment of Mr Stephen Boustead as a secretary (1 page)
20 September 2010Termination of appointment of Graham Gower as a secretary (1 page)
20 September 2010Appointment of Mr Stephen Boustead as a secretary (1 page)
20 September 2010Termination of appointment of Graham Gower as a secretary (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Annual return made up to 8 April 2010 no member list (10 pages)
19 April 2010Annual return made up to 8 April 2010 no member list (10 pages)
19 April 2010Annual return made up to 8 April 2010 no member list (10 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Michael Arnold Mallinson on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Derek Richard Currell on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Michael Alan Jowett on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Michael Alan Jowett on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Paul Gerard Hume on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Derrick Munroe Preston on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Rona Button on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Jack Mcausland on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Stephen Ambler on 31 December 2009 (2 pages)
16 April 2010Registered office address changed from , Paddock Lane, Highroad Well, Halifax, HX2 0NT on 16 April 2010 (1 page)
16 April 2010Director's details changed for J.P. Murray Powell on 31 December 2009 (2 pages)
16 April 2010Director's details changed for William Henry Horrocks on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Michael Hollingdrake on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Barbara Sunderland on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Michael Arnold Mallinson on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Stephen Ambler on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Derek Richard Currell on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Avril Lyn Thompson on 31 December 2009 (2 pages)
16 April 2010Registered office address changed from , Paddock Lane, Highroad Well, Halifax, HX2 0NT on 16 April 2010 (1 page)
16 April 2010Director's details changed for Barbara Sunderland on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Paul Gerard Hume on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Rona Button on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Avril Lyn Thompson on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Jack Mcausland on 31 December 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page)
16 April 2010Director's details changed for Graham Thornton on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Derrick Munroe Preston on 31 December 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Michael Hollingdrake on 31 December 2009 (2 pages)
16 April 2010Director's details changed for William Henry Horrocks on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Graham Thornton on 31 December 2009 (2 pages)
16 April 2010Director's details changed for J.P. Murray Powell on 31 December 2009 (2 pages)
16 April 2010Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page)
16 April 2010Register inspection address has been changed (1 page)
7 May 2009Director appointed mr jack mcausland (1 page)
7 May 2009Director appointed mr stephen ambler (1 page)
7 May 2009Director appointed mr stephen ambler (1 page)
7 May 2009Director appointed mr michael hollingdrake (1 page)
7 May 2009Director appointed mr michael hollingdrake (1 page)
7 May 2009Director appointed mr jack mcausland (1 page)
17 April 2009Appointment terminated director harold whitaker (1 page)
17 April 2009Annual return made up to 08/04/09 (6 pages)
17 April 2009Appointment terminated director john thompson (1 page)
17 April 2009Annual return made up to 08/04/09 (6 pages)
17 April 2009Appointment terminated director clive martin (1 page)
17 April 2009Appointment terminated director john taylor (1 page)
17 April 2009Appointment terminated director harold whitaker (1 page)
17 April 2009Appointment terminated director john thompson (1 page)
17 April 2009Appointment terminated director steven renwick (1 page)
17 April 2009Appointment terminated director clive martin (1 page)
17 April 2009Appointment terminated director jayne airey (1 page)
17 April 2009Appointment terminated director steven renwick (1 page)
17 April 2009Appointment terminated director jayne airey (1 page)
17 April 2009Appointment terminated director john taylor (1 page)
10 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 April 2008Director appointed keith hill (2 pages)
17 April 2008Appointment terminate, director brenda rusina gledhill logged form (1 page)
17 April 2008Appointment terminate, director kathleen johnson logged form (1 page)
17 April 2008Appointment terminate, director michael geroge leishman logged form (1 page)
17 April 2008Director appointed jayne airey (2 pages)
17 April 2008Appointment terminate, director michael geroge leishman logged form (1 page)
17 April 2008Director appointed J.P. murray powell (2 pages)
17 April 2008Appointment terminate, director brenda rusina gledhill logged form (1 page)
17 April 2008Director appointed keith hill (2 pages)
17 April 2008Director appointed jayne airey (2 pages)
17 April 2008Director appointed J.P. murray powell (2 pages)
17 April 2008Appointment terminate, director kathleen johnson logged form (1 page)
16 April 2008Appointment terminated director kathleen johnson (1 page)
16 April 2008Annual return made up to 08/04/08 (7 pages)
16 April 2008Annual return made up to 08/04/08 (7 pages)
16 April 2008Appointment terminated director brenda gledhill (1 page)
16 April 2008Appointment terminated director michael leishman (1 page)
16 April 2008Appointment terminated director kathleen johnson (1 page)
16 April 2008Appointment terminated director michael leishman (1 page)
16 April 2008Appointment terminated director brenda gledhill (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(11 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(11 pages)
2 May 2007New director appointed (2 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 08/04/06 (12 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 08/04/06 (12 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
21 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director resigned
(4 pages)
21 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director resigned
(4 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2004Memorandum and Articles of Association (17 pages)
4 November 2004Memorandum and Articles of Association (17 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Annual return made up to 08/04/04 (12 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 May 2004Annual return made up to 08/04/04 (12 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (11 pages)
10 May 2003Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (11 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(12 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(12 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
14 May 2002Annual return made up to 08/04/02 (8 pages)
14 May 2002Annual return made up to 08/04/02 (8 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001New director appointed (2 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
4 May 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
28 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director resigned
(10 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director resigned
(10 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
18 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Annual return made up to 08/04/98
  • 363(288) ‐ Director resigned
(10 pages)
18 May 1998Annual return made up to 08/04/98
  • 363(288) ‐ Director resigned
(10 pages)
18 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
4 April 1996Annual return made up to 08/04/96 (10 pages)
4 April 1996Annual return made up to 08/04/96 (10 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
20 April 1995Annual return made up to 08/04/95
  • 363(288) ‐ Director resigned
(10 pages)
20 April 1995Annual return made up to 08/04/95
  • 363(288) ‐ Director resigned
(10 pages)
3 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
3 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
23 May 1994Annual return made up to 08/04/94
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1994Annual return made up to 08/04/94
  • 363(288) ‐ Director resigned
(10 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (3 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (3 pages)
18 April 1993Annual return made up to 08/04/93
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1993Annual return made up to 08/04/93
  • 363(288) ‐ Director resigned
(10 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
29 April 1992Annual return made up to 08/04/92
  • 363(287) ‐ Registered office changed on 29/04/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 April 1992Annual return made up to 08/04/92
  • 363(287) ‐ Registered office changed on 29/04/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 June 1991Annual return made up to 04/04/91 (14 pages)
17 June 1991Annual return made up to 04/04/91 (14 pages)