Arnold
Nottinghamshire
NG5 6SB
Director Name | Mr Dennis Davies |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2005(74 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 245 Wilderspool Causeway Warrington Cheshire WA4 6QL |
Director Name | Mrs Elizabeth Sarah McGrouther |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(79 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD |
Director Name | Mrs Morag Johnston Webster |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(81 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD |
Secretary Name | Mr Dennis Davies |
---|---|
Status | Current |
Appointed | 14 June 2014(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD |
Director Name | Mr Stewart McKinnell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 September 2014(83 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 16 Tinkerfield Fulwood Preston Lancashire PR2 9RT |
Director Name | Mr Richard John Lewis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2018(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Baptist Minister, Retired |
Country of Residence | England |
Correspondence Address | 8 8 Barnwood Road Earby Near Barnoldswick Lancashire BB18 6PB |
Director Name | Pastor Norman Allnutt |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2002) |
Role | Minister Of Religion |
Correspondence Address | Ashmede Coldridge Crediton Devon EX17 6AX |
Director Name | Philip James Lewis Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 1996) |
Role | Store Keeper |
Correspondence Address | Flat 5 13 St Michaels Place Brighton BN1 3FT |
Director Name | Miss Mary Henderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 1995) |
Role | Deaconess In Presbyterian Chur |
Correspondence Address | 14 Chester Brook Crescent New Townards Co Down N Ireland |
Director Name | Rev Thomas James Hagan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1993) |
Role | Minister Of Religion |
Correspondence Address | The Manse 61 Morgannon Road Donneleney Graigavon N Ireland |
Secretary Name | Mr Kenneth Howard Woodham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 1 Dorney Close Westbury Wiltshire BA13 3RZ |
Director Name | Ronald William Armour |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(62 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2002) |
Role | Civil Servant |
Correspondence Address | 54 Sunningdale Park Ballymena BT43 5NQ Northern Ireland |
Secretary Name | Philip James Lewis Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1996) |
Role | Storekeeper |
Correspondence Address | Flat 5 13 St Michaels Place Brighton BN1 3FT |
Director Name | Reverend Doctor George James Mitchell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 1996) |
Role | Minister Of Religion |
Correspondence Address | 1 Moidart Gardens Kirkintilloch Glasgow G66 3ST Scotland |
Director Name | Rev Colin Gwyn Lewis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 May 1998) |
Role | Minister Of Christian Religion |
Correspondence Address | 28 King Edward Avenue Dartford Kent DA1 2HZ |
Director Name | Hilton Colin Biggs |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1999) |
Role | Retired School Teacher |
Correspondence Address | 8 Meadoway Longton Preston Lancashire PR4 5BB |
Secretary Name | Ronald William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(64 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2001) |
Role | Civil Servant |
Correspondence Address | 54 Sunningdale Park Ballymena BT43 5NQ Northern Ireland |
Director Name | Pastor Roy Graham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(65 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2002) |
Role | Minister Of Religion |
Correspondence Address | 332 Osmaston Park Road Derby DE24 8FB |
Director Name | George Campbell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(66 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Biggart Road Prestwick Ayrshire KA9 2EQ Scotland |
Secretary Name | Mr Kenneth Forbes Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2001(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Sandpit Lane St. Albans Hertfordshire AL1 4EZ |
Director Name | Mrs Judith Hilary Godfrey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(70 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 16 June 2012) |
Role | Retired Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Highbank School Lane Pyecombe Brighton East Sussex BN45 7FQ |
Director Name | Rev Robin Ivor Davies |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2008) |
Role | Retired Minister Of Religion |
Correspondence Address | 10 Broadacres Broomhall Nantwich Cheshire CW5 8BH |
Director Name | Keith Alexander Bernhardt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(70 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 November 2002) |
Role | Administrator |
Correspondence Address | 110 Avenue Road Beckenham Kent BR3 4SA |
Director Name | Mrs Joyce Flattery |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Keir Hardie Avenue Bootle Merseyside L20 0DN |
Secretary Name | Dr Mary King Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(71 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2002) |
Role | Retired Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Chapeltown Road Antrim BT41 2LD Northern Ireland |
Secretary Name | Mrs Joyce Flattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(71 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Keir Hardie Avenue Bootle Merseyside L20 0DN |
Secretary Name | Sandra Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(71 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2003) |
Role | Civil Servant |
Correspondence Address | 9 Trinity Grove Blundell Sands Crosby Liverpool Merseyside L23 6XE |
Secretary Name | Mary Patterson Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(71 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2003) |
Role | Legal Cashier |
Correspondence Address | 18 Etive Drive Airdrie Lanarkshire ML6 9QQ Scotland |
Secretary Name | Mr John Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(72 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2003) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Chapeltown Road Antrim BT41 2LD Northern Ireland |
Director Name | Roy Cumberlidge |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 11 Whiterails Drive Ormskirk Lancashire L39 3BE |
Director Name | Mr Stuart MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(74 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Post Office And The Cottage Crockernwell Devon EX6 6NF |
Secretary Name | Mr Stuart MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Post Office And The Cottage Crockernwell Devon EX6 6NF |
Director Name | Mrs Joyce Flattery |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(77 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167a Pinhoe Road Exeter EX4 7HZ |
Director Name | Mr Philip James Lewis Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(79 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2012) |
Role | Court Officer |
Country of Residence | England |
Correspondence Address | 167 A Pinhoe Road Exeter Devon EX4 7HZ |
Website | www.ce-online.org/ |
---|
Registered Address | 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,285 |
Net Worth | £354,807 |
Cash | £19,619 |
Current Liabilities | £2,220 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 April 1932 | Delivered on: 19 April 1932 Persons entitled: Barclays Bank Limited Classification: Charge under L.R. act 1925 Secured details: All moneys etc. Particulars: 4 ave maria lane, E.C. 4 title no. 288378. Outstanding |
---|
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Rev Richard John Lewis as a director on 19 May 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Robert Tinney as a director on 3 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Robert Tinney as a director on 3 June 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 July 2016 | Director's details changed for Mr Robert Tinney on 16 April 2015 (2 pages) |
7 July 2016 | Director's details changed for Mr Robert Tinney on 16 April 2015 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Registered office address changed from 167a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 167a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD on 15 April 2016 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
27 July 2015 | Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages) |
27 July 2015 | Registered office address changed from 2 Rutland Park Sheffield Yorkshire S10 2PD England to 167a Pinhoe Road Exeter Devon EX4 7HZ on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 2 Rutland Park Sheffield Yorkshire S10 2PD England to 167a Pinhoe Road Exeter Devon EX4 7HZ on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages) |
27 July 2015 | Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages) |
14 July 2015 | Registered office address changed from 167 a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield Yorkshire S10 2PD on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 167 a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield Yorkshire S10 2PD on 14 July 2015 (1 page) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
18 April 2015 | Appointment of Mr Stewart Mckinnell as a director on 22 September 2014 (2 pages) |
18 April 2015 | Appointment of Mr Stewart Mckinnell as a director on 22 September 2014 (2 pages) |
31 August 2014 | Appointment of Mrs Morag Johnston Webster as a director on 10 July 2013 (2 pages) |
31 August 2014 | Appointment of Mr Dennis Davies as a secretary on 14 June 2014 (2 pages) |
31 August 2014 | Appointment of Mr Dennis Davies as a secretary on 14 June 2014 (2 pages) |
31 August 2014 | Termination of appointment of Stuart Macdonald as a secretary on 14 June 2014 (1 page) |
31 August 2014 | Termination of appointment of Stuart Macdonald as a secretary on 14 June 2014 (1 page) |
31 August 2014 | Termination of appointment of Stuart Macdonald as a director on 14 June 2014 (1 page) |
31 August 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
31 August 2014 | Termination of appointment of Stuart Macdonald as a director on 14 June 2014 (1 page) |
31 August 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
31 August 2014 | Appointment of Mrs Morag Johnston Webster as a director on 10 July 2013 (2 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
9 August 2013 | Termination of appointment of Mary Todd as a director (1 page) |
9 August 2013 | Termination of appointment of Mary Todd as a director (1 page) |
9 August 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
9 August 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
9 August 2013 | Termination of appointment of Joyce Flattery as a director (1 page) |
9 August 2013 | Termination of appointment of John Todd as a director (1 page) |
9 August 2013 | Termination of appointment of Joyce Flattery as a director (1 page) |
9 August 2013 | Termination of appointment of John Todd as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Termination of appointment of Philip Mills as a director (1 page) |
24 July 2012 | Termination of appointment of Judith Godfrey as a director (1 page) |
24 July 2012 | Director's details changed for Mrs Joyce Flattery on 30 June 2012 (2 pages) |
24 July 2012 | Termination of appointment of Philip Mills as a director (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 no member list (10 pages) |
24 July 2012 | Termination of appointment of Judith Godfrey as a director (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 no member list (10 pages) |
24 July 2012 | Director's details changed for Mrs Joyce Flattery on 30 June 2012 (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (11 pages) |
27 July 2011 | Appointment of Mrs Elizabeth Sarah Mcgrouther as a director (2 pages) |
27 July 2011 | Appointment of Mr Philip James Lewis Mills as a director (2 pages) |
27 July 2011 | Appointment of Mr Philip James Lewis Mills as a director (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (11 pages) |
27 July 2011 | Appointment of Mrs Elizabeth Sarah Mcgrouther as a director (2 pages) |
10 March 2011 | Termination of appointment of Kenneth Rankin as a director (1 page) |
10 March 2011 | Termination of appointment of Kenneth Rankin as a director (1 page) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Director's details changed for John Todd on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Dennis Davies on 30 June 2010 (2 pages) |
2 September 2010 | Termination of appointment of Mary Pettigrew as a director (1 page) |
2 September 2010 | Director's details changed for Mr Stuart Macdonald on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Robert Tinney on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Joyce Flattery on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Robert Tinney on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth Forbes Rankin on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Mary King Todd on 30 June 2010 (2 pages) |
2 September 2010 | Appointment of Mrs Joyce Flattery as a director (1 page) |
2 September 2010 | Annual return made up to 30 June 2010 no member list (11 pages) |
2 September 2010 | Appointment of Mrs Joyce Flattery as a director (1 page) |
2 September 2010 | Director's details changed for John Todd on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Mary King Todd on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Patrick Henderson on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Judith Hilary Godfrey on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Judith Hilary Godfrey on 30 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 no member list (11 pages) |
2 September 2010 | Director's details changed for Mr Stuart Macdonald on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Dennis Davies on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Kenneth Forbes Rankin on 30 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Patrick Henderson on 30 June 2010 (2 pages) |
2 September 2010 | Termination of appointment of Mary Pettigrew as a director (1 page) |
2 September 2010 | Director's details changed for Mrs Joyce Flattery on 30 June 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Annual return made up to 30/06/09 (5 pages) |
30 July 2009 | Annual return made up to 30/06/09 (5 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Resolutions
|
26 August 2008 | Annual return made up to 30/06/08 (5 pages) |
26 August 2008 | Annual return made up to 30/06/08 (5 pages) |
12 August 2008 | Secretary appointed mr stuart macdonald (1 page) |
12 August 2008 | Secretary appointed mr stuart macdonald (1 page) |
12 August 2008 | Appointment terminated secretary kenneth rankin (1 page) |
12 August 2008 | Appointment terminated secretary kenneth rankin (1 page) |
11 August 2008 | Appointment terminated director robin davies (1 page) |
11 August 2008 | Appointment terminated director roy cumberlidge (1 page) |
11 August 2008 | Appointment terminated director roy cumberlidge (1 page) |
11 August 2008 | Appointment terminated director robin davies (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 September 2007 | Annual return made up to 30/06/07
|
20 September 2007 | Annual return made up to 30/06/07
|
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | Annual return made up to 30/06/06
|
20 September 2006 | Annual return made up to 30/06/06
|
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Annual return made up to 30/06/05
|
13 September 2005 | Annual return made up to 30/06/05
|
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 August 2004 | Annual return made up to 30/06/04 (10 pages) |
12 August 2004 | Annual return made up to 30/06/04 (10 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | Annual return made up to 30/06/03
|
17 September 2003 | Annual return made up to 30/06/03
|
11 September 2002 | New director appointed (1 page) |
11 September 2002 | New director appointed (1 page) |
2 September 2002 | Annual return made up to 30/06/02
|
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | Annual return made up to 30/06/02
|
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Annual return made up to 30/06/01
|
7 August 2001 | Annual return made up to 30/06/01
|
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 September 2000 | Annual return made up to 30/06/00
|
21 September 2000 | Annual return made up to 30/06/00
|
31 August 2000 | Registered office changed on 31/08/00 from: room 5 wellesbourne house walton road wellesbourne warcs CV35 9JB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: room 5 wellesbourne house walton road wellesbourne warcs CV35 9JB (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 August 1999 | Annual return made up to 30/06/99 (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 August 1999 | Annual return made up to 30/06/99 (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Annual return made up to 30/06/98
|
24 July 1998 | Annual return made up to 30/06/98
|
29 July 1997 | Annual return made up to 30/06/97 (6 pages) |
29 July 1997 | Annual return made up to 30/06/97 (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 August 1931 | Incorporation (24 pages) |
6 August 1931 | Incorporation (24 pages) |