Scriven
Knaresborough
North Yorkshire
HG5 9EA
Director Name | Mrs Veronica Pikett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2009(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brookville 36b The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Mr Michael McBrien |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(44 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Diana Marion Hare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall North Deighton North Deighton West Yorkshire LS22 4EN |
Director Name | Miss Lesley Shelagh Bridson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 August 2016(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 59 Hutton Gate Harrogate North Yorkshire HG2 9QG |
Director Name | Mr Robin McKirdy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Process Controller |
Country of Residence | England |
Correspondence Address | 5 5 Bessacarr Lane Bessacarr Doncaster South Yorkshire DN4 7EF |
Director Name | Mr Richard Glasson Wills |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Practise Manager Dental |
Country of Residence | England |
Correspondence Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
Director Name | Mr Michael Richard Blakey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(53 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Denise Faal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2020(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Estelle Lorraine Lawn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(57 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Children's Theatre Group |
Country of Residence | England |
Correspondence Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
Director Name | Edith Hamilton Hardman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 1995) |
Role | Retired |
Correspondence Address | 36 The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Ursula Mary Jennings |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1994) |
Role | Retired |
Correspondence Address | 38 The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Leba Phylis Jones |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 1994) |
Role | Retired |
Correspondence Address | 38 The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Sidney Kemp |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 August 2004) |
Role | Retired |
Correspondence Address | The Thiding Church Lane Bishop Thornton Harrogate Yorkshire HG3 3JP |
Director Name | Andrew Michael Coggines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 1998) |
Role | Hotelier |
Correspondence Address | Trade Centre Apartments PO Box 9229 Dubai UAE |
Director Name | Ernest Whitehead Creaser |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 November 2000) |
Role | Retired |
Correspondence Address | 36 The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Clive Nokes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1994) |
Role | Retired |
Correspondence Address | Flat 37 The Crescent Filey North Yorkshire YO14 9JS |
Director Name | John McNiff Palmer |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 1 year (resigned 22 December 1992) |
Role | Retired |
Correspondence Address | 38 The Crescent Filey North Yorkshire YO14 9JS |
Secretary Name | Mr Anthony Larsen Richard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Bank 4 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | John Dixon |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 127 Cross Flats Avenue Beeston Leeds West Yorkshire Yo14 |
Secretary Name | Mr Graham Jeffrey Mann |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 April 1994(28 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studfield Cottage 130 Studfield Hill Loxley Sheffield S6 4SJ |
Director Name | Lesley Eleanor Murdoch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 1998) |
Role | Personal Assistant |
Correspondence Address | 9 Temple Rise Temple Newsom Leeds LS15 0JU |
Director Name | Fiona Gillian Burrell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2001) |
Role | Housewife |
Correspondence Address | Eastmoor Epworth Court Epworh Road Haxey Doncaster DN9 2LF |
Director Name | The Venerable David Christopher Garnett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 November 2002) |
Role | Arch Deacon |
Correspondence Address | The Old Vicarage Baslow Bakewell DE45 1RY |
Director Name | Terence John Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Barnabas Close Swanland Yorkshire HU14 3RL |
Director Name | Claire Louise Howarth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(35 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 8 South Street West Butterwick Scunthorpe North Lincolnshire DN17 3JY |
Director Name | Mr David Granville Button |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Orchard Barn Main Street, East Keswick Leeds LS17 9EU |
Director Name | Ian Kilner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2005) |
Role | Sw |
Correspondence Address | 36d Brookville The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Mr John Cleland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London Greater London EC2Y 9AH |
Director Name | Mrs Lesley Eleanor Murdoch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Osborne House The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Philip Harry William Husband |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2016) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 37a The Crescent Filey North Yorkshire YO14 9JS |
