Mirfield
West Yorkshire
WF14 9TH
Director Name | Mr David Andrew Woodcock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(93 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 1 Royd Wood High Town Road Cleckheaton West Yorkshire BD19 5JN |
Secretary Name | Mr David Gordon Evans |
---|---|
Status | Current |
Appointed | 29 October 2015(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Mark Vertigans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Peter Anthony Harris |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Kevin Tattersall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Stephen Roy Passey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(100 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Philip Brian Lazenby |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Colin Hargreaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Phillip Lockwood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Adrian Paul Jowett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mrs Alison Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ambulance Paramedic |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Thomas Lockwood |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(103 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Philip Wilkinson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(103 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Stephen Jeffrey Berry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Oakwood Wood Lane Hipperholme Halifax West Yorkshire HX3 8HB |
Director Name | Mr James Peter Crowther |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1992) |
Role | Estate Agent |
Correspondence Address | Thorncliffe 101 Leeds Road Liversedge West Yorkshire WF15 6AB |
Secretary Name | Mr Herbert Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 2 Greystone Court Brighouse West Yorkshire HD6 3SB |
Director Name | William Mason Douglas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 1998) |
Role | Assistant Company Secretary |
Correspondence Address | 7 Lynton Terrace Mount Street Cleckheaton BD19 3QJ |
Secretary Name | Mr Anthony Graham Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Lodge Moat Hill Birstall West Yorkshire WF17 0DX |
Director Name | Mr Charles Richard Asquith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 October 2005) |
Role | Retailer |
Correspondence Address | 2 Church House Farm Ladywell Lane Hawkshead Liverpool WF15 8EW |
Director Name | Roland William Dunn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2000) |
Role | Secretary |
Correspondence Address | 207 Whitechapel Road Scholes Cleckheaton West Yorkshire BD19 6HN |
Secretary Name | Mr Angus Arthur Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Technical Officer Electrical |
Country of Residence | England |
Correspondence Address | 35 Harwill Approach Churwell Morley Leeds West Yorkshire LS27 7QW |
Director Name | Richard James Anderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 The Green East Bierley Bradford BD4 6PG |
Secretary Name | Richard James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 The Green East Bierley Bradford BD4 6PG |
Director Name | Robert Wayne Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 October 2005) |
Role | Retired |
Correspondence Address | 55 Hall Lee Fold Lindley Huddersfield West Yorkshire HD3 3NX |
Secretary Name | Roger Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(83 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Quarry House 39a Beckett Road Dewsbury West Yorkshire WF13 2DD |
Secretary Name | Mr Richard Hirst Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 42 Haigh Road Rothwell Leeds West Yorkshire LS26 0NH |
Secretary Name | Mr Martin Andrew Callaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2007) |
Role | Golf Club Manager |
Correspondence Address | 21 Shelf Moor Halifax West Yorkshire HX3 7PW |
Director Name | Mrs Christine Cole |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Dean Park Drive Drighlington Bradford West Yorkshire BD11 1AW |
Director Name | Robert Wayne Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(87 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2009) |
Role | Retired |
Correspondence Address | 55 Hall Lee Fold Lindley Huddersfield West Yorkshire HD3 3NX |
Secretary Name | Richard Edwin Guiver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(87 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2008) |
Role | Golf Club Manager |
Correspondence Address | 15 The Links North Featherstone Pontefract West Yorkshire WF7 6NB |
Secretary Name | Richard Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Manager |
Correspondence Address | 4 Mountain View Holmefield Halifax West Yorkshire HX2 9SL |
Secretary Name | Mr Richard Edwin Guiver |
---|---|
Status | Resigned |
Appointed | 09 October 2009(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Terence Carmichael |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(90 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 11 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mrs Gillian Downes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(95 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr James Philip Currie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(95 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr Richard Mark Carmichael |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2022) |
Role | Electrical Support Engineer |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mrs Jane Atkin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(98 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Director Name | Mr David Mark Anderson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 483 Bradford Road Cleckheaton BD19 6BU |
Website | cleckheatongolfclub.com |
---|---|
Email address | [email protected] |
Telephone | 01274 851266 |
Telephone region | Bradford |
Registered Address | 483 Bradford Road Cleckheaton BD19 6BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £465,047 |
Cash | £77,288 |
Current Liabilities | £234,280 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
28 October 2016 | Delivered on: 10 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H the clubhouse located at 483 bradford road cleckheaton bradford. Outstanding |
---|---|
18 February 1997 | Delivered on: 7 March 1997 Persons entitled: Yorkshire 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: F/H property situate at and k/a the club house bradford road cleckheaton BD19 6BU, all that plot of land comprising 32 acres or thereabouts at oakenshaw cleckheaton fully comprised in t/n WYK141734 assigns the related rights (as therein defined), the goodwill of all business and the benefit of all permits held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1997 | Delivered on: 6 March 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 June 1920 | Delivered on: 24 June 1920 Classification: Series of debentures Outstanding |
18 February 1997 | Delivered on: 19 February 1997 Satisfied on: 21 January 2008 Persons entitled: R & a Nominees Limited Classification: Legal charge Secured details: £100,000 (being a loan of £80,000 and a grant of £20,000) and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Cleckheaton & district golf course bradford road cleckheaton west yorkshire. Fully Satisfied |
13 January 1989 | Delivered on: 14 January 1989 Satisfied on: 5 December 1996 Persons entitled: Midland 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 lying to the south east of hatchet lane oakenshaw bradford west yorkshire. Fully Satisfied |
13 June 1986 | Delivered on: 16 June 1986 Satisfied on: 5 December 1996 Persons entitled: Samuel & Webster & Sons Limited Classification: Legal charge Secured details: £17,000 and all other monies due or to become due from the company to the chargee and all money owing by the borrower for goods and services supplied by the chargee, grand metropolitan public limited company or any other subsidiary company. Particulars: F/H property situate and k/a the clubhouse bradford road, cleckheaton, west yorkshire and the book debts and goodwill of the business or activity carried on by the borrower on the property. Fully Satisfied |
12 June 1986 | Delivered on: 14 June 1986 Satisfied on: 5 December 1996 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £23,706 and all other monies due or to become due from the company to the chargee under the terms of the charge including all moneys owing for goods or services supplied or any other cause whatsoever to the chargee or to any of the trading companies (as defined). Particulars: (1) f/h land and property on the south west side of bradford road, cleckheaton county of west yorkshire k/a cleckheaton golf club. (2) all and every the borrowers fixtures and fittings used in or about the above premises. (3) all monies to which cleckheaton golf club limited may become entitled under the licensing act 1964. (see doc M109 for full details). Fully Satisfied |
13 October 1968 | Delivered on: 23 October 1968 Satisfied on: 18 March 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with clubhouse in bradford road, cleckheaton, yorks. Together with all fixtures whatsoever. Fully Satisfied |
20 December 2023 | Appointment of Mr Cecil Harper Bloice as a director on 13 October 2023 (2 pages) |
---|---|
20 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
7 December 2023 | Appointment of Mr Thomas Lockwood as a director on 13 October 2023 (2 pages) |
7 December 2023 | Termination of appointment of Mark Vertigans as a director on 13 October 2023 (1 page) |
7 December 2023 | Appointment of Mr Philip Wilkinson as a director on 13 October 2023 (2 pages) |
7 December 2023 | Termination of appointment of Stephen Roy Passey as a director on 13 October 2023 (1 page) |
7 December 2023 | Termination of appointment of Philip Brian Lazenby as a director on 13 October 2023 (1 page) |
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 December 2022 | Appointment of Mrs Alison Kelly as a director on 7 October 2022 (2 pages) |
22 December 2022 | Appointment of Mr Adrian Paul Jowett as a director on 7 October 2022 (2 pages) |
22 December 2022 | Termination of appointment of Peter Anthony Harris as a director on 7 October 2022 (1 page) |
22 December 2022 | Termination of appointment of David Mark Anderson as a director on 7 October 2022 (1 page) |
22 December 2022 | Termination of appointment of Richard Mark Carmichael as a director on 7 October 2022 (1 page) |
22 December 2022 | Appointment of Mr Phillip Lockwood as a director on 7 October 2022 (2 pages) |
22 December 2022 | Termination of appointment of Kevin Tattersall as a director on 7 October 2022 (1 page) |
22 December 2022 | Appointment of Mr Mark Vertigans as a director on 7 October 2022 (2 pages) |
22 December 2022 | Termination of appointment of Mark Vertigans as a director on 7 October 2022 (1 page) |
17 October 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
24 December 2021 | Termination of appointment of Phillip Adrian Langdale as a director on 8 October 2021 (1 page) |
24 December 2021 | Appointment of Mr Colin Hargreaves as a director on 8 October 2021 (2 pages) |
24 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
24 December 2021 | Termination of appointment of Noel Graham Roberts as a director on 8 October 2021 (1 page) |
24 December 2021 | Appointment of Mr Philip Brian Lazenby as a director on 8 October 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
25 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Garry Watson as a director on 9 October 2020 (1 page) |
8 February 2021 | Appointment of Mr David Mark Anderson as a director on 9 October 2020 (2 pages) |
8 February 2021 | Appointment of Mr Stephen Roy Passey as a director on 9 October 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Jonathan Frederic Mark Wickens as a director on 11 October 2019 (1 page) |
20 December 2019 | Termination of appointment of Phillip Brian Lazenby as a director on 11 October 2019 (1 page) |
20 December 2019 | Termination of appointment of Terence Carmichael as a director on 11 October 2019 (1 page) |
20 December 2019 | Appointment of Mr Peter Anthony Harris as a director on 11 October 2019 (2 pages) |
20 December 2019 | Appointment of Mr Kevin Tattersall as a director on 11 October 2019 (2 pages) |
19 December 2019 | Termination of appointment of Jane Atkin as a director on 11 October 2019 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
15 November 2018 | Termination of appointment of James Philip Currie as a director on 12 October 2018 (1 page) |
15 November 2018 | Appointment of Mrs Jane Atkin as a director on 12 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Adrian Paul Jowett as a director on 12 October 2018 (1 page) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
15 November 2018 | Appointment of Mr Noel Roberts as a director on 12 October 2018 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
20 February 2018 | Total exemption full accounts made up to 30 April 2017 (20 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Mark Vertigans as a director on 13 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Mark Vertigans as a director on 13 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of David Graham Holmes as a director on 13 October 2017 (1 page) |
15 November 2017 | Termination of appointment of David Graham Holmes as a director on 13 October 2017 (1 page) |
16 August 2017 | Termination of appointment of Martin Gaffney as a director on 21 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Martin Gaffney as a director on 21 June 2017 (1 page) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
18 November 2016 | Appointment of Mr Jonathan Frederic Mark Wickens as a director on 14 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of James Adam Lavin as a director on 14 October 2016 (1 page) |
18 November 2016 | Termination of appointment of James Adam Lavin as a director on 14 October 2016 (1 page) |
18 November 2016 | Appointment of Mr Jonathan Frederic Mark Wickens as a director on 14 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Gillian Downes as a director on 14 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Richard Mark Carmichael as a director on 14 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Richard Mark Carmichael as a director on 14 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Adrian Paul Jowett as a director on 14 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Noel Graham Roberts as a director on 14 October 2016 (1 page) |
17 November 2016 | Termination of appointment of John Nigel Keen as a director on 14 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Gillian Downes as a director on 14 October 2016 (1 page) |
17 November 2016 | Termination of appointment of John Nigel Keen as a director on 14 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Adrian Paul Jowett as a director on 14 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Noel Graham Roberts as a director on 14 October 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 November 2016 | Registration of charge 001662500009, created on 28 October 2016
|
10 November 2016 | Registration of charge 001662500009, created on 28 October 2016
|
11 July 2016 | Memorandum and Articles of Association (22 pages) |
11 July 2016 | Memorandum and Articles of Association (22 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Satisfaction of charge 7 in full (1 page) |
8 June 2016 | Satisfaction of charge 7 in full (1 page) |
8 June 2016 | Satisfaction of charge 8 in full (2 pages) |
8 June 2016 | Satisfaction of charge 8 in full (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
10 December 2015 | Annual return made up to 14 November 2015 no member list (10 pages) |
10 December 2015 | Appointment of Mr Garry Watson as a director on 9 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr Garry Watson as a director on 9 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 14 November 2015 no member list (10 pages) |
30 October 2015 | Termination of appointment of a director (1 page) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director (2 pages) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director (2 pages) |
30 October 2015 | Termination of appointment of a director (1 page) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director (2 pages) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Adam Lavin as a director (2 pages) |
29 October 2015 | Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Richard Edwin Guiver as a secretary on 28 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mr David Gordon Evans as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Gordon Evans as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Richard Edwin Guiver as a secretary on 28 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
14 November 2014 | Annual return made up to 14 November 2014 no member list (10 pages) |
14 November 2014 | Annual return made up to 14 November 2014 no member list (10 pages) |
14 November 2014 | Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Richard Derek Ramm as a director on 31 May 2014 (1 page) |
30 October 2014 | Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Derek Ramm as a director on 31 May 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
14 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
14 November 2013 | Appointment of Mr David Andrew Woodcock as a director (2 pages) |
14 November 2013 | Appointment of Mr David Andrew Woodcock as a director (2 pages) |
14 November 2013 | Termination of appointment of Philip Lazenby as a director (1 page) |
14 November 2013 | Appointment of Mr Andrew John Mear as a director (2 pages) |
14 November 2013 | Appointment of Mr Andrew John Mear as a director (2 pages) |
14 November 2013 | Termination of appointment of Philip Lazenby as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 no member list (11 pages) |
8 November 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
8 November 2013 | Appointment of Mr Stuart Anthony Whalley as a director (2 pages) |
8 November 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
8 November 2013 | Appointment of Mr Stuart Anthony Whalley as a director (2 pages) |
8 August 2013 | Termination of appointment of Adrian Jowett as a director (1 page) |
8 August 2013 | Termination of appointment of Clive Thompson as a director (1 page) |
8 August 2013 | Termination of appointment of Clive Thompson as a director (1 page) |
8 August 2013 | Termination of appointment of Adrian Jowett as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 December 2012 | Annual return made up to 27 October 2012 no member list (11 pages) |
13 December 2012 | Annual return made up to 27 October 2012 no member list (11 pages) |
18 October 2012 | Appointment of Mr Richard Derek Ramm as a director (2 pages) |
18 October 2012 | Appointment of Mr Richard Derek Ramm as a director (2 pages) |
18 October 2012 | Termination of appointment of James Lavin as a director (1 page) |
18 October 2012 | Termination of appointment of James Lavin as a director (1 page) |
17 November 2011 | Appointment of Mr John Nigel Keen as a director (2 pages) |
17 November 2011 | Appointment of Mr Colin Hargreaves as a director (2 pages) |
17 November 2011 | Annual return made up to 27 October 2011 no member list (9 pages) |
17 November 2011 | Appointment of Mr Colin Hargreaves as a director (2 pages) |
17 November 2011 | Appointment of Mr John Nigel Keen as a director (2 pages) |
17 November 2011 | Termination of appointment of Angus Moore as a director (1 page) |
17 November 2011 | Termination of appointment of Angus Moore as a director (1 page) |
17 November 2011 | Annual return made up to 27 October 2011 no member list (9 pages) |
17 November 2011 | Termination of appointment of John Moses as a director (1 page) |
17 November 2011 | Termination of appointment of John Moses as a director (1 page) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
2 December 2010 | Annual return made up to 27 October 2010 no member list (11 pages) |
2 December 2010 | Annual return made up to 27 October 2010 no member list (11 pages) |
1 December 2010 | Appointment of Mr Noel Graham Roberts as a director (2 pages) |
1 December 2010 | Appointment of Mr Noel Graham Roberts as a director (2 pages) |
25 November 2010 | Termination of appointment of Christine Cole as a director (1 page) |
25 November 2010 | Termination of appointment of Margaret Thewlis as a director (1 page) |
25 November 2010 | Appointment of Mr Terence Carmichael as a director (2 pages) |
25 November 2010 | Appointment of Mrs Alison Chantelle Kelly as a director (2 pages) |
25 November 2010 | Termination of appointment of Andrew Grattan as a director (1 page) |
25 November 2010 | Termination of appointment of Andrew Grattan as a director (1 page) |
25 November 2010 | Termination of appointment of Richard Carmichael as a director (1 page) |
25 November 2010 | Termination of appointment of Christine Cole as a director (1 page) |
25 November 2010 | Termination of appointment of Margaret Thewlis as a director (1 page) |
25 November 2010 | Appointment of Mrs Alison Chantelle Kelly as a director (2 pages) |
25 November 2010 | Termination of appointment of Richard Carmichael as a director (1 page) |
25 November 2010 | Appointment of Mr Terence Carmichael as a director (2 pages) |
24 December 2009 | Director's details changed for John Moses on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Grattan on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Richard Carmichael on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Philip Lazenby on 9 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 27 October 2009 no member list (8 pages) |
24 December 2009 | Director's details changed for David Gordon Evans on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Richard Carmichael on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages) |
24 December 2009 | Appointment of Mr Richard Edwin Guiver as a secretary (1 page) |
24 December 2009 | Director's details changed for Philip Lazenby on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John Moses on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Hargreaves on 9 October 2009 (2 pages) |
24 December 2009 | Appointment of Mr Richard Edwin Guiver as a secretary (1 page) |
24 December 2009 | Director's details changed for David Gordon Evans on 9 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 27 October 2009 no member list (8 pages) |
24 December 2009 | Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Hargreaves on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Grattan on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Philip Lazenby on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Christine Cole on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Christine Cole on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Grattan on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Gordon Evans on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Christine Cole on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Richard Carmichael on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Hargreaves on 9 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John Moses on 9 October 2009 (2 pages) |
17 December 2009 | Termination of appointment of Richard Oakes as a secretary (1 page) |
17 December 2009 | Termination of appointment of Robert Pilkington as a director (1 page) |
17 December 2009 | Termination of appointment of Robert Pilkington as a director (1 page) |
17 December 2009 | Appointment of Mr James Adam Lavin as a director (2 pages) |
17 December 2009 | Appointment of Mr James Adam Lavin as a director (2 pages) |
17 December 2009 | Appointment of Mr Adrian Paul Jowett as a director (2 pages) |
17 December 2009 | Termination of appointment of Steve Passey as a director (1 page) |
17 December 2009 | Appointment of Mr Angus Arthur Moore as a director (2 pages) |
17 December 2009 | Appointment of Mr Clive Thompson as a director (2 pages) |
17 December 2009 | Termination of appointment of Robert Arnold as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Oakes as a secretary (1 page) |
17 December 2009 | Termination of appointment of Richard Oakes as a secretary (1 page) |
17 December 2009 | Termination of appointment of John Roberts as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Oakes as a secretary (1 page) |
17 December 2009 | Appointment of Mr Clive Thompson as a director (2 pages) |
17 December 2009 | Termination of appointment of John Roberts as a director (1 page) |
17 December 2009 | Termination of appointment of Steve Passey as a director (1 page) |
17 December 2009 | Appointment of Mr Angus Arthur Moore as a director (2 pages) |
17 December 2009 | Appointment of Mr Adrian Paul Jowett as a director (2 pages) |
17 December 2009 | Termination of appointment of Robert Arnold as a director (1 page) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
5 December 2008 | Annual return made up to 27/10/08 (6 pages) |
5 December 2008 | Annual return made up to 27/10/08 (6 pages) |
18 November 2008 | Director appointed richard carmichael (2 pages) |
18 November 2008 | Director appointed richard carmichael (2 pages) |
18 November 2008 | Appointment terminated director geoff purdy (1 page) |
18 November 2008 | Director appointed david evans (2 pages) |
18 November 2008 | Appointment terminated director howard sumner (1 page) |
18 November 2008 | Director appointed philip lazenby (2 pages) |
18 November 2008 | Director appointed john moses (2 pages) |
18 November 2008 | Director appointed steve passey (2 pages) |
18 November 2008 | Appointment terminated director geoff purdy (1 page) |
18 November 2008 | Appointment terminated director howard sumner (1 page) |
18 November 2008 | Director appointed andrew grattan (2 pages) |
18 November 2008 | Director appointed david evans (2 pages) |
18 November 2008 | Appointment terminated director alan gledhill (1 page) |
18 November 2008 | Director appointed david hargreaves (2 pages) |
18 November 2008 | Director appointed david holmes (2 pages) |
18 November 2008 | Director appointed andrew grattan (2 pages) |
18 November 2008 | Director appointed david holmes (2 pages) |
18 November 2008 | Appointment terminated director alan gledhill (1 page) |
18 November 2008 | Director appointed philip lazenby (2 pages) |
18 November 2008 | Director appointed john moses (2 pages) |
18 November 2008 | Director appointed david hargreaves (2 pages) |
18 November 2008 | Director appointed steve passey (2 pages) |
26 February 2008 | Secretary appointed richard oakes (2 pages) |
26 February 2008 | Secretary appointed richard oakes (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
11 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
21 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2007 | Annual return made up to 27/10/07
|
2 December 2007 | Annual return made up to 27/10/07
|
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
28 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
28 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
9 December 2006 | Annual return made up to 27/10/06
|
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (1 page) |
9 December 2006 | New director appointed (1 page) |
9 December 2006 | Annual return made up to 27/10/06
|
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
15 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
15 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Annual return made up to 27/10/05
|
2 December 2005 | Annual return made up to 27/10/05
|
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
2 February 2005 | Annual return made up to 27/10/04
|
2 February 2005 | Annual return made up to 27/10/04
|
11 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Annual return made up to 27/10/03
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Annual return made up to 27/10/03
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Memorandum and Articles of Association (32 pages) |
21 January 2003 | Memorandum and Articles of Association (32 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Annual return made up to 27/10/02
|
26 November 2002 | Annual return made up to 27/10/02
|
26 November 2002 | New director appointed (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
26 November 2001 | Annual return made up to 27/10/01
|
26 November 2001 | Annual return made up to 27/10/01
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Annual return made up to 27/10/00
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Annual return made up to 27/10/00
|
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Annual return made up to 27/10/99
|
29 November 1999 | Annual return made up to 27/10/99
|
29 November 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Annual return made up to 27/10/98
|
20 November 1998 | Annual return made up to 27/10/98
|
20 November 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Annual return made up to 27/10/97
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Annual return made up to 27/10/97
|
4 December 1997 | New director appointed (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Annual return made up to 27/10/96 (9 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Annual return made up to 27/10/96 (9 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Annual return made up to 27/10/95
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Annual return made up to 27/10/95
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
10 April 1920 | Incorporation (29 pages) |
10 April 1920 | Incorporation (29 pages) |