Horsforth
Leeds
LS18 4JR
Director Name | Mr Robert Nicholas Jason Schofield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | First Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Frank Andrew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Geoffrey Henderson Midgley |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 July 2006) |
Role | Retired |
Correspondence Address | 13 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | Mr Herbert Edwin Scott |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Retired |
Correspondence Address | 15 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | Mr Donald Tate Richardson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 1998) |
Role | Retired Solicitor |
Correspondence Address | 7 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | Mr William Leslie Dunderdale |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1994) |
Role | Retired Banl Manager |
Correspondence Address | 6 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | Mrs Elsie Tatham Berry |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Housewife |
Correspondence Address | 10 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | Mrs Valerie Anne Andrews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Housewife |
Correspondence Address | 16 Grayson House Harrogate North Yorkshire HG2 0ER |
Secretary Name | Mr Herbert Edwin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 15 Grayson House Harrogate North Yorkshire HG2 0ER |
Secretary Name | Mr Donald Tate Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 1998) |
Role | Solicitor (Retired) |
Correspondence Address | 7 Grayson House Harrogate North Yorkshire HG2 0ER |
Director Name | John Alwyn Hudson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2008) |
Role | Retired Accountant |
Correspondence Address | 3 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Secretary Name | John Alwyn Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 July 2006) |
Role | Company Director |
Correspondence Address | 3 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Gwendolyn Marston Allen |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 2006) |
Role | Retired |
Correspondence Address | 8 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(38 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2004) |
Role | Construction |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mrs Marjorie White |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2006(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Grayson House 8 Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mr John Westwood Lee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mr John Anderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Secretary Name | Michael Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Stephen Andrew Waring |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2010(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | White Garth Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Mr Frank Andrew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Dr Robert Hopkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Stanley Robertson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mrs Coral Audrey Gough |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Director Name | Mr Frank Andrew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(52 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Resigned |
Appointed | 24 February 2020(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 February 2020) |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Registered Address | First Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Coral Audrey Gough 6.25% Ordinary |
---|---|
1 at £10 | David John Stickney 6.25% Ordinary |
1 at £10 | Florence Mary Andrew & Frank Andrew 6.25% Ordinary |
1 at £10 | Jackie Anderson & John Anderson 6.25% Ordinary |
1 at £10 | John Westwell Lee 6.25% Ordinary |
1 at £10 | Jonathan Robert Green & Carolyne Tina Green 6.25% Ordinary |
1 at £10 | Marjorie Fielding 6.25% Ordinary |
1 at £10 | Melvyn Edward Arthur Jones 6.25% Ordinary |
1 at £10 | Mrs Henfrey & Mr P. Henfrey 6.25% Ordinary |
1 at £10 | Mrs Scott 6.25% Ordinary |
1 at £10 | Paul Duxbury & Helen Duxbury 6.25% Ordinary |
1 at £10 | Stanley Robertson 6.25% Ordinary |
1 at £10 | Susan Hopkins & Robert Hopkins 6.25% Ordinary |
3 at £10 | Robert Nicholas Jason Schofield 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,071 |
Cash | £13,482 |
Current Liabilities | £3,189 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
19 May 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
---|---|
25 February 2020 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 25 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Mark Verna Wright as a secretary on 24 February 2020 (2 pages) |
25 February 2020 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR on 25 February 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 October 2017 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 26 October 2017 (2 pages) |
21 August 2017 | Termination of appointment of Frank Andrew as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Frank Andrew as a director on 21 August 2017 (1 page) |
14 July 2017 | Appointment of Mrs Helene Rose Duxbury as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Helene Rose Duxbury as a director on 14 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 March 2016 | Termination of appointment of Robert Hopkins as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Hopkins as a director on 7 March 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Termination of appointment of Stanley Robertson as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Frank Andrew as a director on 30 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Frank Andrew as a director on 30 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Stanley Robertson as a director on 4 January 2016 (1 page) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 March 2014 | Termination of appointment of John Anderson as a director (1 page) |
10 March 2014 | Termination of appointment of Frank Andrew as a director (1 page) |
10 March 2014 | Appointment of Mr Stanley Robertson as a director (2 pages) |
10 March 2014 | Termination of appointment of Frank Andrew as a director (1 page) |
10 March 2014 | Appointment of Mrs Coral Audrey Gough as a director (2 pages) |
10 March 2014 | Termination of appointment of John Anderson as a director (1 page) |
10 March 2014 | Appointment of Mrs Coral Audrey Gough as a director (2 pages) |
10 March 2014 | Appointment of Mr Stanley Robertson as a director (2 pages) |
21 January 2014 | Appointment of Dr Robert Hopkins as a director (2 pages) |
21 January 2014 | Appointment of Dr Robert Hopkins as a director (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2013 | Termination of appointment of John Lee as a director (1 page) |
19 June 2013 | Termination of appointment of Stephen Waring as a director (1 page) |
19 June 2013 | Termination of appointment of Stephen Waring as a director (1 page) |
19 June 2013 | Termination of appointment of John Lee as a director (1 page) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2012 | Appointment of Mr Frank Andrew as a director (2 pages) |
9 July 2012 | Appointment of Mr Frank Andrew as a director (2 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
18 October 2011 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Michael Hudson as a secretary (1 page) |
18 October 2011 | Termination of appointment of Michael Hudson as a secretary (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Termination of appointment of Marjorie White as a director (1 page) |
14 April 2011 | Termination of appointment of Marjorie White as a director (1 page) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Appointment of Mr Stephen Andrew Waring as a director (2 pages) |
16 September 2010 | Appointment of Mr Stephen Andrew Waring as a director (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for John Anderson on 13 April 2010 (2 pages) |
25 June 2010 | Appointment of Michael Charles Hudson as a secretary (3 pages) |
25 June 2010 | Director's details changed for Marjorie White on 13 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Director's details changed for John Westwood Lee on 13 April 2010 (2 pages) |
25 June 2010 | Director's details changed for John Anderson on 13 April 2010 (2 pages) |
25 June 2010 | Director's details changed for John Westwood Lee on 13 April 2010 (2 pages) |
25 June 2010 | Appointment of Michael Charles Hudson as a secretary (3 pages) |
25 June 2010 | Registered office address changed from Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Marjorie White on 13 April 2010 (2 pages) |
25 June 2010 | Registered office address changed from Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Return made up to 13/04/09; change of members (8 pages) |
8 June 2009 | Return made up to 13/04/09; change of members (8 pages) |
3 July 2008 | Director appointed john anderson (2 pages) |
3 July 2008 | Director appointed john westwood lee (1 page) |
3 July 2008 | Director appointed john westwood lee (1 page) |
3 July 2008 | Director appointed john anderson (2 pages) |
3 July 2008 | Appointment terminated director john hudson (1 page) |
3 July 2008 | Appointment terminated director john hudson (1 page) |
10 June 2008 | Return made up to 13/04/08; full list of members (12 pages) |
10 June 2008 | Return made up to 13/04/08; full list of members (12 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Appointment terminate, secretary john alwyn hudson logged form (1 page) |
22 April 2008 | Appointment terminate, secretary john alwyn hudson logged form (1 page) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Return made up to 13/04/07; full list of members (9 pages) |
22 May 2007 | Return made up to 13/04/07; full list of members (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 13/04/06; change of members (7 pages) |
19 May 2006 | Return made up to 13/04/06; change of members (7 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 13/04/05; change of members
|
10 May 2005 | Return made up to 13/04/05; change of members
|
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (12 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Return made up to 13/04/03; change of members (8 pages) |
25 April 2003 | Return made up to 13/04/03; change of members (8 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 13/04/02; change of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Return made up to 13/04/02; change of members (7 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 13/04/00; change of members (12 pages) |
4 May 2000 | Return made up to 13/04/00; change of members (12 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 13/04/99; change of members (6 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 13/04/99; change of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 13/04/98; full list of members
|
8 May 1998 | Return made up to 13/04/98; full list of members
|
30 April 1997 | Return made up to 13/04/97; change of members (6 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 13/04/97; change of members (6 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |