Elland
West Yorkshire
HX5 0HG
Director Name | Ms Jeanette Fleming |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Occupation Complementary Therapist |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mrs Elsie Edna Leighton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Mr James Ingham Dewhirst |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 December 1997) |
Role | Retired |
Correspondence Address | Flat 16 Cliffe Court Keighley West Yorkshire BD21 2SU |
Director Name | Mr Kenneth Widdop Lightfoot |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2000) |
Role | Retired |
Correspondence Address | Flat 5 Castle Court Keighley West Yorkshire BD21 2SX |
Director Name | Mrs Kathleen Marshall |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Retired |
Correspondence Address | Flat 3 Castle Court Keighley West Yorkshire BD21 2SX |
Director Name | Mr Stanley Ramsbottom |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Retired |
Correspondence Address | Flat 11 Castle Court Keighley West Yorkshire BD21 2SX |
Director Name | Mrs Agnes Walmsley |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Retired |
Correspondence Address | Flat 20 Cliffe Court Keighley West Yorkshire BD21 2SU |
Director Name | Ethel May Hesp |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 2004) |
Role | Retired |
Correspondence Address | Flat 1 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Director Name | Eric Smith Pearson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 May 2008) |
Role | Retired |
Correspondence Address | Flat 10 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Director Name | Catherine Kennedy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2007) |
Role | Retired |
Correspondence Address | Flat 19 Cliffe Court Castle Road Keighley West Yorkshire BD21 2SU |
Director Name | Christine Margaret Dewhirst |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2005) |
Role | Retired |
Correspondence Address | Flat 16 Cliffe Court Castle Road Keighley West Yorkshire BD21 2SU |
Director Name | Mary Ruth Crannage |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(36 years after company formation) |
Appointment Duration | 6 years (resigned 12 April 2006) |
Role | Retired |
Correspondence Address | Flat 6 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Director Name | Derek Lund |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2005) |
Role | Retired Engineer |
Correspondence Address | Flat 20 Cliffe Court Castle Road Keighley West Yorkshire BD21 2SU |
Director Name | Jean Martha Wightman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2008) |
Role | Retired |
Correspondence Address | Flat 4 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Director Name | Raymond Aldersley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Retired Printer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Cliffe Court Castle Road Keighley West Yorkshire BD21 2SU |
Director Name | Joan Isabella Lund |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Cliffe Court Castle Road Keighley West Yorkshire BD21 2SU |
Director Name | John Kennedy |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Director Name | Margaret Blakeney |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(44 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Castle Court Castle Road Keighley West Yorkshire BD21 2SX |
Secretary Name | Mr Andrew Egerton |
---|---|
Status | Resigned |
Appointed | 29 August 2012(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2018) |
Role | Company Director |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mrs Dorreen Ethel Leach |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(49 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mrs Edna Elsie Leighton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Jack Kennedy (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 August 2012) |
Correspondence Address | 10 Castle Court Keighley West Yorkshire BD21 2SX |
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2018(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2022) |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Director's details changed for Ms Jeanetter Fleming on 25 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Jeanetter Fleming as a director on 28 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Edna Elsie Leighton as a director on 6 March 2020 (1 page) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Appointment of Mrs Edna Elsie Leighton as a director on 25 July 2018 (2 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Dorreen Ethel Leach as a director on 28 December 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Termination of appointment of Joan Isabella Lund as a director on 10 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Joan Isabella Lund as a director on 10 July 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 3 January 2016 no member list (4 pages) |
11 January 2016 | Annual return made up to 3 January 2016 no member list (4 pages) |
9 July 2015 | Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 3 January 2015 no member list (3 pages) |
21 January 2015 | Annual return made up to 3 January 2015 no member list (3 pages) |
21 January 2015 | Annual return made up to 3 January 2015 no member list (3 pages) |
7 January 2014 | Annual return made up to 3 January 2014 no member list (3 pages) |
7 January 2014 | Annual return made up to 3 January 2014 no member list (3 pages) |
7 January 2014 | Annual return made up to 3 January 2014 no member list (3 pages) |
23 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 June 2013 | Termination of appointment of Margaret Blakeney as a director (1 page) |
3 June 2013 | Termination of appointment of Margaret Blakeney as a director (1 page) |
9 April 2013 | Appointment of Mrs Dorreen Ethel Leach as a director (2 pages) |
9 April 2013 | Appointment of Mrs Dorreen Ethel Leach as a director (2 pages) |
12 February 2013 | Termination of appointment of John Kennedy as a director (1 page) |
12 February 2013 | Termination of appointment of John Kennedy as a director (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Annual return made up to 26 December 2012 no member list (4 pages) |
10 January 2013 | Annual return made up to 26 December 2012 no member list (4 pages) |
31 August 2012 | Registered office address changed from Flat 10, Castle Court Castle Road Keighley West Yorkshire BD21 2SX England on 31 August 2012 (1 page) |
31 August 2012 | Appointment of Mr Andrew Egerton as a secretary (1 page) |
31 August 2012 | Appointment of Mr Andrew Egerton as a secretary (1 page) |
31 August 2012 | Registered office address changed from Flat 10, Castle Court Castle Road Keighley West Yorkshire BD21 2SX England on 31 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Jack Kennedy as a secretary (1 page) |
31 August 2012 | Termination of appointment of Jack Kennedy as a secretary (1 page) |
2 January 2012 | Annual return made up to 26 December 2011 no member list (5 pages) |
2 January 2012 | Termination of appointment of Raymond Aldersley as a director (1 page) |
2 January 2012 | Termination of appointment of Raymond Aldersley as a director (1 page) |
2 January 2012 | Annual return made up to 26 December 2011 no member list (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2011 | Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages) |
14 March 2011 | Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages) |
14 March 2011 | Annual return made up to 26 December 2010 no member list (6 pages) |
14 March 2011 | Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages) |
14 March 2011 | Annual return made up to 26 December 2010 no member list (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 February 2010 | Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Kennedy on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for John Kennedy on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Kennedy on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 26 December 2009 no member list (4 pages) |
3 February 2010 | Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 26 December 2009 no member list (4 pages) |
3 February 2010 | Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages) |
24 February 2009 | Annual return made up to 26/12/08 (3 pages) |
24 February 2009 | Annual return made up to 26/12/08 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2008 | Director appointed margaret blakeney (2 pages) |
28 May 2008 | Appointment terminated director jean wightman (1 page) |
28 May 2008 | Appointment terminated director jean wightman (1 page) |
28 May 2008 | Appointment terminated director eric pearson (1 page) |
28 May 2008 | Director appointed john kennedy (2 pages) |
28 May 2008 | Appointment terminated director eric pearson (1 page) |
28 May 2008 | Director appointed john kennedy (2 pages) |
28 May 2008 | Director appointed margaret blakeney (2 pages) |
17 April 2008 | Director appointed joan isabella lund (2 pages) |
17 April 2008 | Director appointed joan isabella lund (2 pages) |
9 April 2008 | Appointment terminate, director catherine kennedy logged form (1 page) |
9 April 2008 | Appointment terminate, director catherine kennedy logged form (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Annual return made up to 26/12/07
|
9 April 2008 | Annual return made up to 26/12/07
|
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Annual return made up to 26/12/06
|
5 February 2007 | Annual return made up to 26/12/06
|
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Annual return made up to 26/12/05 (5 pages) |
30 January 2006 | Annual return made up to 26/12/05 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
20 January 2005 | Annual return made up to 26/12/04 (6 pages) |
20 January 2005 | Annual return made up to 26/12/04 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Annual return made up to 26/12/03 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Annual return made up to 26/12/03 (6 pages) |
24 January 2003 | Annual return made up to 26/12/02 (5 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Annual return made up to 26/12/02 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2003 | New director appointed (2 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | Annual return made up to 26/12/01 (4 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | Annual return made up to 26/12/01 (4 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Annual return made up to 26/12/00 (4 pages) |
8 February 2001 | Annual return made up to 26/12/00 (4 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Annual return made up to 26/12/99 (4 pages) |
20 January 2000 | Annual return made up to 26/12/99 (4 pages) |
8 February 1999 | Annual return made up to 26/12/98 (6 pages) |
8 February 1999 | Annual return made up to 26/12/98 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Annual return made up to 26/12/97
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Annual return made up to 26/12/97
|
26 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 January 1996 | Annual return made up to 26/12/95 (6 pages) |
12 January 1996 | Annual return made up to 26/12/95 (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 March 1964 | Incorporation (17 pages) |
23 March 1964 | Incorporation (17 pages) |