Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director Name | Mr Paul Caldwell |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
Director Name | John Ronald Burton |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 March 2002) |
Role | Area Sales Manager |
Correspondence Address | 16 Cawcliffe Drive Brighouse West Yorks HD6 3HU |
Director Name | John Kenneth Clayton |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1993) |
Role | Co Driector |
Correspondence Address | Rishdene Halifax Road Ripponden Sowerby Bridge Halifax West Yorkshire HX6 4AG |
Director Name | Mr Martin Cobb |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 1998) |
Role | Dentist |
Correspondence Address | 3 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Mr William Albert Crabtree |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 1999) |
Role | Health And Safety Adviser |
Correspondence Address | 29 Rafborn Grove Salendine Nook Huddersfield West Yorkshire HD3 3UB |
Director Name | Mr George Neville Crawshaw |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | 184 Lindley Moor Road Outlane Huddersfield West Yorkshire HD3 3UE |
Director Name | Eric Daniels |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1993) |
Role | Plastics Manufacturer |
Correspondence Address | 24 Skircoat Lodge Halifax West Yorkshire HX3 0RW |
Secretary Name | Mr Philip Michael Pitchforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 24 Rochdale Road Greetland Halifax West Yorkshire HX4 8AL |
Director Name | Clive Drake |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(68 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | 4 Vine Close Clifton Brighouse West Yorkshire HD6 4JS |
Director Name | Mr Martin Bancroft |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(69 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | Lower Wood Lane Farm Wood Lane Sowerby Halifax West Yorkshire HX6 1NE |
Director Name | Mary Alexina Clark |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(69 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1995) |
Role | Retired |
Correspondence Address | 52 Calder Croft Elland West Yorkshire HX5 9AY |
Secretary Name | John Ronald Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(69 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 16 Cawcliffe Drive Brighouse West Yorks HD6 3HU |
Director Name | Kevin Francis Crowley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(70 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | Hey End Barn Shield Hall Lane Luddenden Foot Halifax West Yorkshire HX2 6NJ |
Director Name | Thomas Frank Buck |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(72 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2000) |
Role | Office Manager |
Correspondence Address | 87 Carr Green Drive Brighouse West Yorkshire HD6 3LU |
Director Name | Mrs Joan Mary Cowan |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(73 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1999) |
Role | Lecturer |
Correspondence Address | The Croft 4 Middle Hathershelf, Brearley Halifax West Yorkshire HX2 6JQ |
Director Name | Mrs Elizabeth Lyles Eady |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1999(74 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 2000) |
Role | Secretary |
Correspondence Address | 19 Cumberland Avenue Fixby Huddersfield West Yorkshire HD2 2JJ |
Director Name | Audrey Garside |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(75 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 2001) |
Role | Housewife |
Correspondence Address | 39 Bentley Mount Sowerby Bridge West Yorkshire HX6 2SQ |
Secretary Name | Brian Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 23 Broomfield Road Fixby Huddersfield HD2 2HQ |
Director Name | Mr Martin Andrew Bird |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(77 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2008) |
Role | Electrical Contracting |
Country of Residence | England |
Correspondence Address | 15 Lower Edge Road Elland HX5 9PL |
Secretary Name | Martin Dredge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 649 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JX |
Director Name | Adrian Edward Arthur |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(78 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 2004) |
Role | HR Executive |
Correspondence Address | 6 Coppras Row Greetland Halifax West Yorkshire HX4 8PN |
Director Name | Michael Lawrence Arden |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 1 Saint Peters Square School Lane, Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Michael Lawrence Arden |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 1 Saint Peters Square School Lane, Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Mr Keith Aldridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(79 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bairstow Lane Cote Hill Sowerby Bridge Halifax Yorkshire HX6 2TA |
Director Name | Mr Keith Aldridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(79 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bairstow Lane Cote Hill Sowerby Bridge Halifax Yorkshire HX6 2TA |
Director Name | Carol Ann Arden |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(81 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2007) |
Role | Retired Teacher |
Correspondence Address | 1 St Peters Square School Lane Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Martin Ian Cobb |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(83 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Dental Surgeon |
Correspondence Address | 22 Marldon Road Northwray Halifax W Yorks HX3 7BP |
Secretary Name | Andrew Eric Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(85 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | Green Hill House Water Hill Lane Halifax West Yorkshire HX2 7SG |
Director Name | Mr Martin Andrew Bird |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(85 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 2010) |
Role | Manager Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | Bradley Hall Holywell Green Halifax HX4 9AN |
Director Name | Mr Andrew Graham Casson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2012) |
Role | Self Employed Sales Agent |
Country of Residence | England |
Correspondence Address | Bradley Hall Holywell Green Halifax HX4 9AN |
Secretary Name | Mr Allan Teale |
---|---|
Status | Resigned |
Appointed | 26 February 2011(86 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
Director Name | Mr Anthony Beddis |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
Director Name | Mr Richard Redmond Baigent |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
Director Name | Mr Andrew William Garnet |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(93 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
Telephone | 01422 374108 |
---|---|
Telephone region | Halifax |
Registered Address | Halifax Bradley Hall Golf Club Bradley Hall Holywell Green Halifax West Yorkshire HX4 9AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
- | OTHER 90.72% - |
---|---|
50 at £1 | Arthur R. Shaw 0.84% Ordinary B |
50 at £1 | Charles E. Rothwell 0.84% Ordinary B |
50 at £1 | Henry Hirst Waller 0.84% Ordinary B |
30 at £1 | E. Crowther & M. Crowther 0.51% Ordinary B |
30 at £1 | Ernest C. Rothwell 0.51% Ordinary B |
30 at £1 | Harold S. Edwards 0.51% Ordinary B |
30 at £1 | Harry G. Turner 0.51% Ordinary B |
30 at £1 | Herbert Wood 0.51% Ordinary B |
30 at £1 | Hilda Holt 0.51% Ordinary B |
30 at £1 | James H. Shaw 0.51% Ordinary B |
20 at £1 | Bartholomew Thompson 0.34% Ordinary B |
20 at £1 | Cresswell T. Jacobs 0.34% Ordinary B |
20 at £1 | David W. Smith 0.34% Ordinary B |
20 at £1 | Frank Cookson 0.34% Ordinary B |
20 at £1 | George H.f Sterwart 0.34% Ordinary B |
20 at £1 | Jessie Farrar 0.34% Ordinary B |
20 at £1 | John W.m Barker 0.34% Ordinary B |
20 at £1 | Louis Davidson 0.34% Ordinary B |
15 at £1 | G.s. Haigh 0.25% Ordinary B |
15 at £1 | George E. Hinchcliffe 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £273,163 |
Cash | £646 |
Current Liabilities | £55,605 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (10 months, 3 weeks from now) |
3 October 2014 | Delivered on: 14 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 May 1982 | Delivered on: 8 May 1982 Persons entitled: Lloyds 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: F/H bradley hall golf course bradley nr stainland halifax title no. Wyk 237204 together with trade & other fixtures, the goodwill of the business and the benefit of all licences held, and compensation under the licencing act 1964. Outstanding |
8 September 1982 | Delivered on: 18 September 1982 Satisfied on: 27 January 2000 Persons entitled: Joshua Tetley & Son. LTD Classification: Legal charge Secured details: £7,500 and all other monies due or to become due from the company to the chargee for goods supplied or otherwise. Particulars: Bradley hall gold club and course, stainland road, halifax, title no. Wyk 237204 assignment of fixtures and fittings goodwill of the business and benefit of justices on licence held by the borrower,. Fully Satisfied |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
13 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
1 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
4 April 2019 | Notification of Paul Caldwell as a person with significant control on 28 March 2019 (2 pages) |
4 April 2019 | Appointment of Mr Paul Caldwell as a director on 28 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Leslie Riley as a director on 28 March 2019 (1 page) |
4 April 2019 | Cessation of Michael Leslie Riley as a person with significant control on 28 March 2019 (1 page) |
5 February 2019 | Termination of appointment of Gary Williamson as a director on 22 November 2018 (1 page) |
5 February 2019 | Termination of appointment of Philip Alan Wilkinson as a director on 31 December 2018 (1 page) |
5 February 2019 | Cessation of Philip Alan Wilkinson as a person with significant control on 31 December 2018 (1 page) |
5 February 2019 | Cessation of Gary Williamson as a person with significant control on 22 November 2018 (1 page) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 April 2018 | Notification of Michael Riley as a person with significant control on 11 April 2018 (2 pages) |
14 April 2018 | Appointment of Mr Michael Leslie Riley as a director on 11 April 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
14 April 2018 | Termination of appointment of Andrew William Garnet as a director on 11 April 2018 (1 page) |
14 April 2018 | Notification of Gary Williamson as a person with significant control on 27 March 2018 (2 pages) |
14 April 2018 | Termination of appointment of Declan Michael Wadcock as a director on 11 April 2018 (1 page) |
14 April 2018 | Cessation of Declan Michael Wadcock as a person with significant control on 11 April 2018 (1 page) |
28 March 2018 | Appointment of Mr Gary Williamson as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Richard Redmond Baigent as a director on 27 March 2018 (1 page) |
28 March 2018 | Cessation of Richard Redmond Baigent as a person with significant control on 27 March 2018 (1 page) |
13 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
21 November 2017 | Appointment of Mr Andrew Garnet as a director on 26 September 2017 (2 pages) |
21 November 2017 | Appointment of Mr Andrew Garnet as a director on 26 September 2017 (2 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of David Nigel Middleton as a director on 22 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Ernest Howker as a director on 22 March 2017 (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of David Nigel Middleton as a director on 22 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Ernest Howker as a director on 22 March 2017 (1 page) |
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
2 November 2016 | Appointment of Mr Richard Baigent as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Richard Baigent as a director on 18 October 2016 (2 pages) |
22 September 2016 | Termination of appointment of Anthony Beddis as a director on 20 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Anthony Beddis as a director on 20 September 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 March 2016 | Satisfaction of charge 1 in full (1 page) |
23 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
24 November 2015 | Appointment of Mr Declan Michael Wadcock as a director on 16 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Declan Michael Wadcock as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Philip Alan Wilkinson as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Philip Alan Wilkinson as a director on 16 November 2015 (2 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
24 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
24 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Termination of appointment of Colin Walker as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Colin Walker as a director on 17 August 2015 (1 page) |
30 June 2015 | Termination of appointment of Declan Michael Wadcock as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Declan Michael Wadcock as a director on 29 June 2015 (1 page) |
26 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders (45 pages) |
26 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders (45 pages) |
26 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders (45 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
27 March 2015 | Appointment of Mr Colin Walker as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Colin Walker as a director on 25 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Allan Teale as a director on 25 March 2015 (1 page) |
26 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 March 2015 | Termination of appointment of Allan Teale as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Colin Hartley as a secretary on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from , Bradley Hall,, Holywell Green,, Halifax, HX4 9AN to Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax West Yorkshire HX4 9AN on 26 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Mr Allan Teale on 26 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Declan Michael Wadcock on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Allan Teale on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr David Nigel Middleton on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Ernest Howker on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Anthony Beddis on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Allan Teale as a director on 25 March 2015 (1 page) |
26 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 March 2015 | Termination of appointment of Allan Teale as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Colin Hartley as a secretary on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from , Bradley Hall,, Holywell Green,, Halifax, HX4 9AN to Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax West Yorkshire HX4 9AN on 26 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Mr Allan Teale on 26 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Declan Michael Wadcock on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Allan Teale on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr David Nigel Middleton on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Ernest Howker on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Anthony Beddis on 26 March 2015 (2 pages) |
5 December 2014 | Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
16 October 2014 | Memorandum and Articles of Association (13 pages) |
16 October 2014 | Memorandum and Articles of Association (13 pages) |
14 October 2014 | Registration of charge 001979640003, created on 3 October 2014 (8 pages) |
14 October 2014 | Registration of charge 001979640003, created on 3 October 2014 (8 pages) |
14 October 2014 | Registration of charge 001979640003, created on 3 October 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Appointment of Mr David Nigel Middleton as a director (2 pages) |
18 June 2014 | Termination of appointment of Stephen Sandie as a director (1 page) |
18 June 2014 | Appointment of Mr David Nigel Middleton as a director (2 pages) |
18 June 2014 | Termination of appointment of Stephen Sandie as a director (1 page) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 January 2014 | Appointment of Mr Ernie Howker as a director (2 pages) |
27 January 2014 | Termination of appointment of Colin Walker as a director (1 page) |
27 January 2014 | Appointment of Mr Ernie Howker as a director (2 pages) |
27 January 2014 | Termination of appointment of Colin Walker as a director (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Appointment of Mr Stephen Martin Sandie as a director (2 pages) |
8 April 2013 | Appointment of Mr Stephen Martin Sandie as a director (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 August 2012 | Termination of appointment of Keith Aldridge as a director (1 page) |
29 August 2012 | Termination of appointment of Keith Aldridge as a director (1 page) |
22 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
22 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
22 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Appointment of Mr Declan Michael Wadcock as a director (2 pages) |
30 March 2012 | Appointment of Mr Declan Michael Wadcock as a director (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
29 March 2012 | Termination of appointment of Andrew Casson as a director (1 page) |
29 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
29 March 2012 | Termination of appointment of Andrew Casson as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 May 2011 | Appointment of Mr Colin Walker as a director (2 pages) |
17 May 2011 | Appointment of Mr Anthony Beddis as a director (2 pages) |
17 May 2011 | Appointment of Mr Allan Teale as a secretary (1 page) |
17 May 2011 | Termination of appointment of Ernest Howker as a director (1 page) |
17 May 2011 | Termination of appointment of Colin Hartley as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Berry as a secretary (1 page) |
17 May 2011 | Appointment of Mr Colin Walker as a director (2 pages) |
17 May 2011 | Appointment of Mr Anthony Beddis as a director (2 pages) |
17 May 2011 | Appointment of Mr Allan Teale as a secretary (1 page) |
17 May 2011 | Termination of appointment of Ernest Howker as a director (1 page) |
17 May 2011 | Termination of appointment of Colin Hartley as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Berry as a secretary (1 page) |
29 October 2010 | Appointment of Mr Allan Teale as a director (2 pages) |
29 October 2010 | Termination of appointment of Martin Bird as a director (1 page) |
29 October 2010 | Appointment of Mr Allan Teale as a director (2 pages) |
29 October 2010 | Termination of appointment of Martin Bird as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (68 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (68 pages) |
24 May 2010 | Appointment of Mr Ernest Lewis Howker as a director (2 pages) |
24 May 2010 | Appointment of Mr Ernest Lewis Howker as a director (2 pages) |
17 May 2010 | Appointment of Mr Martin Andrew Bird as a director (2 pages) |
17 May 2010 | Appointment of Mr Martin Andrew Bird as a director (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2010 | Change of share class name or designation (2 pages) |
10 May 2010 | Appointment of Mr Andrew Graham Casson as a director (2 pages) |
10 May 2010 | Appointment of Mr Keith Aldridge as a director (2 pages) |
10 May 2010 | Appointment of Mr Andrew Graham Casson as a director (2 pages) |
10 May 2010 | Appointment of Mr Keith Aldridge as a director (2 pages) |
6 May 2010 | Termination of appointment of Martin Cobb as a director (1 page) |
6 May 2010 | Termination of appointment of Andrew Whitworth as a director (1 page) |
6 May 2010 | Termination of appointment of Michael White as a director (1 page) |
6 May 2010 | Termination of appointment of David Whitaker as a director (1 page) |
6 May 2010 | Termination of appointment of Elaine Wheelwright as a director (1 page) |
6 May 2010 | Termination of appointment of Nicholas Wheelwright as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Olson as a director (1 page) |
6 May 2010 | Termination of appointment of Allan Teale as a director (1 page) |
6 May 2010 | Termination of appointment of Michael Jones as a director (1 page) |
6 May 2010 | Termination of appointment of Martin Cobb as a director (1 page) |
6 May 2010 | Termination of appointment of Martin Cobb as a director (1 page) |
6 May 2010 | Termination of appointment of Andrew Whitworth as a director (1 page) |
6 May 2010 | Termination of appointment of Michael White as a director (1 page) |
6 May 2010 | Termination of appointment of David Whitaker as a director (1 page) |
6 May 2010 | Termination of appointment of Elaine Wheelwright as a director (1 page) |
6 May 2010 | Termination of appointment of Nicholas Wheelwright as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Olson as a director (1 page) |
6 May 2010 | Termination of appointment of Allan Teale as a director (1 page) |
6 May 2010 | Termination of appointment of Michael Jones as a director (1 page) |
6 May 2010 | Termination of appointment of Martin Cobb as a director (1 page) |
5 March 2010 | Termination of appointment of Michael Riley as a director (1 page) |
5 March 2010 | Termination of appointment of Michael Riley as a director (1 page) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
7 August 2009 | Return made up to 05/04/09; full list of members (60 pages) |
7 August 2009 | Return made up to 05/04/09; full list of members (60 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 May 2009 | Appointment terminated secretary martin dredge (1 page) |
7 May 2009 | Secretary appointed andrew eric berry (2 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 May 2009 | Appointment terminated secretary martin dredge (1 page) |
7 May 2009 | Secretary appointed andrew eric berry (2 pages) |
17 April 2009 | Appointment terminated director stephen sandie (1 page) |
17 April 2009 | Director appointed david alan whitaker (2 pages) |
17 April 2009 | Director appointed michael leslie riley (2 pages) |
17 April 2009 | Appointment terminated director stephen sandie (1 page) |
17 April 2009 | Director appointed david alan whitaker (2 pages) |
17 April 2009 | Director appointed michael leslie riley (2 pages) |
25 March 2009 | Appointment terminated director tina ives (1 page) |
25 March 2009 | Appointment terminated director michael moss (1 page) |
25 March 2009 | Director appointed allan teale (2 pages) |
25 March 2009 | Director appointed elaine josephine wheelwright (2 pages) |
25 March 2009 | Appointment terminated director tina ives (1 page) |
25 March 2009 | Appointment terminated director michael moss (1 page) |
25 March 2009 | Director appointed allan teale (2 pages) |
25 March 2009 | Director appointed elaine josephine wheelwright (2 pages) |
11 February 2009 | Appointment terminated director philip wilkinson (1 page) |
11 February 2009 | Appointment terminated director philip wilkinson (1 page) |
30 December 2008 | Ad 22/12/08\gbp si [email protected]=23\gbp ic 5690/5713\ (7 pages) |
30 December 2008 | Ad 22/12/08\gbp si [email protected]=23\gbp ic 5690/5713\ (7 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members
|
7 May 2008 | Return made up to 05/04/08; full list of members
|
25 April 2008 | Appointment terminated director peter simm (1 page) |
25 April 2008 | Appointment terminated director peter simm (1 page) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
31 March 2008 | Appointment terminated director philip pitchforth (1 page) |
31 March 2008 | Appointment terminated director martin bird (1 page) |
31 March 2008 | Appointment terminated director clive mcfadzean (1 page) |
31 March 2008 | Appointment terminated director michael riley (1 page) |
31 March 2008 | Director appointed martin ian cobb (1 page) |
31 March 2008 | Appointment terminated director deborah wood (1 page) |
31 March 2008 | Director appointed tina ives (2 pages) |
31 March 2008 | Director appointed michael john moss (2 pages) |
31 March 2008 | Appointment terminated director eric shrimpton (1 page) |
31 March 2008 | Appointment terminated director philip pitchforth (1 page) |
31 March 2008 | Appointment terminated director martin bird (1 page) |
31 March 2008 | Appointment terminated director clive mcfadzean (1 page) |
31 March 2008 | Appointment terminated director michael riley (1 page) |
31 March 2008 | Director appointed martin ian cobb (1 page) |
31 March 2008 | Appointment terminated director deborah wood (1 page) |
31 March 2008 | Director appointed tina ives (2 pages) |
31 March 2008 | Director appointed michael john moss (2 pages) |
31 March 2008 | Appointment terminated director eric shrimpton (1 page) |
11 February 2008 | Ad 05/02/08--------- £ si [email protected]=2 £ ic 5690/5692 (2 pages) |
11 February 2008 | Ad 05/02/08--------- £ si [email protected]=2 £ ic 5690/5692 (2 pages) |
11 December 2007 | Ad 04/12/07--------- £ si [email protected]=22 £ ic 5668/5690 (6 pages) |
11 December 2007 | Ad 04/12/07--------- £ si [email protected]=22 £ ic 5668/5690 (6 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members
|
25 April 2007 | Return made up to 05/04/07; full list of members
|
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
19 December 2006 | Ad 05/12/06--------- £ si [email protected]=22 £ ic 5646/5668 (6 pages) |
19 December 2006 | Ad 05/12/06--------- £ si [email protected]=22 £ ic 5646/5668 (6 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (19 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (19 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
23 December 2005 | Ad 06/12/05--------- £ si [email protected]=31 £ ic 5615/5646 (7 pages) |
23 December 2005 | Ad 06/12/05--------- £ si [email protected]=31 £ ic 5615/5646 (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Return made up to 05/04/05; bulk list available separately
|
6 May 2005 | Return made up to 05/04/05; bulk list available separately
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
20 December 2004 | Ad 07/12/04--------- £ si [email protected]=19 £ ic 5596/5615 (6 pages) |
20 December 2004 | Ad 07/12/04--------- £ si [email protected]=19 £ ic 5596/5615 (6 pages) |
5 May 2004 | Return made up to 05/04/04; change of members
|
5 May 2004 | Return made up to 05/04/04; change of members
|
4 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
16 December 2003 | Ad 02/12/03--------- £ si [email protected]=52 £ ic 5544/5596 (12 pages) |
16 December 2003 | Ad 02/12/03--------- £ si [email protected]=52 £ ic 5544/5596 (12 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 May 2003 | Return made up to 05/04/03; change of members
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 May 2003 | Return made up to 05/04/03; change of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
8 February 2003 | Ad 31/12/02--------- £ si [email protected]=28 £ ic 5516/5544 (8 pages) |
8 February 2003 | Ad 31/12/02--------- £ si [email protected]=28 £ ic 5516/5544 (8 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
26 April 2002 | Return made up to 05/04/02; bulk list available separately (11 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 05/04/02; bulk list available separately (11 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
20 March 2002 | Ad 07/03/02--------- £ si [email protected]=15 £ ic 5501/5516 (4 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Ad 07/03/02--------- £ si [email protected]=15 £ ic 5501/5516 (4 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
27 December 2001 | Ad 03/12/01--------- £ si [email protected]=36 £ ic 5465/5501 (8 pages) |
27 December 2001 | Ad 03/12/01--------- £ si [email protected]=36 £ ic 5465/5501 (8 pages) |
29 June 2001 | Return made up to 05/04/01; change of members; amend (27 pages) |
29 June 2001 | Return made up to 05/04/01; change of members; amend (27 pages) |
30 April 2001 | Ad 09/01/01--------- £ si [email protected] (2 pages) |
30 April 2001 | Ad 07/11/00--------- £ si [email protected] (11 pages) |
30 April 2001 | Ad 06/03/01--------- £ si [email protected] (4 pages) |
30 April 2001 | Ad 09/01/01--------- £ si [email protected] (2 pages) |
30 April 2001 | Ad 07/11/00--------- £ si [email protected] (11 pages) |
30 April 2001 | Ad 06/03/01--------- £ si [email protected] (4 pages) |
27 April 2001 | Return made up to 05/04/01; full list of members (11 pages) |
27 April 2001 | Return made up to 05/04/01; full list of members (11 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 06/03/01--------- £ si [email protected]=16 £ ic 5449/5465 (4 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 06/03/01--------- £ si [email protected]=16 £ ic 5449/5465 (4 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Ad 09/01/01--------- £ si [email protected]=2 £ ic 5447/5449 (2 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Ad 09/01/01--------- £ si [email protected]=2 £ ic 5447/5449 (2 pages) |
7 December 2000 | Ad 07/11/00--------- £ si [email protected]=50 £ ic 5397/5447 (12 pages) |
7 December 2000 | Ad 07/11/00--------- £ si [email protected]=50 £ ic 5397/5447 (12 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 05/04/00; change of members (10 pages) |
2 May 2000 | Return made up to 05/04/00; change of members (10 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
16 March 2000 | Ad 16/02/00--------- £ si [email protected]=245 £ ic 5152/5397 (46 pages) |
16 March 2000 | Ad 16/02/00--------- £ si [email protected]=245 £ ic 5152/5397 (46 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Memorandum and Articles of Association (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 6000/10000 15/12/99 (1 page) |
4 January 2000 | Memorandum and Articles of Association (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 6000/10000 15/12/99 (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 05/04/99; bulk list available separately (9 pages) |
9 May 1999 | Return made up to 05/04/99; bulk list available separately (9 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
27 April 1998 | Return made up to 05/04/98; no change of members (9 pages) |
27 April 1998 | Return made up to 05/04/98; no change of members (9 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 April 1997 | Return made up to 05/04/97; no change of members (8 pages) |
24 April 1997 | Return made up to 05/04/97; no change of members (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 05/04/96; bulk list available separately (9 pages) |
30 April 1996 | Return made up to 05/04/96; bulk list available separately (9 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
15 May 1924 | Incorporation (23 pages) |
15 May 1924 | Incorporation (23 pages) |