Sheffield
South Yorkshire
S8 7UJ
Secretary Name | Mr Richard Charles McDonald |
---|---|
Status | Current |
Appointed | 26 October 2015(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mrs Nora Lynn Simmons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield South Yorkshire S8 7UJ |
Director Name | Gillian Kay Outram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 April 2021(54 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield South Yorkshire S8 7UJ |
Director Name | Kathleen Anderson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1994) |
Role | Retired |
Correspondence Address | 2 Clarendon Court Carr Bank Lane Sheffield S11 7FN |
Director Name | Mr Kenneth William Askew |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 1997) |
Role | Retired |
Correspondence Address | 8 Clarendon Court Sheffield South Yorkshire S11 7FN |
Director Name | Mrs Joyce Sylvia Flowers |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 August 1992) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 The Glen Endcliffe Vale Road Sheffield S Yorks S10 3FN |
Secretary Name | Kathleen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 2 Clarendon Court Carr Bank Lane Sheffield S11 7FN |
Director Name | Cyril Simonite |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1994) |
Role | Retired |
Correspondence Address | 6 Clarendon Court Sheffield South Yorkshire S11 7FB |
Director Name | John Douglas Chapman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 September 2010) |
Role | Painter And Decorator |
Correspondence Address | 12 Clarendon Court Carr Bank Lane Sheffield S11 7FN |
Director Name | Philip Constantine |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 1997) |
Role | Retired |
Correspondence Address | 10 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Secretary Name | Philip Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 1997) |
Role | Retired |
Correspondence Address | 10 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Director Name | David James Hetherington |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2004) |
Role | Warehouseman |
Correspondence Address | 20 Clarendon Court Carr Bank Lane Sheffield Yorkshire S11 7FN |
Director Name | Lilian Turner |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2001) |
Role | Retired |
Correspondence Address | 4 Clarendon Court Carr Bank Lane Sheffield Yorkshire S11 7FN |
Secretary Name | David James Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2004) |
Role | Warehouseman |
Correspondence Address | 20 Clarendon Court Carr Bank Lane Sheffield Yorkshire S11 7FN |
Director Name | Gillian Bathmaker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2007) |
Role | Retired Teacher |
Correspondence Address | 28 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Director Name | Cicely Chibnall |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 18 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Secretary Name | Gillian Bathmaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 28 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Director Name | Elaine Spashett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Director Name | Ann Elizabeth Barclay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(43 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mrs Nora Lynn Simmons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(47 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 18 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Director Name | Mr Peter Karl Oskar Fagerlind |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(47 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2015) |
Role | Full-Time Carer And Part-Time Musician |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clarendon Court Carr Bank Lane Sheffield South Yorkshire S11 7FN |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 2015) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 356 Meadow Head Sheffield South Yorkshire S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Edwin Boulter 7.14% Ordinary |
---|---|
1 at £1 | Helen Mayen Borchgrevink 7.14% Ordinary |
1 at £1 | Margaret Anderson 7.14% Ordinary |
1 at £1 | Miss Cicely Chibnall 7.14% Ordinary |
1 at £1 | Miss Elaine Spashett 7.14% Ordinary |
1 at £1 | Miss Gillian S.m Bathmaker 7.14% Ordinary |
1 at £1 | Miss Rosemary Skeritt 7.14% Ordinary |
1 at £1 | Mr John Douglas Chapman & Mrs John Douglas Chapman 7.14% Ordinary |
1 at £1 | Mr Malcolm Holmes & Mr Peter Fagerlind 7.14% Ordinary |
1 at £1 | Mr Philip Constantine & Mrs Janet Constantine 7.14% Ordinary |
1 at £1 | Mrs Ann Barclay & P. Barclay 7.14% Ordinary |
1 at £1 | Mrs Lilian Turner 7.14% Ordinary |
1 at £1 | Mrs Marjorie Simonite 7.14% Ordinary |
1 at £1 | Nora Lynn Simmons 7.14% Ordinary |
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 | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 March 2020 | Termination of appointment of Nora Lynn Simmons as a director on 14 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Appointment of Mrs Nora Lynn Simmons as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Nora Lynn Simmons as a director on 31 August 2016 (2 pages) |
19 February 2016 | Director's details changed for Lynda Susan Chapman on 1 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Lynda Susan Chapman on 1 February 2016 (2 pages) |
9 November 2015 | Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 356 Meadow Head Sheffield S8 7UJ to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 9 November 2015 (2 pages) |
27 October 2015 | Appointment of Mr Richard Mcdonald as a secretary on 26 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Appointment of Mr Richard Mcdonald as a secretary on 26 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 356 Meadow Head Sheffield S8 7UJ on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 356 Meadow Head Sheffield S8 7UJ on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Peter Karl Oskar Fagerlind as a director on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Peter Karl Oskar Fagerlind as a director on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
12 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
12 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 August 2014 | Termination of appointment of Nora Lynn Simmons as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nora Lynn Simmons as a director on 18 August 2014 (1 page) |
7 August 2014 | Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Nora Lynn Simmons as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Peter Karl Oskar Fagerlind as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Cicely Chibnall as a director on 6 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Termination of appointment of John Chapman as a director (2 pages) |
31 May 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (16 pages) |
31 May 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (16 pages) |
31 May 2012 | Termination of appointment of John Chapman as a director (2 pages) |
21 September 2011 | Termination of appointment of Ann Barclay as a director (2 pages) |
21 September 2011 | Termination of appointment of Elaine Spashett as a director (2 pages) |
21 September 2011 | Appointment of Lynda Susan Chapman as a director (3 pages) |
21 September 2011 | Termination of appointment of Elaine Spashett as a director (2 pages) |
21 September 2011 | Termination of appointment of Ann Barclay as a director (2 pages) |
21 September 2011 | Appointment of Lynda Susan Chapman as a director (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Appointment of Ann Elizabeth Barclay as a director (3 pages) |
18 November 2010 | Appointment of Ann Elizabeth Barclay as a director (3 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (18 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (18 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (17 pages) |
13 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (17 pages) |
19 November 2009 | Appointment of Elaine Spashett as a director (3 pages) |
19 November 2009 | Appointment of Elaine Spashett as a director (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 18/10/08; full list of members (7 pages) |
6 March 2009 | Return made up to 18/10/08; full list of members (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
1 May 2008 | Return made up to 18/10/07; full list of members (7 pages) |
1 May 2008 | Return made up to 18/10/07; full list of members (7 pages) |
6 March 2008 | Secretary appointed the mcdonald partnership (1 page) |
6 March 2008 | Secretary appointed the mcdonald partnership (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: wellington house, 39 wellington street, sheffield, south yorkshire S1 1XB (1 page) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members
|
23 November 2004 | Return made up to 18/10/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (12 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (12 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (12 pages) |
23 October 2002 | Return made up to 18/10/02; full list of members (12 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (12 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (12 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 November 2000 | Return made up to 18/10/00; full list of members (12 pages) |
23 November 2000 | Return made up to 18/10/00; full list of members (12 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (13 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (13 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 October 1998 | Return made up to 18/10/98; change of members
|
23 October 1998 | Return made up to 18/10/98; change of members
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 10 clarendon court, carr bank lane, sheffield, S11 7FN (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 18/10/97; full list of members
|
14 October 1997 | Return made up to 18/10/97; full list of members
|
11 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1995 | Return made up to 18/10/95; no change of members
|
31 October 1995 | Return made up to 18/10/95; no change of members
|
17 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |