Trippet Lane
Sheffield
S1 4EL
Director Name | James William Carroll |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1994(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Watch Repairer |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Alan Stewartson Cull |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1994(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Self Employed Computer Consult |
Country of Residence | England |
Correspondence Address | 10 Chorley Avenue Sheffield South Yorkshire S10 3RP |
Director Name | Peter John Stevenson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1994(35 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1994(35 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Secretary Name | Mr Alan Stewartson Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(36 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | John Charles Lashmar |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(36 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | David Thomas Hoar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(38 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Stephen James Culmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(41 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Daniel Fiander |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(58 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Andrew Jonathan Biglands |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Stephen Philip Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(59 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mrs Hilary Jayne Clayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2019(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Kenneth Kaye |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 September 2006) |
Role | Retired |
Correspondence Address | 112 Busheywood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Alan Joseph Hanwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wortley Sheffield South Yorkshire S30 7DB |
Director Name | Mr John Stuart Danson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Salisbury Road Dronfield Derbyshire S18 1UG |
Director Name | Christopher John Bell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1995) |
Role | Retired |
Correspondence Address | 529 Fulwood Road Sheffield South Yorkshire S10 3QB |
Director Name | James Derek Breakey |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 April 2003) |
Role | Retired |
Correspondence Address | Orchard Cottage 267 Ringinglow Road Sheffield South Yorkshire S11 7PZ |
Director Name | Reginald Stuart Bruce |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1995) |
Role | Retired |
Correspondence Address | 30 Park Head Road Sheffield South Yorkshire S11 9RB |
Secretary Name | James Derek Breakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Orchard Cottage 267 Ringinglow Road Sheffield South Yorkshire S11 7PZ |
Director Name | Bryan Lloyd Edwards |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Maintenance Engineer |
Correspondence Address | 5 Parkgate Croft Mosborough Sheffield South Yorkshire S19 5DX |
Director Name | William Stone Allsop |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 1997) |
Role | Managing Director |
Correspondence Address | 16 Carsick View Road Sheffield South Yorkshire S10 3LZ |
Director Name | Melany Jane Holmes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1996) |
Role | Teacher |
Correspondence Address | 2 Hurlingham Close Sheffield S11 9HD |
Director Name | Frank Herbert Johnson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 41 Whiteley Lane Sheffield South Yorkshire S10 4GL |
Director Name | Kenneth Atkin |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(36 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | 69 Wayland Road Sheffield S11 8YD |
Director Name | David Flather |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(41 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Cherry Tree Drive Sheffield South Yorkshire S11 9AE |
Director Name | Robert Thomas Handley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(41 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | 36 Highbury Avenue Bessacar Doncaster South Yorkshire DN4 6AJ |
Director Name | Peter Chambers |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2010) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 76 Oxclose Park View Halfway Sheffield S20 8GQ |
Director Name | Michael John Frost |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(46 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Eden Grove Swallownest Sheffield S26 4TP |
Director Name | Kevin Fiander |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(48 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Rock House 10 Hall Road Sheffield South Yorkshire S12 2LW |
Director Name | Mrs Joyce Joel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(49 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Kirkby Drive Sheffield S12 2LW |
Director Name | Mr Steven Clayton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Peter Allen Hobson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2019) |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr Robert John Asquith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Director Name | Mr David William Clegg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(53 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
Registered Address | Scout Headquarters Trippet Lane Sheffield S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
25 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
31 January 2020 | Termination of appointment of Steven Clayton as a director on 27 January 2020 (1 page) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Peter Allen Hobson as a director on 27 October 2019 (1 page) |
28 October 2019 | Termination of appointment of David William Clegg as a director on 27 October 2019 (1 page) |
22 July 2019 | Termination of appointment of Neil Gordon Mckay as a director on 14 July 2019 (1 page) |
22 July 2019 | Appointment of Mrs Hilary Jayne Clayton as a director on 14 July 2019 (2 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Mr Andrew Jonathan Biglands on 17 July 2018 (2 pages) |
23 April 2018 | Appointment of Mr Stephen Philip Wilkinson as a director on 10 April 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Andrew Jonathan Biglands as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew Jonathan Biglands as a director on 1 July 2017 (2 pages) |
14 June 2017 | Appointment of Mr Daniel Fiander as a director on 1 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Daniel Fiander as a director on 1 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael John Frost as a director on 1 March 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael John Frost as a director on 1 March 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Annual return made up to 8 November 2015 no member list (16 pages) |
15 December 2015 | Annual return made up to 8 November 2015 no member list (16 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 8 November 2014 no member list (16 pages) |
18 November 2014 | Annual return made up to 8 November 2014 no member list (16 pages) |
18 November 2014 | Annual return made up to 8 November 2014 no member list (16 pages) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Annual return made up to 8 November 2013 no member list (16 pages) |
21 November 2013 | Annual return made up to 8 November 2013 no member list (16 pages) |
21 November 2013 | Annual return made up to 8 November 2013 no member list (16 pages) |
28 March 2013 | Appointment of Mr David William Clegg as a director (2 pages) |
28 March 2013 | Appointment of Mr Steven Clayton as a director (2 pages) |
28 March 2013 | Appointment of Mr Steven Clayton as a director (2 pages) |
