Company NameWindhill Conservative Club Limited
Company StatusActive
Company Number00182420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1922(101 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Whitfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(72 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Douglas Crescent
Shipley
West Yorkshire
BD18 2ED
Director NameCraig Martin Buchan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(78 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Hope Avenue
Shipley
West Yorkshire
BD18 2NN
Director NameNeil Newsome
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(82 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Leeds Road
Shipley
West Yorkshire
BD18 1DY
Secretary NameMr John Whitfield
NationalityBritish
StatusCurrent
Appointed13 August 2007(85 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RolePlumber
Country of ResidenceEngland
Correspondence Address16 Douglas Crescent
Shipley
West Yorkshire
BD18 2ED
Director NameLee Morrow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(88 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Oakfield"
39 Carr Lane
Windhill In Shipley
West Yorkshire
BD18 2NQ
Director NameRobert Dolphin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address23 Warncliffe Road
Shipley
West Yorkshire
BD18 2AW
Director NameRobert Michael Garnett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(69 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 March 1992)
RolePlumber
Correspondence Address15 Park Road
Shipley
West Yorkshire
BD18 2JU
Secretary NameWilliam Moffett
NationalityBritish
StatusResigned
Appointed24 April 1992(69 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1993)
RoleCompany Director
Correspondence Address15 Dockfield Road
Shipley
West Yorkshire
BD17 7AD
Secretary NameReginald Page
NationalityBritish
StatusResigned
Appointed07 September 1992(70 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address59 Fairbank
Shipley
West Yorkshire
BD18 2EW
Secretary NameMr Jack Walker
NationalityBritish
StatusResigned
Appointed02 February 1993(70 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2002)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address15 Thornhill Drive
Shipley
West Yorkshire
BD18 1BA
Director NameRobert Michael Garnett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(70 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 March 1994)
RolePlumber
Correspondence Address15 Park Road
Shipley
West Yorkshire
BD18 2JU
Director NameTerry Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prospect Avenue
Shipley
West Yorkshire
BD18 2LW
Director NameKevin Dolan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Glenholm Road
Baildon
West Yorkshire
BD17 5QB
Director NamePaul Erickson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address2 Lyndale Drive
Shipley
West Yorkshire
BD18 1LN
Director NameMichael Edward Goodsell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Carr Lane
Shipley
West Yorkshire
BD18 2JS
Director NameRoy Lee
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration6 days (resigned 16 March 1994)
RoleCompany Director
Correspondence Address39 Park Road
Shipley
West Yorkshire
BD18 2JU
Director NameKeith Hudson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dockfield Terrace
Shipley
West Yorkshire
BD17 7AW
Director NameGeoffrey Mason
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleCompany Director
Correspondence Address38 Glenholm Road
Baildon
Shipley
West Yorkshire
BD17 5QB
Director NamePeter Connor
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(72 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1995)
RolePlater Welder
Country of ResidenceEngland
Correspondence Address88 Festival Avenue
Shipley
West Yorkshire
BD18 2HX
Director NameMartin Johnson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 March 1997)
RoleFitter/Welder
Correspondence Address25 Prospect Grove
Windhill
Shipley
West Yorkshire
BD18 2LQ
Director NameBernard Denny
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(72 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1997)
RoleTV Engineer
Correspondence Address11 Elm Grove
Wrose
Shipley
West Yorkshire
BD18 1JR
Director NameTerry Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(73 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prospect Avenue
Shipley
West Yorkshire
BD18 2LW
Director NameMichael Edward Goodsell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(73 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Carr Lane
Shipley
West Yorkshire
BD18 2JS
Director NameRichard Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(74 years, 10 months after company formation)
Appointment Duration21 years (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 West Royd Road
West Royd Shipley
Bradford
West Yorkshire
BD18 2PQ
Director NameStephen Eric Matthews
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(76 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 March 2002)
RoleSelf Employed
Correspondence Address10 Hazel Mount
Shipley
West Yorkshire
BD18 2LH
Director NamePaul David Giles
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(78 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 March 2013)
RolePlumber
Country of ResidenceEngland
Correspondence Address18 Marion Drive
Shipley
West Yorkshire
BD18 2EY
Director NameKeith Higgins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(79 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2007)
RoleSales Manager
Correspondence Address45 Stubbing Way
Windhill
Shipley
West Yorkshire
BD18 2EZ
Secretary NameKeith Higgins
NationalityBritish
StatusResigned
Appointed27 March 2002(79 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2007)
RoleSales Manager
Correspondence Address45 Stubbing Way
Windhill
Shipley
West Yorkshire
BD18 2EZ
Director NameGraham Paul Sean Dawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(80 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2004)
RoleSystems Manager
Correspondence Address39 Carr Lane
Windhill
Shipley
West Yorkshire
BD18 2NQ
Director NameLee Hamilton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(82 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address154 Owlet Road
Shipley
West Yorkshire
BD18 2EN
Director NameIan Laycock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(88 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Oakfield"
39 Carr Lane
Windhill In Shipley
West Yorkshire
BD18 2NQ

Contact

Telephone01751 417337
Telephone regionPickering

Location

Registered Address"Oakfield"
39 Carr Lane
Windhill In Shipley
West Yorkshire
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£88,528
Cash£30,448
Current Liabilities£7,639

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

24 January 1995Delivered on: 26 January 1995
Persons entitled: Courage Limited

Classification: Debenture
Secured details: £15,000 and all further sums due from the company to the chargee and any holding or subsidiary company or their nominees as defined in the debenture.
Particulars: Windhill conservative club LTD,carr lane,windhill,shipley.. 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

Filing History

24 June 2023Termination of appointment of John Whitfield as a secretary on 15 June 2023 (1 page)
24 June 2023Termination of appointment of John Whitfield as a director on 15 June 2023 (1 page)
24 June 2023Notification of a person with significant control statement (2 pages)
24 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 May 2023Cessation of John Whitfield as a person with significant control on 10 May 2023 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Fred Moulds as a director on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Lee Hamilton as a director on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Peter Connor as a director on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Stephen Thompson as a director on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Richard Hamilton as a director on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Keith Hudson as a director on 20 April 2018 (1 page)
13 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (12 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (12 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 24 April 2015 no member list (12 pages)
9 July 2015Annual return made up to 24 April 2015 no member list (12 pages)
18 July 2014Annual return made up to 24 April 2014 no member list (12 pages)
18 July 2014Annual return made up to 24 April 2014 no member list (12 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Termination of appointment of Terry Davies as a director (1 page)
28 March 2014Termination of appointment of Terry Davies as a director (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Termination of appointment of Ian Laycock as a director (1 page)
28 March 2014Termination of appointment of Ian Laycock as a director (1 page)
29 April 2013Appointment of Terry Davies as a director (2 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (13 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (13 pages)
29 April 2013Appointment of Terry Davies as a director (2 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Termination of appointment of Michael Goodsell as a director (1 page)
4 April 2013Termination of appointment of Paul Giles as a director (1 page)
4 April 2013Termination of appointment of Michael Goodsell as a director (1 page)
4 April 2013Termination of appointment of Paul Giles as a director (1 page)
23 July 2012Annual return made up to 24 April 2012 no member list (14 pages)
23 July 2012Annual return made up to 24 April 2012 no member list (14 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 August 2011Termination of appointment of Daniel Simpson as a director (1 page)
1 August 2011Termination of appointment of Wayne Pickering as a director (1 page)
1 August 2011Appointment of Ian Laycock as a director (2 pages)
1 August 2011Termination of appointment of Jack Walker as a director (1 page)
1 August 2011Termination of appointment of Jack Walker as a director (1 page)
1 August 2011Appointment of Lee Morrow as a director (2 pages)
1 August 2011Appointment of Lee Morrow as a director (2 pages)
1 August 2011Termination of appointment of Wayne Pickering as a director (1 page)
1 August 2011Termination of appointment of Daniel Simpson as a director (1 page)
1 August 2011Annual return made up to 24 April 2011 no member list (14 pages)
1 August 2011Appointment of Stephen Thompson as a director (2 pages)
1 August 2011Annual return made up to 24 April 2011 no member list (14 pages)
1 August 2011Appointment of Stephen Thompson as a director (2 pages)
1 August 2011Appointment of Ian Laycock as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2010Director's details changed for Mr Jack Walker on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Lee Hamilton on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Richard Hamilton on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Wayne Pickering on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Wayne Pickering on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Fred Moulds on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Daniel Adam Simpson on 24 April 2010 (2 pages)
8 July 2010Director's details changed for John Whitfield on 24 April 2010 (2 pages)
8 July 2010Annual return made up to 24 April 2010 no member list (9 pages)
8 July 2010Director's details changed for Richard Hamilton on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Michael Edward Goodsell on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Jack Walker on 24 April 2010 (2 pages)
8 July 2010Annual return made up to 24 April 2010 no member list (9 pages)
8 July 2010Director's details changed for Neil Newsome on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Daniel Adam Simpson on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Michael Edward Goodsell on 24 April 2010 (2 pages)
8 July 2010Director's details changed for John Whitfield on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Fred Moulds on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Lee Hamilton on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Peter Connor on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Peter Connor on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Keith Hudson on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Keith Hudson on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Neil Newsome on 24 April 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 24 April 2009 no member list (6 pages)
12 January 2010Annual return made up to 24 April 2009 no member list (6 pages)
19 October 2009Annual return made up to 24 April 2008 no member list (6 pages)
19 October 2009Annual return made up to 24 April 2008 no member list (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
2 June 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
3 May 2005Annual return made up to 24/04/05 (8 pages)
3 May 2005Annual return made up to 24/04/05 (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
23 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
19 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Annual return made up to 24/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Annual return made up to 24/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
2 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Annual return made up to 24/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Annual return made up to 24/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Director resigned (1 page)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Annual return made up to 24/04/00 (4 pages)
16 May 2000Annual return made up to 24/04/00 (4 pages)
4 January 2000Annual return made up to 24/04/99 (9 pages)
4 January 2000Annual return made up to 24/04/99 (9 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1998Annual return made up to 24/04/98 (8 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Annual return made up to 24/04/98 (8 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Annual return made up to 24/04/97 (10 pages)
14 October 1997Annual return made up to 24/04/97 (10 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
27 June 1997Annual return made up to 24/04/96 (10 pages)
27 June 1997Annual return made up to 24/04/96 (10 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
1 August 1995Annual return made up to 24/04/95 (20 pages)
1 August 1995Annual return made up to 24/04/95 (20 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)