Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(88 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stephen Robert Brett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(56 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Leigh Place North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Mr Stephen Robert Brett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Ducks Hill Sandy Lane Stelling Minnis Canterbury Kent CT4 6AP |
Director Name | Mr Timothy William Brett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juliham Place Mulberry Hill Chilham Canterbury Kent CT4 8AH |
Director Name | Peter Barry Woolnough |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 June 2002) |
Role | Director/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Station Road West Canterbury Kent CT2 8DW |
Director Name | John Scott Peer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 39 Roupell Street London SE1 8TB |
Secretary Name | Peter Barry Woolnough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Station Road West Canterbury Kent CT2 8DW |
Director Name | Michael Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(59 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | General Manager |
Correspondence Address | 23 Common Road Redhill Surrey RH1 6HG |
Director Name | Simon John Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2002) |
Role | Director/Chief Executive |
Correspondence Address | Hill Croft Hartley Road Cranbrook Kent TN17 3QP |
Director Name | Mr William John Brett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildmarsh Farmhouse Luddenham Faversham Kent ME13 0TJ |
Director Name | Brendan Mark O'Carroll |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2002) |
Role | Director/General Manager |
Correspondence Address | 42 Roseacre Lane Bearsted Maidstone Kent ME14 4JT |
Director Name | Andrew John Garcia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 3 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | Mr David Goodwin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 95 Castle Rock Drive Coalville Leicestershire LE67 4SE |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(70 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(72 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(75 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | bbmltd.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Support Site LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Support Site Limited as a person with significant control on 18 January 2023 (2 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
7 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Notification of Support Site Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Support Site Limited as a person with significant control on 5 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
27 October 2011 | Appointment of Mr Christopher John Bow as a director (2 pages) |
27 October 2011 | Appointment of Mr Christopher John Bow as a director (2 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
21 September 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Director appointed richard charles monro (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
13 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
2 October 2002 | Company name changed brett building materials LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed brett building materials LIMITED\certificate issued on 02/10/02 (2 pages) |
27 September 2002 | New director appointed (6 pages) |
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | New director appointed (6 pages) |
27 September 2002 | Location of register of members (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: st paul's house warwick lane london EC4P 4BN (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: st paul's house warwick lane london EC4P 4BN (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
9 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (10 pages) |
2 September 1999 | Accounts for a medium company made up to 31 December 1998 (9 pages) |
2 September 1999 | Accounts for a medium company made up to 31 December 1998 (9 pages) |
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
8 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 27/09/97; no change of members
|
21 October 1997 | Return made up to 27/09/97; no change of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
22 October 1996 | Return made up to 27/09/96; full list of members
|
22 October 1996 | Return made up to 27/09/96; full list of members
|
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (9 pages) |
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (9 pages) |
21 August 1995 | Accounts for a medium company made up to 31 December 1994 (9 pages) |
21 August 1995 | Accounts for a medium company made up to 31 December 1994 (9 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 September 1994 | Accounts for a medium company made up to 31 December 1993 (10 pages) |
3 September 1994 | Accounts for a medium company made up to 31 December 1993 (10 pages) |
1 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
1 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
22 October 1990 | Accounts for a medium company made up to 31 December 1989 (8 pages) |
22 October 1990 | Accounts for a medium company made up to 31 December 1989 (8 pages) |
10 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
10 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 December 1980 | Alter mem and arts (3 pages) |
19 December 1980 | Alter mem and arts (3 pages) |
4 August 1932 | Incorporation (17 pages) |
4 August 1932 | Incorporation (17 pages) |