Elland Road
Elland
West Yorkshire
HX5 9JB
Director Name | Mrs Susan Victoria Radcliffe |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(98 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
Director Name | John Trevor McGrath |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 1996) |
Role | Contracts Manager |
Correspondence Address | 30 Bourn View Road Netherton Huddersfield West Yorkshire HD4 7JZ |
Director Name | John Abbey Radcliffe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 June 2002) |
Role | Surveyor |
Correspondence Address | 26 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Director Name | Mr William Abbey Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 March 2005) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Secretary Name | Mr William Abbey Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Mr Paul Godfrey Radcliffe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(84 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Slant Gate Kirkburton Huddersfield HD8 0QN |
Director Name | Mr Douglas Slater |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Burn Road Huddersfield HD2 2EG |
Secretary Name | Mr Douglas Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(86 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Burn Road Huddersfield HD2 2EG |
Director Name | Annette Radford |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(89 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 28 Cowcliffe Hill Road Huddersfield West Yorkshire HD2 2PE |
Website | jradcliffe.com |
---|---|
Email address | [email protected] |
Telephone | 01484 420212 |
Telephone region | Huddersfield |
Registered Address | Queens Square Leeds Road Huddersfield HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
4.8k at £1 | John Schofield Haigh Radcliffe 99.92% Ordinary A |
---|---|
1 at £1 | Harry Radcliffe 0.02% Ordinary C |
1 at £1 | Jonny Radcliffe 0.02% Ordinary C |
1 at £1 | Robert Radcliffe 0.02% Ordinary C |
1 at £1 | Susanne Radcliffe 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £293,355 |
Cash | £9,262 |
Current Liabilities | £589,717 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 September 2024 (11 months, 3 weeks from now) |
7 April 2008 | Delivered on: 22 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying souh east side of leeds road, huddersfield t/no YWE54112 and YWE54319 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 April 2007 | Delivered on: 26 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east side of leeds road huddersfield t/no YWE7624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 2013 | Delivered on: 29 August 2013 Persons entitled: John Radcliffe Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2008 | Delivered on: 29 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of westgate worksop t/n NT336078. Outstanding |
5 March 2004 | Delivered on: 9 March 2004 Satisfied on: 16 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property on the north side of station road, sutton in ashfield, nottinghamshire, t/n NT245024,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2002 | Delivered on: 13 June 2002 Satisfied on: 16 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as albion court mill moor road meltham huddersfield, part of t/n WYK658017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2002 | Delivered on: 14 June 2002 Satisfied on: 16 February 2005 Persons entitled: R Butterworth & Son Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold land and buildings at mill moor road meltham huddersfield west yorkshire. Fully Satisfied |
28 July 1998 | Delivered on: 11 August 1998 Satisfied on: 16 February 2005 Persons entitled: National Westminster Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 16TH january 1998 between geoffrey allison & others and the company together with a charge over property and the benefit of any securities held by the company for the debt. See the mortgage charge document for full details. Fully Satisfied |
5 December 1990 | Delivered on: 10 December 1990 Satisfied on: 4 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of leeds road huddersfield west yorkshire t/n wyk 456742 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1988 | Delivered on: 28 June 1988 Satisfied on: 24 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 24 and 26, low street, sutton, ashfield, nottinghamshire. T/n's nt 116104 & nt 219551 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 2 February 1988 Satisfied on: 24 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ralyat works cromwell road, bishops york north yorkshire title no nyk 49814 and the proceeds of sale thereof together with floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages) |
12 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 August 2015 | Termination of appointment of Douglas Slater as a director on 31 August 2013 (2 pages) |
13 August 2015 | Termination of appointment of Douglas Slater as a director on 31 August 2013 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 August 2013 | Registration of charge 001508100011 (12 pages) |
29 August 2013 | Registration of charge 001508100011 (12 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Termination of appointment of Douglas Slater as a secretary (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Termination of appointment of Douglas Slater as a secretary (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
1 November 2011 | Resolutions
|
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Director's details changed for Douglas Slater on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Douglas Slater on 6 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Douglas Slater on 6 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for John Schofield Haigh Radcliffe on 6 October 2009 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
24 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Company name changed john radcliffe & sons,LIMITED\certificate issued on 24/03/05 (3 pages) |
29 March 2005 | Company name changed john radcliffe & sons,LIMITED\certificate issued on 24/03/05 (3 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Memorandum and Articles of Association (26 pages) |
20 October 2003 | Memorandum and Articles of Association (26 pages) |
20 October 2003 | Resolutions
|
16 October 2003 | Return made up to 06/10/03; change of members
|
16 October 2003 | Return made up to 06/10/03; change of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 25/10/02; change of members (7 pages) |
12 November 2002 | Return made up to 25/10/02; change of members (7 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
23 July 2002 | £ ic 15000/10250 06/06/02 £ sr 4750@1=4750 (2 pages) |
23 July 2002 | £ ic 15000/10250 06/06/02 £ sr 4750@1=4750 (2 pages) |
19 July 2002 | Conve 06/06/02 (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Statement of rights variation attached to shares (1 page) |
19 July 2002 | Statement of rights variation attached to shares (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Conve 06/06/02 (1 page) |
1 July 2002 | Memorandum and Articles of Association (26 pages) |
1 July 2002 | Memorandum and Articles of Association (26 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
7 November 2001 | Return made up to 25/10/01; full list of members
|
7 November 2001 | Return made up to 25/10/01; full list of members
|
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 May 2001 | £ ic 15000/14250 12/04/01 £ sr 750@1=750 (1 page) |
15 May 2001 | £ ic 15000/14250 12/04/01 £ sr 750@1=750 (1 page) |
21 November 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
7 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
7 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
4 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
4 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
9 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
9 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 October 1997 | Return made up to 08/11/97; full list of members (6 pages) |
30 October 1997 | Return made up to 08/11/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
21 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 June 1918 | Certificate of incorporation (1 page) |
25 June 1918 | Certificate of incorporation (1 page) |