28 March 2013 | Appointment of Mr David William Clegg as a director (2 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 8 November 2012 no member list (15 pages) |
23 November 2012 | Annual return made up to 8 November 2012 no member list (15 pages) |
23 November 2012 | Annual return made up to 8 November 2012 no member list (15 pages) |
26 October 2012 | Termination of appointment of Steven Clayton as a director (1 page) |
26 October 2012 | Termination of appointment of Steven Clayton as a director (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 no member list (16 pages) |
11 November 2011 | Annual return made up to 8 November 2011 no member list (16 pages) |
11 November 2011 | Annual return made up to 8 November 2011 no member list (16 pages) |
13 September 2011 | Appointment of Mr Robert John Asquith as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Allen Hobson as a director (2 pages) |
13 September 2011 | Appointment of Dr Neil Gordon Mckay as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Allen Hobson as a director (2 pages) |
13 September 2011 | Appointment of Mr Robert John Asquith as a director (2 pages) |
13 September 2011 | Appointment of Mr Steven Clayton as a director (2 pages) |
13 September 2011 | Appointment of Dr Neil Gordon Mckay as a director (2 pages) |
13 September 2011 | Appointment of Mr Steven Clayton as a director (2 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Termination of appointment of Peter Chambers as a director (1 page) |
15 November 2010 | Director's details changed for Mrs Joyce Joel on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
15 November 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
15 November 2010 | Annual return made up to 8 November 2010 no member list (13 pages) |
15 November 2010 | Termination of appointment of Peter Chambers as a director (1 page) |
15 November 2010 | Director's details changed for Mrs Joyce Joel on 15 November 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Termination of appointment of Kevin Fiander as a director (1 page) |
12 January 2010 | Termination of appointment of Stephen Winnard as a director (1 page) |
12 January 2010 | Termination of appointment of David Flather as a director (1 page) |
12 January 2010 | Termination of appointment of David Flather as a director (1 page) |
12 January 2010 | Termination of appointment of Stephen Winnard as a director (1 page) |
12 January 2010 | Termination of appointment of Kevin Fiander as a director (1 page) |
25 November 2009 | Appointment of Mrs Joyce Joel as a director (1 page) |
25 November 2009 | Appointment of Mr Stephen Francis Winnard as a director (1 page) |
25 November 2009 | Appointment of Mr Stephen Francis Winnard as a director (1 page) |
25 November 2009 | Appointment of Mrs Joyce Joel as a director (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Michael John Frost on 10 November 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Peter John Stevenson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen James Culmer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Charles Lashmar on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 no member list (9 pages) |
10 November 2009 | Director's details changed for Kevin Fiander on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alan Stewartson Cull on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Chambers on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kevin Fiander on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Thomas Hoar on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Thomas Hoar on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian George Hall on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Flather on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Flather on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 no member list (9 pages) |
10 November 2009 | Director's details changed for Mr Ian Taylor on 10 November 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for James William Carroll on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Frost on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for James William Carroll on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for James William Carroll on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter John Stevenson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen James Culmer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Charles Lashmar on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Chambers on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian George Hall on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Ian Taylor on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 no member list (9 pages) |
10 November 2009 | Director's details changed for Alan Stewartson Cull on 10 November 2009 (2 pages) |
18 November 2008 | Annual return made up to 08/11/08 (6 pages) |
18 November 2008 | Annual return made up to 08/11/08 (6 pages) |
17 November 2008 | Appointment terminated director stephen winnard (1 page) |
17 November 2008 | Appointment terminated director eric youle (1 page) |
17 November 2008 | Appointment terminated director stephen winnard (1 page) |
17 November 2008 | Appointment terminated director eric youle (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Annual return made up to 08/11/07 (3 pages) |
3 December 2007 | Annual return made up to 08/11/07 (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 December 2006 | Annual return made up to 08/11/06
|
10 December 2006 | Annual return made up to 08/11/06
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
7 December 2005 | Annual return made up to 08/11/05
|
7 December 2005 | Annual return made up to 08/11/05
|
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 November 2004 | Annual return made up to 08/11/04 (9 pages) |
23 November 2004 | Annual return made up to 08/11/04 (9 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (5 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Annual return made up to 08/11/03
|
5 November 2003 | Annual return made up to 08/11/03
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Annual return made up to 08/11/02
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Annual return made up to 08/11/02
|
8 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Annual return made up to 08/11/01 (8 pages) |
7 December 2001 | Annual return made up to 08/11/01 (8 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Annual return made up to 08/11/00
|
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Annual return made up to 08/11/00
|
26 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Annual return made up to 08/11/99 (8 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Annual return made up to 08/11/99 (8 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (2 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 08/11/98
|
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 08/11/98
|
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
10 December 1997 | Annual return made up to 08/11/97
|
10 December 1997 | Annual return made up to 08/11/97
|
16 October 1997 | Memorandum and Articles of Association (17 pages) |
16 October 1997 | Memorandum and Articles of Association (17 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
15 October 1997 | Company name changed sheffield boy scouts (holdings) LIMITED\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed sheffield boy scouts (holdings) LIMITED\certificate issued on 16/10/97 (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (2 pages) |
2 January 1997 | Annual return made up to 08/11/96
|
2 January 1997 | Annual return made up to 08/11/96
|
10 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
18 December 1995 | Annual return made up to 08/11/95
|
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Annual return made up to 08/11/95
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |