Bradley Manor Bradley
Huddersfield
West Yorkshire
HD2 1NA
Director Name | Mr Keith Francis Lyons |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2014(100 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Derek Turton |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(102 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Leslie Robert Carman |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(103 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Michael Clegg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(107 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr John Francis Eastwood |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Robert Gordon Keywood |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Christopher Robert Allott |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1994) |
Role | Surveyor |
Correspondence Address | 2 Heathmoor Mount Illingworth Halifax West Yorkshire HX2 9LU |
Director Name | John Binns |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 February 1992) |
Role | Quarry Owner |
Correspondence Address | The Withins Pinnar Lane Southowram Halifax West Yorkshire HX3 9QH |
Director Name | Mr Neil Christopher Deadman |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1996) |
Role | Psv Driver |
Correspondence Address | 4 Holdsworth Terrace Halifax West Yorkshire HX1 2YZ |
Director Name | Mr Alan Parry Drake |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 February 1999) |
Role | Clerk |
Correspondence Address | 13 Pye Nest Road Halifax West Yorkshire HX2 7HF |
Secretary Name | Mr Brian Roger Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2001) |
Role | Company Director |
Correspondence Address | 18 Court Lane Highroad Well Halifax West Yorkshire HX2 0LW |
Director Name | Geoffrey Barron |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 February 1996) |
Role | Retired Fruit Merchant |
Correspondence Address | 2 Willon Drive Rochdale Road Halifax West Yorkshire HX3 7NH |
Director Name | Michael Cavanagh |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(79 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1994) |
Role | Purchasing Manager |
Correspondence Address | 14 Burned Road Shelf Halifax West Yorkshire HX3 7QZ |
Director Name | Michael Peter Deadman |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 1995) |
Role | Electrician |
Correspondence Address | 24 St Annes Road Skircoat Green Halifax West Yorkshire HX3 0RU |
Director Name | Keith Farrell |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 1997) |
Role | Joiner |
Correspondence Address | Royd House Keighley Road Ogden Halifax West Yorkshire HX3 0JN |
Director Name | David Anthony Armitage |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(83 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | 23 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Mr Alan Raymond Calvert |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 2003) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Spring Dene, 4 Bridle Dene Halifax West Yorkshire HX3 7NR |
Secretary Name | Mr Graham Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2010) |
Role | Golf Secretary |
Correspondence Address | 68 Park Lea Bradley Huddersfield West Yorkshire HD2 1QP |
Director Name | Richard Michael Field |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(89 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2006) |
Role | Media Sales Executive |
Correspondence Address | 25 Moorlands Place Saville Park Halifax West Yorkshire HX1 2XG |
Director Name | David Anthony Armitage |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2006) |
Role | Retired |
Correspondence Address | Bradgate House Windle Royd Lane Warley Halifax West Yorkshire HX2 7LY |
Director Name | Mrs Rona Button |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2006(92 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2015) |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | Rockcliffe East Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Derek Richard Currell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(93 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwall Rise Friendly Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Jayne Airey |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(94 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | P Assistant |
Correspondence Address | 31 Thirlmere Avenue Elland Halifax West Yorkshire HX5 9PN |
Director Name | Mr Stephen Ambler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 83 St. Albans Road Skircoat Green Halifax West Yorkshire HX3 0ND |
Director Name | Mr Will Frankish |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Tom Coulter |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Secretary Name | Mr Stephen Boustead |
---|---|
Status | Resigned |
Appointed | 06 September 2010(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Kaye Armitage |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2011(97 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr David Anthony Armitage |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Steven Ambler |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(99 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Gordon Abernethy |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2014(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2017) |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Judith Abernethy |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Secretary Name | Ms Catherine Rawlinson |
---|---|
Status | Resigned |
Appointed | 17 August 2015(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Gordon Abernethy |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(105 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Website | westendgc.co.uk |
---|
Registered Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £562,780 |
Cash | £1,731 |
Current Liabilities | £11,655 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (10 months, 3 weeks from now) |
10 October 2013 | Delivered 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 1960 | Delivered 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 |
27 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
26 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 August 2020 | Appointment of Mr Michael Clegg as a director on 10 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Keith James Grimshaw as a director on 10 August 2020 (2 pages) |
12 August 2020 | Appointment of Mrs Elisabeth Taylor as a director on 10 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Warren Parker as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Margaret Wright as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Graham Gower as a director on 10 July 2020 (1 page) |
12 August 2020 | Termination of appointment of Gordon Abernethy as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Catherine Rawlinson as a secretary on 10 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 April 2019 | Appointment of Miss Margaret Wright as a director on 6 April 2019 (2 pages) |
20 April 2019 | Appointment of Mr Derrick Ratcliffe as a director on 6 April 2019 (2 pages) |
20 April 2019 | Appointment of Mr Warren Parker as a director on 6 April 2019 (2 pages) |
20 April 2019 | Termination of appointment of Rachel Vivienne Gledhill as a director on 6 April 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 November 2018 | Director's details changed for Mr Stephen Ambler on 20 November 2018 (2 pages) |
21 October 2018 | Appointment of Mrs Rachel Gledhill as a director on 15 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Christopher Murphy as a director on 15 October 2018 (1 page) |
10 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Graham Gower as a director on 28 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Christopher Murphy as a director on 28 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Gordon Abernethy as a director on 28 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Elizabeth Stead as a director on 28 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Peter Searle as a director on 28 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Derrick Munroe Preston as a director on 28 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Judith Abernethy as a director on 28 April 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 April 2017 | Appointment of Mr Leslie Carman as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gerald Edgar Smith as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Peter Searle as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Ms Elizabeth Stead as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Robin Peters as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michael Holroyde as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michaela Mcmahon as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gordon Abernethy as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Leslie Carman as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gerald Edgar Smith as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Peter Searle as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Ms Elizabeth Stead as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Robin Peters as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michael Holroyde as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michaela Mcmahon as a director on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gordon Abernethy as a director on 1 April 2017 (1 page) |
20 May 2016 | Annual return made up to 8 April 2016 no member list (9 pages) |
20 May 2016 | Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages) |
20 May 2016 | Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages) |
20 May 2016 | Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages) |
20 May 2016 | Termination of appointment of Brenda Rollinson as a director on 28 February 2016 (1 page) |
20 May 2016 | Termination of appointment of David Rollinson as a director on 28 February 2016 (1 page) |
20 May 2016 | Termination of appointment of Barry Ingham as a director on 24 February 2016 (1 page) |
20 May 2016 | Annual return made up to 8 April 2016 no member list (9 pages) |
20 May 2016 | Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages) |
20 May 2016 | Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages) |
20 May 2016 | Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages) |
20 May 2016 | Termination of appointment of Brenda Rollinson as a director on 28 February 2016 (1 page) |
20 May 2016 | Termination of appointment of David Rollinson as a director on 28 February 2016 (1 page) |
20 May 2016 | Termination of appointment of Barry Ingham as a director on 24 February 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2015 | Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 no member list (9 pages) |
14 April 2015 | Annual return made up to 8 April 2015 no member list (9 pages) |
14 April 2015 | Annual return made up to 8 April 2015 no member list (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robin Peters as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robin Peters as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Rona Button as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Rona Button as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page) |
20 January 2015 | Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages) |
20 January 2015 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
20 January 2015 | Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages) |
20 January 2015 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
20 January 2015 | Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages) |
20 January 2015 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
5 May 2014 | Appointment of Mr Keith Francis Lyons as a director (2 pages) |
5 May 2014 | Appointment of Mr Keith Francis Lyons as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
4 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
4 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
3 April 2014 | Appointment of Mr Simon David Kirk as a director (2 pages) |
3 April 2014 | Appointment of Mr Gordon Abernethy as a director (2 pages) |
3 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
3 April 2014 | Termination of appointment of David Armitage as a director (1 page) |
3 April 2014 | Appointment of Mr Simon David Kirk as a director (2 pages) |
3 April 2014 | Appointment of Mr Gordon Abernethy as a director (2 pages) |
3 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
3 April 2014 | Termination of appointment of David Armitage as a director (1 page) |
27 March 2014 | Termination of appointment of Eric Stevens as a director (1 page) |
27 March 2014 | Termination of appointment of Jack Mcausland as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Holroyde as a director (1 page) |
27 March 2014 | Termination of appointment of Barbara Sunderland as a director (1 page) |
27 March 2014 | Termination of appointment of Tom Coulter as a director (1 page) |
27 March 2014 | Termination of appointment of Eric Stevens as a director (1 page) |
27 March 2014 | Termination of appointment of Jack Mcausland as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Holroyde as a director (1 page) |
27 March 2014 | Termination of appointment of Barbara Sunderland as a director (1 page) |
27 March 2014 | Termination of appointment of Tom Coulter as a director (1 page) |
12 October 2013 | Registration of charge 001289860002 (41 pages) |
12 October 2013 | Registration of charge 001289860002 (41 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
24 April 2013 | Annual return made up to 8 April 2013 no member list (12 pages) |
24 April 2013 | Annual return made up to 8 April 2013 no member list (12 pages) |
24 April 2013 | Annual return made up to 8 April 2013 no member list (12 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Appointment of Mr Michael Holroyde as a director (2 pages) |
15 March 2013 | Appointment of Mr Michael Holroyde as a director (2 pages) |
8 March 2013 | Appointment of Mr Stephen Ambler as a director (2 pages) |
8 March 2013 | Termination of appointment of Bob Jamieson as a director (1 page) |
8 March 2013 | Termination of appointment of David Pickles as a director (1 page) |
8 March 2013 | Termination of appointment of Will Frankish as a director (1 page) |
8 March 2013 | Appointment of Mr Stephen Ambler as a director (2 pages) |
8 March 2013 | Termination of appointment of Bob Jamieson as a director (1 page) |
8 March 2013 | Termination of appointment of David Pickles as a director (1 page) |
8 March 2013 | Termination of appointment of Will Frankish as a director (1 page) |
30 January 2013 | Appointment of Mr Robert Michael Priestley as a director (2 pages) |
30 January 2013 | Appointment of Mr Robert Michael Priestley as a director (2 pages) |
17 April 2012 | Appointment of Mr Bob Jamieson as a director (2 pages) |
17 April 2012 | Appointment of Mr Bob Jamieson as a director (2 pages) |
11 April 2012 | Appointment of Mrs Brenda Rollinson as a director (2 pages) |
11 April 2012 | Annual return made up to 8 April 2012 no member list (11 pages) |
11 April 2012 | Termination of appointment of Simon Kirk as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Mallinson as a director (1 page) |
11 April 2012 | Termination of appointment of Keith Hill as a director (1 page) |
11 April 2012 | Termination of appointment of Stephen Ambler as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Hollingdrake as a director (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 no member list (11 pages) |
11 April 2012 | Appointment of Mrs Brenda Rollinson as a director (2 pages) |
11 April 2012 | Annual return made up to 8 April 2012 no member list (11 pages) |
11 April 2012 | Termination of appointment of Simon Kirk as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Mallinson as a director (1 page) |
11 April 2012 | Termination of appointment of Keith Hill as a director (1 page) |
11 April 2012 | Termination of appointment of Stephen Ambler as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Hollingdrake as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
27 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
27 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
26 April 2011 | Appointment of Mr David Anthony Armitage as a director (2 pages) |
26 April 2011 | Appointment of Mrs Kaye Armitage as a director (2 pages) |
26 April 2011 | Appointment of Mr Eric John Stevens as a director (2 pages) |
26 April 2011 | Appointment of Mr Simon David Kirk as a director (2 pages) |
26 April 2011 | Appointment of Mr David Anthony Armitage as a director (2 pages) |
26 April 2011 | Appointment of Mrs Kaye Armitage as a director (2 pages) |
26 April 2011 | Appointment of Mr Eric John Stevens as a director (2 pages) |
26 April 2011 | Appointment of Mr Simon David Kirk as a director (2 pages) |
14 April 2011 | Termination of appointment of Murray Powell as a director (1 page) |
14 April 2011 | Termination of appointment of Michael Jowett as a director (1 page) |
14 April 2011 | Termination of appointment of Derek Currell as a director (1 page) |
14 April 2011 | Termination of appointment of Murray Powell as a director (1 page) |
14 April 2011 | Termination of appointment of Michael Jowett as a director (1 page) |
14 April 2011 | Termination of appointment of Derek Currell as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Director's details changed for Mr Will Frankish on 15 February 2011 (2 pages) |
15 February 2011 | Appointment of Mr Will Frankish as a director (1 page) |
15 February 2011 | Director's details changed for Mr Will Frankish on 15 February 2011 (2 pages) |
15 February 2011 | Appointment of Mr Will Frankish as a director (1 page) |
4 February 2011 | Appointment of Mr Tom Coulter as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Hume as a director (1 page) |
4 February 2011 | Termination of appointment of William Horrocks as a director (1 page) |
4 February 2011 | Termination of appointment of Avril Thompson as a director (1 page) |
4 February 2011 | Appointment of Mr Tom Coulter as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Hume as a director (1 page) |
4 February 2011 | Termination of appointment of William Horrocks as a director (1 page) |
4 February 2011 | Termination of appointment of Avril Thompson as a director (1 page) |
22 September 2010 | Appointment of Mr David Rollinson as a director (2 pages) |
22 September 2010 | Appointment of Mr David Pickles as a director (2 pages) |
22 September 2010 | Appointment of Mr David Rollinson as a director (2 pages) |
22 September 2010 | Appointment of Mr David Pickles as a director (2 pages) |
20 September 2010 | Appointment of Mr Stephen Boustead as a secretary (1 page) |
20 September 2010 | Termination of appointment of Graham Gower as a secretary (1 page) |
20 September 2010 | Appointment of Mr Stephen Boustead as a secretary (1 page) |
20 September 2010 | Termination of appointment of Graham Gower as a secretary (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Annual return made up to 8 April 2010 no member list (10 pages) |
19 April 2010 | Annual return made up to 8 April 2010 no member list (10 pages) |
19 April 2010 | Annual return made up to 8 April 2010 no member list (10 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Registered office address changed from , Paddock Lane, Highroad Well, Halifax, HX2 0NT on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for J.P. Murray Powell on 31 December 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Paul Gerard Hume on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Hollingdrake on 31 December 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page) |
16 April 2010 | Director's details changed for Graham Thornton on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Alan Jowett on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Barbara Sunderland on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Jack Mcausland on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Rona Button on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Derrick Munroe Preston on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Avril Lyn Thompson on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Derek Richard Currell on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Stephen Ambler on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael Arnold Mallinson on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for William Henry Horrocks on 31 December 2009 (2 pages) |
16 April 2010 | Registered office address changed from , Paddock Lane, Highroad Well, Halifax, HX2 0NT on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for J.P. Murray Powell on 31 December 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Paul Gerard Hume on 31 December 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page) |
16 April 2010 | Director's details changed for Mr Michael Hollingdrake on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Graham Thornton on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Alan Jowett on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Barbara Sunderland on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Jack Mcausland on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Rona Button on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Derrick Munroe Preston on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Stephen Ambler on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Derek Richard Currell on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Avril Lyn Thompson on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael Arnold Mallinson on 31 December 2009 (2 pages) |
16 April 2010 | Director's details changed for William Henry Horrocks on 31 December 2009 (2 pages) |
7 May 2009 | Director appointed mr stephen ambler (1 page) |
7 May 2009 | Director appointed mr jack mcausland (1 page) |
7 May 2009 | Director appointed mr michael hollingdrake (1 page) |
7 May 2009 | Director appointed mr stephen ambler (1 page) |
7 May 2009 | Director appointed mr jack mcausland (1 page) |
7 May 2009 | Director appointed mr michael hollingdrake (1 page) |
17 April 2009 | Annual return made up to 08/04/09 (6 pages) |
17 April 2009 | Appointment terminated director john thompson (1 page) |
17 April 2009 | Appointment terminated director harold whitaker (1 page) |
17 April 2009 | Appointment terminated director steven renwick (1 page) |
17 April 2009 | Appointment terminated director john taylor (1 page) |
17 April 2009 | Appointment terminated director clive martin (1 page) |
17 April 2009 | Appointment terminated director jayne airey (1 page) |
17 April 2009 | Annual return made up to 08/04/09 (6 pages) |
17 April 2009 | Appointment terminated director john thompson (1 page) |
17 April 2009 | Appointment terminated director harold whitaker (1 page) |
17 April 2009 | Appointment terminated director john taylor (1 page) |
17 April 2009 | Appointment terminated director steven renwick (1 page) |
17 April 2009 | Appointment terminated director clive martin (1 page) |
17 April 2009 | Appointment terminated director jayne airey (1 page) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Appointment terminate, director kathleen johnson logged form (1 page) |
17 April 2008 | Appointment terminate, director michael geroge leishman logged form (1 page) |
17 April 2008 | Appointment terminate, director brenda rusina gledhill logged form (1 page) |
17 April 2008 | Director appointed J.P. murray powell (2 pages) |
17 April 2008 | Director appointed jayne airey (2 pages) |
17 April 2008 | Director appointed keith hill (2 pages) |
17 April 2008 | Appointment terminate, director kathleen johnson logged form (1 page) |
17 April 2008 | Appointment terminate, director michael geroge leishman logged form (1 page) |
17 April 2008 | Appointment terminate, director brenda rusina gledhill logged form (1 page) |
17 April 2008 | Director appointed J.P. murray powell (2 pages) |
17 April 2008 | Director appointed jayne airey (2 pages) |
17 April 2008 | Director appointed keith hill (2 pages) |
16 April 2008 | Annual return made up to 08/04/08 (7 pages) |
16 April 2008 | Appointment terminated director brenda gledhill (1 page) |
16 April 2008 | Appointment terminated director kathleen johnson (1 page) |
16 April 2008 | Appointment terminated director michael leishman (1 page) |
16 April 2008 | Annual return made up to 08/04/08 (7 pages) |
16 April 2008 | Appointment terminated director michael leishman (1 page) |
16 April 2008 | Appointment terminated director brenda gledhill (1 page) |
16 April 2008 | Appointment terminated director kathleen johnson (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Annual return made up to 08/04/07
|
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Annual return made up to 08/04/07
|
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 May 2006 | Annual return made up to 08/04/06 (12 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 08/04/06 (12 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
21 April 2005 | Annual return made up to 08/04/05
|
21 April 2005 | Annual return made up to 08/04/05
|
4 November 2004 | Memorandum and Articles of Association (17 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Memorandum and Articles of Association (17 pages) |
4 November 2004 | Resolutions
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 May 2004 | Annual return made up to 08/04/04 (12 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 May 2004 | Annual return made up to 08/04/04 (12 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Annual return made up to 08/04/03
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Annual return made up to 08/04/03
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
14 May 2002 | Annual return made up to 08/04/02 (8 pages) |
14 May 2002 | Annual return made up to 08/04/02 (8 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 08/04/01
|
25 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 08/04/01
|
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
4 May 2000 | Annual return made up to 08/04/00
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Annual return made up to 08/04/00
|
4 May 2000 | New director appointed (2 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 May 1999 | Annual return made up to 08/04/99
|
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 08/04/99
|
28 May 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 08/04/98
|
18 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 08/04/98
|
18 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Annual return made up to 08/04/97
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Annual return made up to 08/04/97
|
8 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Annual return made up to 08/04/96 (10 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Annual return made up to 08/04/96 (10 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
20 April 1995 | Annual return made up to 08/04/95
|
20 April 1995 | Annual return made up to 08/04/95
|
3 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
3 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
23 May 1994 | Annual return made up to 08/04/94
|
23 May 1994 | Annual return made up to 08/04/94
|
22 October 1993 | Accounts for a small company made up to 31 December 1992 (3 pages) |
22 October 1993 | Accounts for a small company made up to 31 December 1992 (3 pages) |
18 April 1993 | Annual return made up to 08/04/93
|
18 April 1993 | Annual return made up to 08/04/93
|
2 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
29 April 1992 | Annual return made up to 08/04/92
|
29 April 1992 | Annual return made up to 08/04/92
|
17 June 1991 | Annual return made up to 04/04/91 (14 pages) |
17 June 1991 | Annual return made up to 04/04/91 (14 pages) |