Shipley
West Yorkshire
BD18 2ED
Director Name | Craig Martin Buchan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(78 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 40 Hope Avenue Shipley West Yorkshire BD18 2NN |
Director Name | Neil Newsome |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2004(82 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Leeds Road Shipley West Yorkshire BD18 1DY |
Secretary Name | Mr John Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(85 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 16 Douglas Crescent Shipley West Yorkshire BD18 2ED |
Director Name | Lee Morrow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(88 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Oakfield" 39 Carr Lane Windhill In Shipley West Yorkshire BD18 2NQ |
Director Name | Robert Dolphin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 23 Warncliffe Road Shipley West Yorkshire BD18 2AW |
Director Name | Robert Michael Garnett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(69 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 March 1992) |
Role | Plumber |
Correspondence Address | 15 Park Road Shipley West Yorkshire BD18 2JU |
Secretary Name | William Moffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(69 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 15 Dockfield Road Shipley West Yorkshire BD17 7AD |
Secretary Name | Reginald Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(70 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 59 Fairbank Shipley West Yorkshire BD18 2EW |
Secretary Name | Mr Jack Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2002) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 15 Thornhill Drive Shipley West Yorkshire BD18 1BA |
Director Name | Robert Michael Garnett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(70 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1994) |
Role | Plumber |
Correspondence Address | 15 Park Road Shipley West Yorkshire BD18 2JU |
Director Name | Terry Davies |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prospect Avenue Shipley West Yorkshire BD18 2LW |
Director Name | Kevin Dolan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Glenholm Road Baildon West Yorkshire BD17 5QB |
Director Name | Paul Erickson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 2 Lyndale Drive Shipley West Yorkshire BD18 1LN |
Director Name | Michael Edward Goodsell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Carr Lane Shipley West Yorkshire BD18 2JS |
Director Name | Roy Lee |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 39 Park Road Shipley West Yorkshire BD18 2JU |
Director Name | Keith Hudson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Dockfield Terrace Shipley West Yorkshire BD17 7AW |
Director Name | Geoffrey Mason |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 38 Glenholm Road Baildon Shipley West Yorkshire BD17 5QB |
Director Name | Peter Connor |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1995) |
Role | Plater Welder |
Country of Residence | England |
Correspondence Address | 88 Festival Avenue Shipley West Yorkshire BD18 2HX |
Director Name | Martin Johnson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(72 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1997) |
Role | Fitter/Welder |
Correspondence Address | 25 Prospect Grove Windhill Shipley West Yorkshire BD18 2LQ |
Director Name | Bernard Denny |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1997) |
Role | TV Engineer |
Correspondence Address | 11 Elm Grove Wrose Shipley West Yorkshire BD18 1JR |
Director Name | Terry Davies |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(73 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prospect Avenue Shipley West Yorkshire BD18 2LW |
Director Name | Michael Edward Goodsell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Carr Lane Shipley West Yorkshire BD18 2JS |
Director Name | Richard Hamilton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(74 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 West Royd Road West Royd Shipley Bradford West Yorkshire BD18 2PQ |
Director Name | Stephen Eric Matthews |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(76 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2002) |
Role | Self Employed |
Correspondence Address | 10 Hazel Mount Shipley West Yorkshire BD18 2LH |
Director Name | Paul David Giles |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 March 2013) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 18 Marion Drive Shipley West Yorkshire BD18 2EY |
Director Name | Keith Higgins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2007) |
Role | Sales Manager |
Correspondence Address | 45 Stubbing Way Windhill Shipley West Yorkshire BD18 2EZ |
Secretary Name | Keith Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2007) |
Role | Sales Manager |
Correspondence Address | 45 Stubbing Way Windhill Shipley West Yorkshire BD18 2EZ |
Director Name | Graham Paul Sean Dawson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2004) |
Role | Systems Manager |
Correspondence Address | 39 Carr Lane Windhill Shipley West Yorkshire BD18 2NQ |
Director Name | Lee Hamilton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(82 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 April 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 154 Owlet Road Shipley West Yorkshire BD18 2EN |
Director Name | Ian Laycock |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(88 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Oakfield" 39 Carr Lane Windhill In Shipley West Yorkshire BD18 2NQ |
Telephone | 01751 417337 |
---|---|
Telephone region | Pickering |
Registered Address | "Oakfield" 39 Carr Lane Windhill In Shipley West Yorkshire BD18 2NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £88,528 |
Cash | £30,448 |
Current Liabilities | £7,639 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
24 January 1995 | Delivered 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 |
---|
24 June 2023 | Termination of appointment of John Whitfield as a secretary on 15 June 2023 (1 page) |
---|---|
24 June 2023 | Termination of appointment of John Whitfield as a director on 15 June 2023 (1 page) |
24 June 2023 | Notification of a person with significant control statement (2 pages) |
24 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 May 2023 | Cessation of John Whitfield as a person with significant control on 10 May 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Fred Moulds as a director on 20 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Lee Hamilton as a director on 20 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Peter Connor as a director on 20 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Stephen Thompson as a director on 20 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Richard Hamilton as a director on 20 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Keith Hudson as a director on 20 April 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (12 pages) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (12 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 24 April 2015 no member list (12 pages) |
9 July 2015 | Annual return made up to 24 April 2015 no member list (12 pages) |
18 July 2014 | Annual return made up to 24 April 2014 no member list (12 pages) |
18 July 2014 | Annual return made up to 24 April 2014 no member list (12 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Termination of appointment of Terry Davies as a director (1 page) |
28 March 2014 | Termination of appointment of Terry Davies as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Termination of appointment of Ian Laycock as a director (1 page) |
28 March 2014 | Termination of appointment of Ian Laycock as a director (1 page) |
29 April 2013 | Appointment of Terry Davies as a director (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (13 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (13 pages) |
29 April 2013 | Appointment of Terry Davies as a director (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 April 2013 | Termination of appointment of Michael Goodsell as a director (1 page) |
4 April 2013 | Termination of appointment of Paul Giles as a director (1 page) |
4 April 2013 | Termination of appointment of Michael Goodsell as a director (1 page) |
4 April 2013 | Termination of appointment of Paul Giles as a director (1 page) |
23 July 2012 | Annual return made up to 24 April 2012 no member list (14 pages) |
23 July 2012 | Annual return made up to 24 April 2012 no member list (14 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 August 2011 | Termination of appointment of Daniel Simpson as a director (1 page) |
1 August 2011 | Termination of appointment of Wayne Pickering as a director (1 page) |
1 August 2011 | Appointment of Ian Laycock as a director (2 pages) |
1 August 2011 | Termination of appointment of Jack Walker as a director (1 page) |
1 August 2011 | Termination of appointment of Jack Walker as a director (1 page) |
1 August 2011 | Appointment of Lee Morrow as a director (2 pages) |
1 August 2011 | Appointment of Lee Morrow as a director (2 pages) |
1 August 2011 | Termination of appointment of Wayne Pickering as a director (1 page) |
1 August 2011 | Termination of appointment of Daniel Simpson as a director (1 page) |
1 August 2011 | Annual return made up to 24 April 2011 no member list (14 pages) |
1 August 2011 | Appointment of Stephen Thompson as a director (2 pages) |
1 August 2011 | Annual return made up to 24 April 2011 no member list (14 pages) |
1 August 2011 | Appointment of Stephen Thompson as a director (2 pages) |
1 August 2011 | Appointment of Ian Laycock as a director (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2010 | Director's details changed for Mr Jack Walker on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Lee Hamilton on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Hamilton on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Wayne Pickering on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Wayne Pickering on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Fred Moulds on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Daniel Adam Simpson on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for John Whitfield on 24 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 April 2010 no member list (9 pages) |
8 July 2010 | Director's details changed for Richard Hamilton on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Edward Goodsell on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Jack Walker on 24 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 April 2010 no member list (9 pages) |
8 July 2010 | Director's details changed for Neil Newsome on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Daniel Adam Simpson on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Edward Goodsell on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for John Whitfield on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Fred Moulds on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Lee Hamilton on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Connor on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Connor on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Keith Hudson on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Keith Hudson on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Newsome on 24 April 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 24 April 2009 no member list (6 pages) |
12 January 2010 | Annual return made up to 24 April 2009 no member list (6 pages) |
19 October 2009 | Annual return made up to 24 April 2008 no member list (6 pages) |
19 October 2009 | Annual return made up to 24 April 2008 no member list (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Annual return made up to 24/04/07
|
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Annual return made up to 24/04/07
|
4 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
2 June 2006 | Annual return made up to 12/04/06
|
2 June 2006 | Annual return made up to 12/04/06
|
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
3 May 2005 | Annual return made up to 24/04/05 (8 pages) |
3 May 2005 | Annual return made up to 24/04/05 (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
23 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Annual return made up to 24/04/04
|
25 June 2004 | Annual return made up to 24/04/04
|
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 24/04/03
|
19 May 2003 | Annual return made up to 24/04/03
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Annual return made up to 24/04/02
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Annual return made up to 24/04/02
|
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
2 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Annual return made up to 24/04/01
|
8 May 2001 | Annual return made up to 24/04/01
|
8 May 2001 | Director resigned (1 page) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 May 2000 | Annual return made up to 24/04/00 (4 pages) |
16 May 2000 | Annual return made up to 24/04/00 (4 pages) |
4 January 2000 | Annual return made up to 24/04/99 (9 pages) |
4 January 2000 | Annual return made up to 24/04/99 (9 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1998 | Annual return made up to 24/04/98 (8 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Annual return made up to 24/04/98 (8 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Annual return made up to 24/04/97 (10 pages) |
14 October 1997 | Annual return made up to 24/04/97 (10 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
27 June 1997 | Annual return made up to 24/04/96 (10 pages) |
27 June 1997 | Annual return made up to 24/04/96 (10 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
1 August 1995 | Annual return made up to 24/04/95 (20 pages) |
1 August 1995 | Annual return made up to 24/04/95 (20 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |