Riddlesden
Keighley
West Yorkshire
BD20 5EP
Director Name | Mr Stephen Matthew Duxbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1994(69 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Mrs Frances Sheila Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1994(69 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Laurels Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Director Name | Mr John David Whalley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(82 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Financial Director Company |
Country of Residence | England |
Correspondence Address | Mount Gardens Mount Gardens Cleckheaton West Yorkshire BD19 3QH |
Director Name | Mr Russell Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(91 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Street Keighley West Yorkshire BD22 7RP |
Director Name | Mr Christopher Herd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Stones Farm Stone Lane Oxenhoope Keighley West Yorkshire BD22 9QP |
Director Name | Mr Brian Roberts Carr |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | Hollinside 8 Manor Road Utley Keighley West Yorkshire BD20 6ET |
Director Name | Terence Edward Cowdell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 May 2003) |
Role | Solicitor |
Correspondence Address | 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Mr Keith Davy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Crantock 23 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QY |
Director Name | Lord John Aked Taylor Ingrow |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Fieldhead High Spring Gardens Keighley West Yorkshire BD20 6LP |
Director Name | Keith Jepson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 June 2010) |
Role | Orthopedic Surgeon |
Correspondence Address | The Cliff Morton Lane East Morton Yorks BD20 5RP |
Director Name | Frank Walton |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1993) |
Role | Retired |
Correspondence Address | Airewood Thwaites Brow Keighley West Yorkshire BD20 8BB |
Secretary Name | Mr Brian Roberts Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Hollinside 8 Manor Road Utley Keighley West Yorkshire BD20 6ET |
Director Name | John Lees |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(68 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2000) |
Role | Retire Solicitor |
Correspondence Address | Thornfield Ferncliffe Drive Keighley West Yorkshire BD20 6HN |
Director Name | Derek Albert Parker |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1997) |
Role | Retired |
Correspondence Address | 27 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LT |
Director Name | Brian Arthur Tomlinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2006) |
Role | Chef Manager |
Correspondence Address | 201 Oakworth Road Keighley West Yorkshire BD21 1RE |
Director Name | Angela Mary Whalley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2006) |
Role | Director Housewife |
Correspondence Address | The Beeches 24 Manley Road Ilkley West Yorkshire LS29 8QP |
Director Name | Mr Gerald Edwin Yates |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(77 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakfield Ferncliffe Drive Keighley West Yorkshire BD20 6HN |
Director Name | Mr Desmond Ward Jackson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(78 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Thwaites Brow Road Keighley West Yorkshire BD21 4SJ |
Director Name | Mr Milton Marsland Duckworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(82 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Otley Mount East Morton Keighley West Yorkshire BD20 5TD |
Director Name | Mr Andrew Charles Mallinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(88 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Bobbin Mill Green Lane Oakworth Keighley West Yorkshire BD22 0QP |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(95 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2023) |
Role | Architect Designer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Kings Road Kings Road Ilkley West Yorkshire LS29 9BZ |
Website | kiconservatives.com |
---|
Registered Address | Churchill House North Street Keighley Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7.1k at £1 | Keighley & Ilkley Conservative Association 97.68% Ordinary |
---|---|
- | OTHER 1.01% - |
25 at £1 | Executors Of Alice Grayston 0.34% Ordinary |
12 at £1 | Trustee Of Association H 0.17% Ordinary |
10 at £1 | Executors Of James P. Taylor 0.14% Ordinary |
10 at £1 | Nominee Of Keighley & Ilkley Conservative Association Stephen 0.14% Ordinary |
7 at £1 | Saide Annette Simpson 0.10% Ordinary |
5 at £1 | Isaac Alan Denby 0.07% Ordinary |
5 at £1 | Joseph Riley Denby 0.07% Ordinary |
5 at £1 | Tom Denby 0.07% Ordinary |
2 at £1 | Gilbert Harrison 0.03% Ordinary |
2 at £1 | Harry Morgan 0.03% Ordinary |
2 at £1 | John Smith 0.03% Ordinary |
2 at £1 | Percy Holmes 0.03% Ordinary |
2 at £1 | Walter Harvey 0.03% Ordinary |
1 at £1 | Ben Riley 0.01% Ordinary |
1 at £1 | Fred Padley 0.01% Ordinary |
1 at £1 | Harold Woodhead 0.01% Ordinary |
1 at £1 | John Bailey 0.01% Ordinary |
1 at £1 | John Mackley 0.01% Ordinary |
1 at £1 | Norman Young 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,217 |
Cash | £18,342 |
Current Liabilities | £933 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
16 November 2023 | Termination of appointment of Martin Smith as a director on 1 February 2023 (1 page) |
---|---|
16 November 2023 | Termination of appointment of a director (1 page) |
8 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
12 February 2020 | Termination of appointment of Gerald Edwin Yates as a director on 23 August 2019 (1 page) |
12 February 2020 | Appointment of Mr Martin Smith as a director on 31 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Andrew Charles Mallinson as a director on 23 August 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Russell Brown as a director on 29 July 2016 (2 pages) |
29 May 2018 | Appointment of Mr Christopher Herd as a director on 20 January 2017 (2 pages) |
29 May 2018 | Director's details changed for Mr Andrew Charles Mallinson on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Andrew Charles Mallinson on 29 May 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Milton Marsland Duckworth as a director on 19 August 2016 (1 page) |
12 April 2017 | Termination of appointment of Milton Marsland Duckworth as a director on 19 August 2016 (1 page) |
1 November 2016 | Confirmation statement made on 6 August 2016 with updates (15 pages) |
1 November 2016 | Confirmation statement made on 6 August 2016 with updates (15 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Termination of appointment of Desmond Ward Jackson as a director on 11 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Desmond Ward Jackson as a director on 11 August 2015 (1 page) |
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2012 | Appointment of Mr Andrew Charles Mallinson as a director (3 pages) |
4 October 2012 | Appointment of Mr Andrew Charles Mallinson as a director (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
16 August 2011 | Director's details changed for John David Whalley on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
16 August 2011 | Director's details changed for John David Whalley on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for John David Whalley on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
16 August 2011 | Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages) |
16 August 2011 | Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page) |
16 August 2011 | Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages) |
16 August 2011 | Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page) |
16 August 2011 | Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages) |
16 August 2011 | Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page) |
16 August 2011 | Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (25 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (25 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (25 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Termination of appointment of Keith Jepson as a director (2 pages) |
9 September 2010 | Termination of appointment of Keith Jepson as a director (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 06/08/09; no change of members (7 pages) |
19 August 2009 | Return made up to 06/08/09; no change of members (7 pages) |
16 September 2008 | Return made up to 06/08/08; no change of members (9 pages) |
16 September 2008 | Return made up to 06/08/08; no change of members (9 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 September 2007 | Return made up to 06/08/07; full list of members (19 pages) |
7 September 2007 | Return made up to 06/08/07; full list of members (19 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 06/08/06; no change of members (9 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 06/08/06; no change of members (9 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2005 | Return made up to 06/08/05; no change of members (9 pages) |
1 September 2005 | Return made up to 06/08/05; no change of members (9 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (19 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (19 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 06/08/03; change of members (10 pages) |
23 August 2003 | Return made up to 06/08/03; change of members (10 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2002 | Return made up to 06/08/02; full list of members
|
21 October 2002 | Return made up to 06/08/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2001 | Return made up to 06/08/01; no change of members (8 pages) |
20 August 2001 | Return made up to 06/08/01; no change of members (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2000 | Return made up to 06/08/00; no change of members (8 pages) |
17 August 2000 | Return made up to 06/08/00; no change of members (8 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
24 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
11 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
6 September 1996 | Return made up to 06/08/96; no change of members
|
6 September 1996 | Return made up to 06/08/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1995 | Return made up to 06/08/95; no change of members (6 pages) |
13 September 1995 | Return made up to 06/08/95; no change of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |