Company NameKeighley Division Conservative Club Buildings Limited
Company StatusActive
Company Number00200800
CategoryPrivate Limited Company
Incorporation Date3 October 1924(99 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Frances Sheila Wild
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(67 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Director NameMr Stephen Matthew Duxbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(69 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameMrs Frances Sheila Wild
NationalityBritish
StatusCurrent
Appointed20 July 1994(69 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Laurels Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Director NameMr John David Whalley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(82 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleFinancial Director Company
Country of ResidenceEngland
Correspondence AddressMount Gardens Mount Gardens
Cleckheaton
West Yorkshire
BD19 3QH
Director NameMr Russell Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(91 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Street
Keighley
West Yorkshire
BD22 7RP
Director NameMr Christopher Herd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(92 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Stones Farm Stone Lane
Oxenhoope
Keighley
West Yorkshire
BD22 9QP
Director NameMr Brian Roberts Carr
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 May 2003)
RoleCompany Director
Correspondence AddressHollinside 8 Manor Road
Utley
Keighley
West Yorkshire
BD20 6ET
Director NameTerence Edward Cowdell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 May 2003)
RoleSolicitor
Correspondence Address3 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMr Keith Davy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressCrantock
23 Margerison Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY
Director NameLord John Aked Taylor Ingrow
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFieldhead
High Spring Gardens
Keighley
West Yorkshire
BD20 6LP
Director NameKeith Jepson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 June 2010)
RoleOrthopedic Surgeon
Correspondence AddressThe Cliff
Morton Lane
East Morton
Yorks
BD20 5RP
Director NameFrank Walton
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1993)
RoleRetired
Correspondence AddressAirewood
Thwaites Brow
Keighley
West Yorkshire
BD20 8BB
Secretary NameMr Brian Roberts Carr
NationalityBritish
StatusResigned
Appointed06 August 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressHollinside 8 Manor Road
Utley
Keighley
West Yorkshire
BD20 6ET
Director NameJohn Lees
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(68 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2000)
RoleRetire Solicitor
Correspondence AddressThornfield
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Director NameDerek Albert Parker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(70 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1997)
RoleRetired
Correspondence Address27 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LT
Director NameBrian Arthur Tomlinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(72 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2006)
RoleChef Manager
Correspondence Address201 Oakworth Road
Keighley
West Yorkshire
BD21 1RE
Director NameAngela Mary Whalley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(75 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2006)
RoleDirector Housewife
Correspondence AddressThe Beeches 24 Manley Road
Ilkley
West Yorkshire
LS29 8QP
Director NameMr Gerald Edwin Yates
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(77 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakfield
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Director NameMr Desmond Ward Jackson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(78 years, 10 months after company formation)
Appointment Duration12 years (resigned 11 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Thwaites Brow Road
Keighley
West Yorkshire
BD21 4SJ
Director NameMr Milton Marsland Duckworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(82 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Otley Mount
East Morton
Keighley
West Yorkshire
BD20 5TD
Director NameMr Andrew Charles Mallinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(88 years after company formation)
Appointment Duration6 years, 11 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bobbin Mill Green Lane
Oakworth
Keighley
West Yorkshire
BD22 0QP
Director NameMr Martin Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(95 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 February 2023)
RoleArchitect Designer
Country of ResidenceUnited Kingdom
Correspondence Address102 Kings Road Kings Road
Ilkley
West Yorkshire
LS29 9BZ

Contact

Websitekiconservatives.com

Location

Registered AddressChurchill House
North Street
Keighley
Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7.1k at £1Keighley & Ilkley Conservative Association
97.68%
Ordinary
-OTHER
1.01%
-
25 at £1Executors Of Alice Grayston
0.34%
Ordinary
12 at £1Trustee Of Association H
0.17%
Ordinary
10 at £1Executors Of James P. Taylor
0.14%
Ordinary
10 at £1Nominee Of Keighley & Ilkley Conservative Association Stephen
0.14%
Ordinary
7 at £1Saide Annette Simpson
0.10%
Ordinary
5 at £1Isaac Alan Denby
0.07%
Ordinary
5 at £1Joseph Riley Denby
0.07%
Ordinary
5 at £1Tom Denby
0.07%
Ordinary
2 at £1Gilbert Harrison
0.03%
Ordinary
2 at £1Harry Morgan
0.03%
Ordinary
2 at £1John Smith
0.03%
Ordinary
2 at £1Percy Holmes
0.03%
Ordinary
2 at £1Walter Harvey
0.03%
Ordinary
1 at £1Ben Riley
0.01%
Ordinary
1 at £1Fred Padley
0.01%
Ordinary
1 at £1Harold Woodhead
0.01%
Ordinary
1 at £1John Bailey
0.01%
Ordinary
1 at £1John Mackley
0.01%
Ordinary
1 at £1Norman Young
0.01%
Ordinary

Financials

Year2014
Net Worth£260,217
Cash£18,342
Current Liabilities£933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

16 November 2023Termination of appointment of Martin Smith as a director on 1 February 2023 (1 page)
16 November 2023Termination of appointment of a director (1 page)
8 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
12 February 2020Termination of appointment of Gerald Edwin Yates as a director on 23 August 2019 (1 page)
12 February 2020Appointment of Mr Martin Smith as a director on 31 January 2020 (2 pages)
12 February 2020Termination of appointment of Andrew Charles Mallinson as a director on 23 August 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Russell Brown as a director on 29 July 2016 (2 pages)
29 May 2018Appointment of Mr Christopher Herd as a director on 20 January 2017 (2 pages)
29 May 2018Director's details changed for Mr Andrew Charles Mallinson on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Andrew Charles Mallinson on 29 May 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
12 April 2017Termination of appointment of Milton Marsland Duckworth as a director on 19 August 2016 (1 page)
12 April 2017Termination of appointment of Milton Marsland Duckworth as a director on 19 August 2016 (1 page)
1 November 2016Confirmation statement made on 6 August 2016 with updates (15 pages)
1 November 2016Confirmation statement made on 6 August 2016 with updates (15 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Termination of appointment of Desmond Ward Jackson as a director on 11 August 2015 (1 page)
23 September 2015Termination of appointment of Desmond Ward Jackson as a director on 11 August 2015 (1 page)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,250
(17 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,250
(17 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,250
(17 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,250
(17 pages)
19 September 2014Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages)
19 September 2014Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,250
(17 pages)
19 September 2014Director's details changed for Mr John David Whalley on 5 August 2014 (2 pages)
19 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,250
(17 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,250
(17 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,250
(17 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,250
(17 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2012Appointment of Mr Andrew Charles Mallinson as a director (3 pages)
4 October 2012Appointment of Mr Andrew Charles Mallinson as a director (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
16 August 2011Director's details changed for John David Whalley on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
16 August 2011Director's details changed for John David Whalley on 1 October 2009 (2 pages)
16 August 2011Director's details changed for John David Whalley on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Mrs Frances Sheila Wild on 1 October 2009 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
16 August 2011Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages)
16 August 2011Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page)
16 August 2011Director's details changed for Milton Marsland Duckworth on 1 October 2009 (2 pages)
16 August 2011Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page)
16 August 2011Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages)
16 August 2011Secretary's details changed for Frances Sheila Wild on 1 October 2009 (1 page)
16 August 2011Director's details changed for Desmond Ward Jackson on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Gerald Edwin Yates on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (25 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (25 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (25 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Termination of appointment of Keith Jepson as a director (2 pages)
9 September 2010Termination of appointment of Keith Jepson as a director (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 06/08/09; no change of members (7 pages)
19 August 2009Return made up to 06/08/09; no change of members (7 pages)
16 September 2008Return made up to 06/08/08; no change of members (9 pages)
16 September 2008Return made up to 06/08/08; no change of members (9 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 September 2007Return made up to 06/08/07; full list of members (19 pages)
7 September 2007Return made up to 06/08/07; full list of members (19 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 September 2006Return made up to 06/08/06; no change of members (9 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Return made up to 06/08/06; no change of members (9 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2005Return made up to 06/08/05; no change of members (9 pages)
1 September 2005Return made up to 06/08/05; no change of members (9 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2004Return made up to 06/08/04; full list of members (19 pages)
26 August 2004Return made up to 06/08/04; full list of members (19 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
23 August 2003Return made up to 06/08/03; change of members (10 pages)
23 August 2003Return made up to 06/08/03; change of members (10 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2001Return made up to 06/08/01; no change of members (8 pages)
20 August 2001Return made up to 06/08/01; no change of members (8 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 06/08/00; no change of members (8 pages)
17 August 2000Return made up to 06/08/00; no change of members (8 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
24 August 1999Return made up to 06/08/99; full list of members (8 pages)
24 August 1999Return made up to 06/08/99; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1998Return made up to 06/08/98; no change of members (6 pages)
24 August 1998Return made up to 06/08/98; no change of members (6 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1997Return made up to 06/08/97; full list of members (8 pages)
11 August 1997Return made up to 06/08/97; full list of members (8 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1995Return made up to 06/08/95; no change of members (6 pages)
13 September 1995Return made up to 06/08/95; no change of members (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)