No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary Name | Melanie Barnett |
---|---|
Status | Current |
Appointed | 19 August 2022(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Provident Financial Plc No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | The Manor House Nesfield Ilkley North Yorkshire LS29 0BN |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
Role | Director/Company Secretary |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2007) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Christopher Charles Johnstone |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge Castle Lane Ripponden Sowerby Bridge West Yorkshire HX6 4JZ |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2019) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(60 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(60 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(61 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Provident Financial Plc No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Website | providentfinancial.com |
---|---|
Telephone | 01274 351351 |
Telephone region | Bradford |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
52.4m at £1 | Provfin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,562,000 |
Cash | £20,000 |
Current Liabilities | £8,583,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
7 August 2023 | Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page) |
---|---|
2 March 2023 | Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages) |
29 December 2022 | Resolutions
|
29 December 2022 | Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 29 December 2022 (2 pages) |
29 December 2022 | Declaration of solvency (5 pages) |
29 December 2022 | Appointment of a voluntary liquidator (3 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages) |
22 August 2022 | Termination of appointment of a secretary (1 page) |
22 August 2022 | Appointment of Melanie Barnett as a secretary on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 April 2020 | Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
2 May 2019 | Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page) |
2 May 2019 | Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages) |
11 December 2018 | Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page) |
11 December 2018 | Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
5 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
10 August 2011 | Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Rd Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Rd Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 October 2009 | Amended full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Amended full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 April 2008 | Director appointed andrew charles fisher (3 pages) |
1 April 2008 | Director appointed andrew charles fisher (3 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Ad 30/09/04--------- £ si 325125@1=325125 (1 page) |
27 October 2006 | Ad 30/09/04--------- £ si 325125@1=325125 (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 July 2005 | Ad 20/06/05--------- £ si 16000000@1=16000000 £ ic 36091451/52091451 (2 pages) |
18 July 2005 | Ad 20/06/05--------- £ si 16000000@1=16000000 £ ic 36091451/52091451 (2 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
13 October 2004 | Ad 30/09/04--------- £ si 5341401@1=5341401 £ ic 3075050/8416451 (2 pages) |
13 October 2004 | Ad 30/09/04--------- £ si 5341401@1=5341401 £ ic 3075050/8416451 (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Ad 17/12/02--------- £ si 30700000@1 (2 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 October 2003 | Ad 17/12/02--------- £ si 30700000@1 (2 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | £ nc 50050/100000000 16/12/02 (1 page) |
18 December 2002 | £ nc 50050/100000000 16/12/02 (1 page) |
18 December 2002 | Resolutions
|
9 December 2002 | Company name changed west midlands insurance consulta nts LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed west midlands insurance consulta nts LIMITED\certificate issued on 09/12/02 (2 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (8 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (8 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
3 November 1996 | Return made up to 21/04/96; no change of members; amend (5 pages) |
3 November 1996 | Return made up to 21/04/96; no change of members; amend (5 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (14 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 May 1993 | Return made up to 21/04/93; change of members (7 pages) |
5 May 1993 | Return made up to 21/04/93; change of members (7 pages) |
22 May 1990 | Return made up to 23/04/90; full list of members (8 pages) |
22 May 1990 | Return made up to 23/04/90; full list of members (8 pages) |
23 February 1990 | Resolutions
|
8 December 1989 | Return made up to 28/07/89; full list of members (6 pages) |
8 December 1989 | Return made up to 28/07/89; full list of members (6 pages) |
18 August 1988 | Return made up to 29/07/88; full list of members (4 pages) |
18 August 1988 | Return made up to 29/07/88; full list of members (4 pages) |