Director Name | Mr Ian Demba Faal |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2020) |
Role | Train Commissioning Technician |
Country of Residence | England |
Correspondence Address | 16 Throstle Nest Healey Batley West Yorkshire WF17 7SN |
Director Name | Mrs Hilary Mary Blakey |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2017(52 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Arncliffe Court 2 Arncliffe Court Croft House Lane Huddersfield West Yorkshire HD1 4PT |
Director Name | Mr Graham Jeffrey Mann |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2018(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2022) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Studfield Cottage 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ |
Director Name | Miss Josephine Elizabeth Mann |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2018(52 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2018) |
Role | Retired Florist |
Country of Residence | England |
Correspondence Address | 7 Derriman Glen Ecclesall Sheffield South Yorkshire S11 9LQ |
Registered Address | 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,060 |
Cash | £10,630 |
Current Liabilities | £650 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
23 May 2020 | Termination of appointment of Ian Demba Faal as a director on 23 May 2020 (1 page) |
23 May 2020 | Appointment of Mrs Denise Faal as a director on 23 May 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Hilary Mary Blakey as a director on 6 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Michael Richard Blakey as a director on 6 April 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
11 December 2018 | Termination of appointment of John Cleland as a director on 5 October 2018 (1 page) |
24 October 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
10 October 2018 | Appointment of Mr Richard Glasson Wills as a director on 6 October 2018 (2 pages) |
1 May 2018 | Termination of appointment of Graham Jeffrey Mann as a secretary on 30 April 2018 (1 page) |
25 April 2018 | Registered office address changed from 36-38 the Crescent 36-38 the Crescent Filey North Yorkshire YO14 9JS England to 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU on 25 April 2018 (1 page) |
11 April 2018 | Registered office address changed from 38-38 the Crescent, Filey, North Yorkshire. 36 - 38 the Crescent Filey North Yorkshire YO14 9JS England to 36-38 the Crescent 36-38 the Crescent Filey North Yorkshire YO14 9JS on 11 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Graham Jeffrey Mann as a director on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Josephine Elizabeth Mann as a director on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Miss Josephine Elizabeth Mabb as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Graham Jeffrey Mann as a director on 6 April 2018 (1 page) |
6 April 2018 | Director's details changed for Miss Josephine Elizabeth Mabb on 6 April 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Hilary Mary Blakey as a director on 23 November 2017 (2 pages) |
14 March 2018 | Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 38-38 the Crescent, Filey, North Yorkshire. 36 - 38 the Crescent Filey North Yorkshire YO14 9JS on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Patrick Guy Riall as a director on 23 November 2017 (1 page) |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Miss Lesley Shelagh Bridson on 7 November 2016 (2 pages) |
8 December 2017 | Director's details changed for Miss Lesley Shelagh Bridson on 7 November 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
1 July 2017 | Appointment of Mr Robin Mckirdy as a director on 23 June 2017 (2 pages) |
1 July 2017 | Termination of appointment of Claire Louise Howarth as a director on 23 June 2017 (1 page) |
1 July 2017 | Termination of appointment of Claire Louise Howarth as a director on 23 June 2017 (1 page) |
1 July 2017 | Appointment of Mr Robin Mckirdy as a director on 23 June 2017 (2 pages) |
9 January 2017 | Director's details changed for Miss Lesley Shelagh Bridson on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Miss Lesley Shelagh Bridson on 9 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Appointment of Miss Lesley Shelagh Bridson as a director on 26 August 2016 (2 pages) |
13 December 2016 | Appointment of Miss Lesley Shelagh Bridson as a director on 26 August 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lesley Eleanor Murdoch as a director on 27 August 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Eleanor Murdoch as a director on 27 August 2016 (1 page) |
8 June 2016 | Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Graham House Bardwell Road Sheffield S3 8AS to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Graham House Bardwell Road Sheffield S3 8AS to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page) |
31 May 2016 | Appointment of Mr Ian Demba Faal as a director on 31 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Philip Harry William Husband as a director on 31 March 2016 (1 page) |
31 May 2016 | Appointment of Mr Ian Demba Faal as a director on 31 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Philip Harry William Husband as a director on 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
25 December 2013 | Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages) |
25 December 2013 | Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages) |
25 December 2013 | Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Appointment of Mrs Diana Marion Hare as a director (2 pages) |
17 October 2012 | Appointment of Mrs Diana Marion Hare as a director (2 pages) |
16 October 2012 | Termination of appointment of Gertrude Wordsworth as a director (1 page) |
16 October 2012 | Termination of appointment of Gertrude Wordsworth as a director (1 page) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
9 December 2010 | Director's details changed for Mr. Michael Mcbrien on 30 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Director's details changed for Mr. Michael Mcbrien on 30 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Appointment of Mr. Michael Mcbrien as a director (2 pages) |
23 November 2010 | Appointment of Mr. Michael Mcbrien as a director (2 pages) |
2 November 2010 | Termination of appointment of David Button as a director (1 page) |
2 November 2010 | Termination of appointment of David Button as a director (1 page) |
19 January 2010 | Director's details changed for John Cleland on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Cleland on 14 January 2010 (2 pages) |
22 December 2009 | Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
7 October 2009 | Appointment of Mrs Veronica Pikett as a director (2 pages) |
7 October 2009 | Appointment of Mrs Veronica Pikett as a director (2 pages) |
4 August 2009 | Appointment terminated director terence phillips (1 page) |
4 August 2009 | Appointment terminated director terence phillips (1 page) |
24 February 2009 | Return made up to 07/12/08; full list of members (12 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (12 pages) |
13 January 2009 | Director's change of particulars / john cleland / 01/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / john waind / 01/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / john waind / 01/11/2008 (1 page) |
13 January 2009 | Director's change of particulars / john cleland / 01/11/2008 (1 page) |
12 January 2009 | Director's change of particulars / john waind / 01/11/2008 (1 page) |
12 January 2009 | Director's change of particulars / john waind / 01/11/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 October 2008 | Director appointed philip harry william husband (2 pages) |
30 October 2008 | Appointment terminated director irene ridley (1 page) |
30 October 2008 | Director appointed philip harry william husband (2 pages) |
30 October 2008 | Appointment terminated director irene ridley (1 page) |
4 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
7 January 2007 | Return made up to 07/12/06; full list of members
|
7 January 2007 | Return made up to 07/12/06; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 07/12/05; full list of members
|
7 December 2005 | Return made up to 07/12/05; full list of members
|
9 November 2005 | Accounts for a small company made up to 5 April 2005 (4 pages) |
9 November 2005 | Accounts for a small company made up to 5 April 2005 (4 pages) |
9 November 2005 | Accounts for a small company made up to 5 April 2005 (4 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 07/12/04; full list of members
|
7 December 2004 | Return made up to 07/12/04; full list of members
|
30 November 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
30 November 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
30 November 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 07/12/03; full list of members
|
10 January 2004 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
23 December 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
23 December 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
13 December 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
13 December 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
13 December 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
2 December 2002 | Return made up to 07/12/02; full list of members
|
2 December 2002 | Return made up to 07/12/02; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
1 November 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
1 November 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
1 November 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 22/12/00; full list of members
|
19 December 2000 | Return made up to 22/12/00; full list of members
|
27 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members
|
14 December 1999 | Return made up to 22/12/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members
|
8 January 1999 | Return made up to 22/12/98; full list of members
|
5 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 December 1997 | Return made up to 22/12/97; full list of members
|
10 December 1997 | Return made up to 22/12/97; full list of members
|
31 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 22/12/96; full list of members
|
12 March 1997 | Return made up to 22/12/96; full list of members
|
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
25 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
25 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
30 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
30 March 1995 | Return made up to 22/12/94; no change of members (8 pages) |
30 March 1995 | Return made up to 22/12/94; no change of members (8 pages) |
7 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1994 | Director resigned;new director appointed (2 pages) |
26 April 1994 | Director resigned;new director appointed (2 pages) |
19 August 1992 | New director appointed (2 pages) |
19 August 1992 | New director appointed (2 pages) |
16 January 1991 | New director appointed (6 pages) |
16 January 1991 | New director appointed (6 pages) |