Kew
Richmond
Surrey
TW9 2EA
Director Name | Sheena Ann Brailsford |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(77 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Orthoptist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aston Hall Drive North Ferriby East Yorkshire HU14 3EB |
Director Name | Mr Gregory Robert Weston |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berners Road Felixstowe Suffolk IP11 7LF |
Director Name | Mrs Diana Frances Juckes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA |
Director Name | Miss Philippa Flynn |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA |
Director Name | Mr Mark Underhill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA |
Secretary Name | Mrs Sheena Ann Brailsford |
---|---|
Status | Current |
Appointed | 07 November 2019(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA |
Director Name | Sir John Eric Richardson |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 February 1999) |
Role | Retired |
Correspondence Address | 73 Delamere Road Ealing London W5 3JP |
Director Name | Mr John Clifford Downing |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 07 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Corscombe 14 On Hill Swanland North Ferriby East Yorkshire HU14 3NQ |
Director Name | Mr Philip John Collier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 58 Eden Street Carlisle Cumbria CA3 9LH |
Secretary Name | Mr Peter Anthony Robins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Braids Walk Kirk Ella Hull HU10 7PD |
Director Name | Mr Peter Anthony Robins |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1993(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Braids Walk Kirk Ella Hull HU10 7PD |
Director Name | Dr David Eric Rodney Bennett |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(62 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 March 2009) |
Role | Retired |
Correspondence Address | 10 Ringwood Way Hampton Hill Hampton Middlesex TW12 1AT |
Secretary Name | Lesley Elaine Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 10 West Leys Park Swanland East Yorkshire HU14 3LS |
Director Name | Hugh Ashley Jamieson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2008) |
Role | University Researcher |
Correspondence Address | 19 Hayslan Avenue Malvern Worcestershire WR14 2RQ |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Secretary Name | Mr John Clifford Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(76 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Corscombe 14 On Hill Swanland North Ferriby East Yorkshire HU14 3NQ |
Director Name | Dr Katy Joanna Willis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bollo Bridge Road London W3 8AT |
Director Name | Mr John Flynn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(77 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 181 Boultham Park Road Lincoln Lincolnshire LN6 7SQ |
Registered Address | All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
6 at £1 | Executors Of Daniel Morrison Miller 6.00% Ordinary |
---|---|
6 at £1 | Executors Of John Howard Cordle 6.00% Ordinary |
6 at £1 | Executors Of Martin Audley Foquett Sutton 6.00% Ordinary |
5 at £1 | Executors Of Malcolm Chalmers 5.00% Ordinary |
15 at £1 | Gregory Weston 15.00% Ordinary |
15 at £1 | John Clifford Downing 15.00% Ordinary |
15 at £1 | John Flynn 15.00% Ordinary |
15 at £1 | Mr Robert Anthony Lucas 15.00% Ordinary |
15 at £1 | Sheena Ann Brailsford 15.00% Ordinary |
1 at £1 | Executors Of Ellen Craigie Edmanstone 1.00% Ordinary |
1 at £1 | Executors Of Francis Felkin Stunt 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,874 |
Net Worth | £1,503,603 |
Cash | £68,012 |
Current Liabilities | £9,463 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
21 November 1988 | Delivered on: 30 November 1988 Satisfied on: 30 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £120,000 due from the radcliffe missionary college to the chargee. Particulars: Land situate at chiswick, hounslow, london k/a 66 grove park road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 5 April 2023 (18 pages) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 December 2022 | Termination of appointment of Robert Anthony Lucas as a director on 18 October 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 5 April 2022 (16 pages) |
12 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 5 April 2021 (16 pages) |
7 May 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
23 November 2020 | Accounts for a small company made up to 5 April 2020 (17 pages) |
4 September 2020 | Termination of appointment of John Flynn as a director on 1 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 5 April 2019 (18 pages) |
13 November 2019 | Register inspection address has been changed from C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ England to The Vicarage 20 Aston Hall Drive North Ferriby East Yorkshire HU14 3EB (1 page) |
12 November 2019 | Termination of appointment of John Clifford Downing as a director on 7 November 2019 (1 page) |
12 November 2019 | Termination of appointment of John Clifford Downing as a secretary on 7 November 2019 (1 page) |
12 November 2019 | Registered office address changed from St Barnabas Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP to All Saints Church North Ferriby Parish Hall 19 Church Road North Ferriby East Yorkshire HU14 3DA on 12 November 2019 (1 page) |
12 November 2019 | Appointment of Mrs Sheena Ann Brailsford as a secretary on 7 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Mark Underhill as a director on 7 November 2019 (2 pages) |
3 September 2019 | Resolutions
|
7 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 5 April 2018 (18 pages) |
29 October 2018 | Appointment of Miss Philippa Flynn as a director on 25 October 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Diana Frances Juckes as a director on 25 October 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 5 April 2017 (19 pages) |
16 October 2017 | Full accounts made up to 5 April 2017 (19 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 5 April 2016 (17 pages) |
14 November 2016 | Full accounts made up to 5 April 2016 (17 pages) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 November 2015 | Full accounts made up to 5 April 2015 (18 pages) |
21 November 2015 | Full accounts made up to 5 April 2015 (18 pages) |
21 November 2015 | Full accounts made up to 5 April 2015 (18 pages) |
7 September 2015 | Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ (1 page) |
7 September 2015 | Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ (1 page) |
4 September 2015 | Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ (1 page) |
4 September 2015 | Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ (1 page) |
4 August 2015 | Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
|
4 August 2015 | Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
|
4 August 2015 | Appointment of Mr Gregory Robert Weston as a director on 11 October 2013 (2 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 October 2014 | Full accounts made up to 5 April 2014 (18 pages) |
16 October 2014 | Full accounts made up to 5 April 2014 (18 pages) |
16 October 2014 | Full accounts made up to 5 April 2014 (18 pages) |
30 April 2014 | Appointment of Mr Gregory Robert Weston as a director (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Gregory Robert Weston as a director (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 November 2013 | Full accounts made up to 5 April 2013 (18 pages) |
19 November 2013 | Full accounts made up to 5 April 2013 (18 pages) |
19 November 2013 | Full accounts made up to 5 April 2013 (18 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Full accounts made up to 5 April 2012 (25 pages) |
26 October 2012 | Full accounts made up to 5 April 2012 (25 pages) |
26 October 2012 | Full accounts made up to 5 April 2012 (25 pages) |
16 April 2012 | Termination of appointment of Katy Willis as a director (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Katy Willis as a director (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Full accounts made up to 5 April 2011 (21 pages) |
13 October 2011 | Full accounts made up to 5 April 2011 (21 pages) |
13 October 2011 | Full accounts made up to 5 April 2011 (21 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
26 April 2011 | Director's details changed for Mr John Clifford Downing on 18 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Director's details changed for Mr John Clifford Downing on 18 April 2011 (2 pages) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
11 October 2010 | Full accounts made up to 5 April 2010 (21 pages) |
11 October 2010 | Full accounts made up to 5 April 2010 (21 pages) |
11 October 2010 | Full accounts made up to 5 April 2010 (21 pages) |
7 May 2010 | Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010 (1 page) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for John Flynn on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Clifford Downing on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Katy Willis on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Clifford Downing on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sheena Ann Brailsford on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Flynn on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Flynn on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Clifford Downing on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Robert Anthony Lucas on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Katy Willis on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Katy Willis on 3 April 2010 (2 pages) |
23 September 2009 | Full accounts made up to 5 April 2009 (19 pages) |
23 September 2009 | Full accounts made up to 5 April 2009 (19 pages) |
23 September 2009 | Full accounts made up to 5 April 2009 (19 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
23 March 2009 | Appointment terminated director david bennett (1 page) |
23 March 2009 | Appointment terminated director david bennett (1 page) |
16 September 2008 | Full accounts made up to 5 April 2008 (18 pages) |
16 September 2008 | Full accounts made up to 5 April 2008 (18 pages) |
16 September 2008 | Full accounts made up to 5 April 2008 (18 pages) |
14 May 2008 | Director appointed sheena ann brailsford (2 pages) |
14 May 2008 | Director appointed sheena ann brailsford (2 pages) |
