Company NameWest House Flats Company Limited
Company StatusActive
Company Number00919127
CategoryPrivate Limited Company
Incorporation Date20 October 1967(56 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Charles McDonald
StatusCurrent
Appointed29 May 2014(46 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Fred William Oldham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(46 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMrs Joyce Oldham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(46 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 14 West House Flats
Norton Lees Road
Sheffield
S8 9BZ
Director NameMr Richard Wilson Lomer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Jack Gilday
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 1992)
RoleRetired
Correspondence AddressFlat 5 West House
Sheffield
South Yorkshire
S8 9BZ
Director NameMiss Mary Wigg
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 1992)
RoleCompany Director
Correspondence AddressFlat 14 West House
Sheffield
South Yorkshire
S8 9BZ
Director NameHelena Hilda Preston
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleRetired
Correspondence AddressFlat 34 West House
Sheffield
South Yorkshire
S8 9BZ
Director NameMiss Susan Cusworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressFlat 24 West House
Sheffield
South Yorkshire
S8 9BZ
Director NameMolly Chaplain
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleLecturer
Correspondence Address65 Hazlebarrow Road
Jordan Thorpe
Sheffield
South Yorkshire
S8 8AU
Secretary NameMolly Chaplain
NationalityBritish
StatusResigned
Appointed06 June 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address65 Hazlebarrow Road
Jordan Thorpe
Sheffield
South Yorkshire
S8 8AU
Director NameAmos Bottomley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 1997)
RoleRetired
Correspondence AddressFlat 18 West House
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameSandra King
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1994)
RoleInsurance Negotiator
Correspondence AddressWest House
30 Norton Lees Road
Sheffield
South Yorkshire
S8 9BY
Director NameJanet Utton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2003)
RoleHousewife
Correspondence Address7 Lees House Court
Norton Lees Road
Sheffield
S8 9BP
Director NameJeremy David Redfearn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 March 2005)
RoleLorry Driver
Correspondence Address10 West House
Norton Lees Read
Sheffield
South Yorkshire
S8 9BZ
Director NameRonald Clark
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 1998)
RoleLabourer
Correspondence Address12 West House Flats Norton Lees Road
Sheffield
Yorkshire
S8 9BZ
Director NameFay Margaret Dixon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(28 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 2003)
RoleUnemployed
Correspondence Address20 Westhouse
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Secretary NameFay Margaret Dixon
NationalityBritish
StatusResigned
Appointed29 March 1996(28 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 2003)
RoleSecretary
Correspondence Address20 Westhouse
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameSamantha Michelle Finney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1999)
RoleEducation Higher
Correspondence AddressFlat 3 West House Flats
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameJoan Elizabeth Cook
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(32 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 July 2009)
RoleRetired
Correspondence AddressFlat 18 West House
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameNeil Emmett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2002)
RoleBaker
Correspondence AddressFlat 3 West House
Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameArthur Robert Bailey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(32 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 September 2014)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trent Grove
Dronfield
Derbyshire
S18 2FP
Director NameMr Fred William Oldham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(34 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 14 West House Norton Lees Road
Sheffield
Yorkshire
S8 8BZ
Director NameDiane Bailey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(34 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 July 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Trent Grove
Dronfield
Derbyshire
S18 2FP
Director NameJoyce Oldham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(35 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2008)
RoleCivil Servant
Correspondence AddressFlat 14 West House
Norton Lees Road
Sheffield
S8 9BZ
Secretary NameMrs Joyce Oldham
NationalityBritish
StatusResigned
Appointed25 March 2003(35 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 14 West House
Norton Lees Road
Sheffield
S8 9BZ
Director NameLesley Anne Clarke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2005)
RoleVols Organiser
Correspondence AddressFlat 24 Westhouse
Norton Lees Road
Sheffield
Yorkshire
S8 9BZ
Director NameMargaret Breslin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(38 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address55 Bishopscourt Road
Sheffield
South Yorkshire
S8 9HN
Director NameAnn Corrin Cavanagh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(40 years, 9 months after company formation)
Appointment Duration10 months (resigned 20 May 2009)
RoleRetired
Correspondence Address34 West House Heights
Sheffield
S8 9BZ
Secretary NameJohn Charles McGowan
NationalityBritish
StatusResigned
Appointed21 July 2008(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2010)
RoleRetired Bank Manager
Correspondence Address40 West House Norton Lees Road
Sheffield
South Yorkshire
S8 9BZ
Director NameMr Fred William Oldham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(41 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 14 West House Norton Lees Road
Sheffield
Yorkshire
S8 8BZ
Director NameSteven Gilks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(41 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2014)
RolePainter Decorator
Country of ResidenceEngland
Correspondence Address29 Westhouse Flats Norton Lees Road
Sheffield
Yorkshire
S8 9BZ
Secretary NameDiane Mary Bailey
NationalityBritish
StatusResigned
Appointed27 September 2010(42 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2014)
RoleCompany Director
Correspondence Address9 West House Flats Norton Lees Road
Sheffield
Yorkshire
S8 9BZ
Director NameFrederick Westwood Fielding
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(43 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Trent Grove
Dronfield
Derbyshire
S18 2FP

Location

Registered Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1R. Bailey
7.50%
Ordinary
2 at £1F.w. Oldham & Mrs Joyce Oldham
5.00%
Ordinary
2 at £1M. Halliday
5.00%
Ordinary
2 at £1Mr A. Burfield
5.00%
Ordinary
-OTHER
37.50%
-
1 at £1E. Dixon
2.50%
Ordinary
1 at £1Frederick William Oldham
2.50%
Ordinary
1 at £1G. Clayton
2.50%
Ordinary
1 at £1J. Womack
2.50%
Ordinary
1 at £1Mr C. Wilson
2.50%
Ordinary
1 at £1Mr C.j. Craig
2.50%
Ordinary
1 at £1Mr E. Manterfield & Mrs Manterfield
2.50%
Ordinary
1 at £1Mr J. Hoyland
2.50%
Ordinary
1 at £1Mr J. Redfearn
2.50%
Ordinary
1 at £1Mr J.d. Rollitt
2.50%
Ordinary
1 at £1Mr R. Clarke
2.50%
Ordinary
1 at £1Mr S. Fox
2.50%
Ordinary
1 at £1Mr Stuart Leigh
2.50%
Ordinary
1 at £1Mrs D.m. Bailey
2.50%
Ordinary
1 at £1Mrs L. Smith & P. Smith & C. Kus & M. Kus
2.50%
Ordinary
1 at £1Mrs M.p. Lomas & Mr A. Lomas
2.50%
Ordinary

Financials

Year2014
Net Worth£33,179
Cash£32,421
Current Liabilities£1,945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 23 May 2023 with updates (7 pages)
12 May 2023Termination of appointment of Richard Charles Mcdonald as a secretary on 28 April 2023 (1 page)
12 May 2023Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 (2 pages)
8 February 2023Notification of a person with significant control statement (2 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Cessation of Richard Charles Mcdonald as a person with significant control on 30 September 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with updates (6 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (6 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with updates (6 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Appointment of Mr Richard Wilson Lomer as a director on 10 November 2016 (2 pages)
9 August 2017Appointment of Mr Richard Wilson Lomer as a director on 10 November 2016 (2 pages)
6 July 2017Notification of Richard Charles Mcdonald as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Richard Charles Mcdonald as a person with significant control on 11 July 2016 (2 pages)
6 July 2017Notification of Richard Charles Mcdonald as a person with significant control on 11 July 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
(8 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
(8 pages)
10 May 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
26 April 2016Current accounting period extended from 25 March 2017 to 31 March 2017 (1 page)
26 April 2016Current accounting period extended from 25 March 2017 to 31 March 2017 (1 page)
3 March 2016Director's details changed for Mr Fred William Oldham on 1 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Fred William Oldham on 1 February 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40
(8 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40
(8 pages)
26 November 2014Appointment of Mr Fred Oldham as a director on 24 September 2014 (2 pages)
26 November 2014Termination of appointment of Arthur Robert Bailey as a director on 24 September 2014 (1 page)
26 November 2014Appointment of Mrs Joyce Oldham as a director on 24 September 2014 (2 pages)
26 November 2014Appointment of Mrs Joyce Oldham as a director on 24 September 2014 (2 pages)
26 November 2014Termination of appointment of Arthur Robert Bailey as a director on 24 September 2014 (1 page)
26 November 2014Appointment of Mr Fred Oldham as a director on 24 September 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
9 October 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
1 August 2014Termination of appointment of Margaret Breslin as a director on 13 April 2013 (1 page)
1 August 2014Termination of appointment of Margaret Breslin as a director on 13 April 2013 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 40
(11 pages)
24 July 2014Director's details changed for Steven Gilks on 25 June 2014 (2 pages)
24 July 2014Director's details changed for Diane Bailey on 25 June 2014 (2 pages)
24 July 2014Director's details changed for Diane Bailey on 25 June 2014 (2 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 40
(11 pages)
24 July 2014Director's details changed for Margaret Breslin on 25 June 2014 (2 pages)
24 July 2014Director's details changed for Steven Gilks on 25 June 2014 (2 pages)
24 July 2014Director's details changed for Margaret Breslin on 25 June 2014 (2 pages)
16 July 2014Termination of appointment of Anthony Lewis Wright as a director on 14 June 2014 (1 page)
16 July 2014Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page)
16 July 2014Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page)
16 July 2014Termination of appointment of Diane Bailey as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Diane Bailey as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Anthony Lewis Wright as a director on 14 June 2014 (1 page)
16 July 2014Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page)
16 July 2014Termination of appointment of Steven Gilks as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Steven Gilks as a director on 14 July 2014 (1 page)
3 June 2014Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page)
3 June 2014Appointment of Mr. Richard Charles Mcdonald as a secretary (2 pages)
3 June 2014Appointment of Mr. Richard Charles Mcdonald as a secretary (2 pages)
25 October 2013Termination of appointment of Frederick Fielding as a director (2 pages)
25 October 2013Termination of appointment of Frederick Fielding as a director (2 pages)
24 October 2013Registered office address changed from 29 West House Fats Norton Lees Road Sheffield Yorkshire S8 9BZ on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 29 West House Fats Norton Lees Road Sheffield Yorkshire S8 9BZ on 24 October 2013 (2 pages)
16 August 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
16 August 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(18 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(18 pages)
28 August 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
28 August 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (27 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (27 pages)
25 April 2012Registered office address changed from Flat 9 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ on 25 April 2012 (3 pages)
25 April 2012Registered office address changed from Flat 9 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ on 25 April 2012 (3 pages)
26 January 2012Termination of appointment of Joyce Oldham as a director (3 pages)
26 January 2012Termination of appointment of Frederick Oldham as a director (2 pages)
26 January 2012Termination of appointment of Joyce Oldham as a director (3 pages)
26 January 2012Termination of appointment of Frederick Oldham as a director (2 pages)
27 July 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
27 July 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
17 June 2011Annual return made up to 4 June 2011. List of shareholders has changed (20 pages)
17 June 2011Annual return made up to 4 June 2011. List of shareholders has changed (20 pages)
17 June 2011Annual return made up to 4 June 2011. List of shareholders has changed (20 pages)
27 May 2011Appointment of Frederick Westwood Fielding as a director (3 pages)
27 May 2011Appointment of Frederick Westwood Fielding as a director (3 pages)
13 October 2010Termination of appointment of John Mcgowan as a secretary (2 pages)
13 October 2010Termination of appointment of John Mcgowan as a secretary (2 pages)
13 October 2010Appointment of Diane Mary Bailey as a secretary (3 pages)
13 October 2010Appointment of Diane Mary Bailey as a secretary (3 pages)
2 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
2 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
15 July 2010Termination of appointment of Ann Cavanagh as a director (1 page)
15 July 2010Termination of appointment of Ann Cavanagh as a director (1 page)
5 July 2010Annual return made up to 6 June 2010 (19 pages)
5 July 2010Annual return made up to 6 June 2010 (19 pages)
5 July 2010Annual return made up to 6 June 2010 (19 pages)
8 September 2009Appointment terminated director joan cook (1 page)
8 September 2009Appointment terminated director joan cook (1 page)
8 September 2009Registered office changed on 08/09/2009 from 20 west house norton lees road sheffield south yorkshire S8 9BZ (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 20 west house norton lees road sheffield south yorkshire S8 9BZ (2 pages)
8 September 2009Appointment terminated director fay dixon (1 page)
8 September 2009Appointment terminated director fay dixon (1 page)
29 July 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
7 July 2009Director appointed steven gilks (1 page)
7 July 2009Director appointed steven gilks (1 page)
23 June 2009Return made up to 06/06/09; full list of members (18 pages)
23 June 2009Return made up to 06/06/09; full list of members (18 pages)
19 March 2009Director appointed joyce oldham (2 pages)
19 March 2009Director appointed joyce oldham (2 pages)
19 March 2009Director appointed frederick william oldham (2 pages)
19 March 2009Director appointed frederick william oldham (2 pages)
3 September 2008Registered office changed on 03/09/2008 from flat 12A west house flats norton lees road sheffield yorkshire S8 9BZ (1 page)
3 September 2008Registered office changed on 03/09/2008 from flat 12A west house flats norton lees road sheffield yorkshire S8 9BZ (1 page)
20 August 2008Director appointed ann corrin cavanagh (1 page)
20 August 2008Director appointed ann corrin cavanagh (1 page)
28 July 2008Secretary appointed john charles mcgowan (1 page)
28 July 2008Secretary appointed john charles mcgowan (1 page)
23 July 2008Registered office changed on 23/07/2008 from flat 14 west house norton lees road sheffield S8 9BZ (1 page)
23 July 2008Registered office changed on 23/07/2008 from flat 14 west house norton lees road sheffield S8 9BZ (1 page)
1 July 2008Return made up to 06/06/08; full list of members (20 pages)
1 July 2008Appointment terminated director and secretary joyce oldham (1 page)
1 July 2008Return made up to 06/06/08; full list of members (20 pages)
1 July 2008Appointment terminated director frederick oldham (1 page)
1 July 2008Appointment terminated director and secretary joyce oldham (1 page)
1 July 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
1 July 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
1 July 2008Appointment terminated director frederick oldham (1 page)
26 July 2007Return made up to 06/06/07; no change of members (10 pages)
26 July 2007Return made up to 06/06/07; no change of members (10 pages)
9 July 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
9 July 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
6 July 2006Return made up to 06/06/06; change of members (9 pages)
6 July 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
6 July 2006Return made up to 06/06/06; change of members (9 pages)
6 July 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
14 June 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
14 June 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
8 June 2005Director resigned (1 page)
8 June 2005Return made up to 06/06/05; full list of members (21 pages)
8 June 2005Return made up to 06/06/05; full list of members (21 pages)
8 June 2005Director resigned (1 page)
21 July 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
21 July 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
16 June 2004Return made up to 06/06/04; change of members (11 pages)
16 June 2004Return made up to 06/06/04; change of members (11 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
5 June 2003Return made up to 06/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
5 June 2003Return made up to 06/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
22 May 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
22 May 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
16 May 2003Registered office changed on 16/05/03 from: 20 west house norton lees road sheffield s yorks S8 9BZ (1 page)
16 May 2003Registered office changed on 16/05/03 from: 20 west house norton lees road sheffield s yorks S8 9BZ (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
10 June 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
10 June 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 06/06/01; change of members (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 06/06/01; change of members (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 25 March 2001 (9 pages)
20 June 2001Full accounts made up to 25 March 2001 (9 pages)
19 June 2000Return made up to 06/06/00; change of members (8 pages)
19 June 2000Return made up to 06/06/00; change of members (8 pages)
13 June 2000Full accounts made up to 25 March 2000 (8 pages)
13 June 2000Full accounts made up to 25 March 2000 (8 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
2 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 July 1999Return made up to 06/06/99; full list of members (6 pages)
19 May 1999Full accounts made up to 25 March 1999 (9 pages)
19 May 1999Full accounts made up to 25 March 1999 (9 pages)
16 June 1998Return made up to 06/06/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 1998Return made up to 06/06/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 June 1998Full accounts made up to 25 March 1998 (9 pages)
2 June 1998Full accounts made up to 25 March 1998 (9 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 25 March 1997 (9 pages)
26 June 1997Director resigned (1 page)
26 June 1997Return made up to 06/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Return made up to 06/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Full accounts made up to 25 March 1997 (9 pages)
26 June 1997Director resigned (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Full accounts made up to 25 March 1996 (10 pages)
7 June 1996Return made up to 06/06/96; full list of members (8 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996Full accounts made up to 25 March 1996 (10 pages)
7 June 1996Return made up to 06/06/96; full list of members (8 pages)
7 June 1996Registered office changed on 07/06/96 from: 9 west house norton lees road sheffield south yorkshire S8 9BZ (1 page)
7 June 1996Registered office changed on 07/06/96 from: 9 west house norton lees road sheffield south yorkshire S8 9BZ (1 page)
7 June 1996Secretary resigned;director resigned (1 page)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Return made up to 06/06/95; change of members (6 pages)
24 July 1995Return made up to 06/06/95; change of members (6 pages)
24 July 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 25 March 1995 (9 pages)
6 June 1995Accounts for a small company made up to 25 March 1995 (9 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)