Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Allister Patrick McLeish |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(74 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(74 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(76 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(79 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(81 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(86 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Telephone | 01429 863222 |
---|---|
Telephone region | Hartlepool |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
14.2m at £0.2 | Sig Logistics LTD 96.15% Deferred Ordinary |
---|---|
14.2m at £0.01 | Sig Logistics LTD 3.85% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 13 July 2023 (1 month from now) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
---|---|
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Logistics Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 October 2010 | Appointment of Mr Richard Charles Monro as a director (1 page) |
18 October 2010 | Appointment of Mr Richard Charles Monro as a director (1 page) |
8 October 2010 | Amended accounts made up to 31 December 2009 (1 page) |
8 October 2010 | Amended accounts made up to 31 December 2009 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 January 2004 | Company name changed screenbase group LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed screenbase group LIMITED\certificate issued on 12/01/04 (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: temple fields harlow essex CM20 2BH (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: temple fields harlow essex CM20 2BH (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
3 August 2000 | Company name changed yule catto group LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed yule catto group LIMITED\certificate issued on 03/08/00 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
20 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members
|
22 August 1996 | Return made up to 14/08/96; full list of members
|
7 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (15 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (399 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
12 July 1980 | Accounts made up to 31 December 1979 (34 pages) |
12 July 1980 | Accounts made up to 31 December 1979 (34 pages) |
18 July 1979 | Accounts made up to 31 December 1978 (33 pages) |
18 July 1979 | Accounts made up to 31 December 1978 (33 pages) |
7 July 1978 | Accounts made up to 31 December 1977 (37 pages) |
7 July 1978 | Accounts made up to 31 December 1977 (37 pages) |
17 July 1977 | Accounts made up to 31 December 1976 (29 pages) |
17 July 1977 | Accounts made up to 31 December 1976 (29 pages) |
5 July 1976 | Accounts made up to 31 December 1975 (37 pages) |
5 July 1976 | Accounts made up to 31 December 1975 (37 pages) |
30 July 1975 | Accounts made up to 31 December 1974 (31 pages) |
30 July 1975 | Accounts made up to 31 December 1974 (31 pages) |
1 July 1974 | Accounts made up to 31 December 2073 (30 pages) |
1 July 1974 | Accounts made up to 31 December 2073 (30 pages) |