29 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
29 April 2008 | Return made up to 03/04/08; full list of members (7 pages) |
28 April 2008 | Director appointed john flynn (2 pages) |
28 April 2008 | Director appointed katy willis (2 pages) |
28 April 2008 | Director appointed katy willis (2 pages) |
28 April 2008 | Appointment terminated director hugh jamieson (1 page) |
28 April 2008 | Director appointed john flynn (2 pages) |
28 April 2008 | Appointment terminated director hugh jamieson (1 page) |
15 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
15 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
15 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
6 August 2007 | Director's particulars changed (2 pages) |
6 August 2007 | Director's particulars changed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (8 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (8 pages) |
12 September 2006 | Full accounts made up to 5 April 2006 (19 pages) |
12 September 2006 | Full accounts made up to 5 April 2006 (19 pages) |
12 September 2006 | Full accounts made up to 5 April 2006 (19 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (11 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (11 pages) |
11 October 2005 | Full accounts made up to 5 April 2005 (17 pages) |
11 October 2005 | Full accounts made up to 5 April 2005 (17 pages) |
11 October 2005 | Full accounts made up to 5 April 2005 (17 pages) |
26 July 2005 | Return made up to 03/04/05; full list of members (11 pages) |
26 July 2005 | Return made up to 03/04/05; full list of members (11 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Memorandum and Articles of Association (5 pages) |
22 September 2004 | Memorandum and Articles of Association (5 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
16 September 2004 | Ad 07/09/04--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
16 September 2004 | Ad 07/09/04--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
15 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
15 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
15 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members
|
14 April 2004 | Return made up to 03/04/04; full list of members
|
15 January 2004 | Full accounts made up to 5 April 2003 (17 pages) |
15 January 2004 | Full accounts made up to 5 April 2003 (17 pages) |
15 January 2004 | Full accounts made up to 5 April 2003 (17 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members
|
12 April 2003 | Return made up to 03/04/03; full list of members
|
14 January 2003 | Full accounts made up to 5 April 2002 (18 pages) |
14 January 2003 | Full accounts made up to 5 April 2002 (18 pages) |
14 January 2003 | Full accounts made up to 5 April 2002 (18 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (10 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (10 pages) |
28 January 2002 | Full accounts made up to 5 April 2001 (17 pages) |
28 January 2002 | Full accounts made up to 5 April 2001 (17 pages) |
28 January 2002 | Full accounts made up to 5 April 2001 (17 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 03/04/01; full list of members
|
17 May 2001 | Return made up to 03/04/01; full list of members
|
6 February 2001 | Full accounts made up to 5 April 2000 (16 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (16 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (16 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 10 braids walk kirk ella hull HU10 7PD (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 10 braids walk kirk ella hull HU10 7PD (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 03/04/00; change of members (7 pages) |
17 April 2000 | Return made up to 03/04/00; change of members (7 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (16 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (16 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (16 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
14 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
14 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 5 April 1998 (16 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (16 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (16 pages) |
20 May 1998 | Return made up to 03/04/98; full list of members (8 pages) |
20 May 1998 | Return made up to 03/04/98; full list of members (8 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (16 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (16 pages) |
30 January 1998 | Full accounts made up to 5 April 1997 (16 pages) |
29 May 1997 | Return made up to 03/04/97; no change of members
|
29 May 1997 | Return made up to 03/04/97; no change of members
|
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
2 May 1996 | Return made up to 03/04/96; change of members (8 pages) |
2 May 1996 | Return made up to 03/04/96; change of members (8 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Ad 25/01/96--------- £ si 5@1=5 £ ic 48/53 (2 pages) |
9 February 1996 | Ad 25/01/96--------- £ si 5@1=5 £ ic 48/53 (2 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
5 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
5 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |