Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Frank Samworth |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | Flat 21 Rivermead Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7RD |
Director Name | Mr Michael Henry Buckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | John Malcolm James Dicks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Chairman |
Correspondence Address | Beverley House St Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Mr Michael Henry Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | Leonard Christopher Jackson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Managing Director |
Correspondence Address | Farnsworth House Lenton Lane Nottingham NG7 2NS |
Director Name | Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 2005) |
Role | Secretary |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Nottinghamshire NG7 2NS |
Director Name | Mr David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(47 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Mr David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(47 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(61 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(63 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(64 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(66 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
75k at £1 | Northern Foods LTD 99.01% Non Cumulative Preference |
---|---|
75k at £0.01 | Northern Foods LTD 0.99% Ordinary |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 27 July 2019 (10 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 28 July 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
25 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
25 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 29 July 2017 (10 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (10 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (10 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 1 August 2015 (9 pages) |
22 April 2016 | Accounts for a dormant company made up to 1 August 2015 (9 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (9 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (9 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (9 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (9 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (9 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (9 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (9 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
5 June 2012 | Appointment of Mr Huan Quayle as a director (2 pages) |
5 June 2012 | Appointment of Mr Huan Quayle as a director (2 pages) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
10 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
25 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
25 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
2 March 2010 | Director's details changed for Stephen Henderson on 27 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Henderson on 27 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Linda Jane Hall on 27 February 2010 (1 page) |
2 March 2010 | Secretary's details changed for Linda Jane Hall on 27 February 2010 (1 page) |
2 March 2010 | Director's details changed for Mrs Carol Williams on 27 February 2010 (2 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (11 pages) |
13 October 2009 | Full accounts made up to 28 March 2009 (11 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (12 pages) |
2 November 2008 | Full accounts made up to 29 March 2008 (12 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | Company name changed pork farms LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed pork farms LIMITED\certificate issued on 16/01/07 (2 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (13 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Return made up to 28/02/06; full list of members
|
26 October 2005 | Full accounts made up to 2 April 2005 (11 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (11 pages) |
26 October 2005 | Full accounts made up to 2 April 2005 (11 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members
|
16 March 2005 | Return made up to 28/02/05; full list of members
|
30 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members
|
9 March 2004 | Return made up to 28/02/04; full list of members
|
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 July 2002 | Re section 394 (4 pages) |
31 July 2002 | Re section 394 (4 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 March 1999 | Return made up to 28/02/99; change of members
|
9 March 1999 | Return made up to 28/02/99; change of members
|
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page) |
2 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
15 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
15 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
2 April 1992 | Full accounts made up to 31 March 1991 (15 pages) |
2 April 1992 | Full accounts made up to 31 March 1991 (15 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (19 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (19 pages) |
22 January 1981 | Accounts made up to 27 September 1980 (12 pages) |
22 January 1981 | Accounts made up to 27 September 1980 (12 pages) |
6 March 1980 | Accounts made up to 29 September 1979 (11 pages) |
6 March 1980 | Accounts made up to 29 September 1979 (11 pages) |
24 November 1978 | Annual return made up to 10/07/78 (4 pages) |
24 November 1978 | Annual return made up to 10/07/78 (4 pages) |