Annie Reed Road
Beverley
North Humberside
HU17 0LF
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(40 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation Investment Partners 3rd Floor 100 Wigmore Street London W1U 3RN |
Secretary Name | Mr Simon John Barrick |
---|---|
Status | Current |
Appointed | 19 July 2013(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF |
Director Name | Charles William Carpenter |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Remple Grange Remple Lane Hatfield Woodhouse Doncaster South Yorkshire DN7 5NS |
Director Name | Sylvia Carpenter |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Remple Grange Remple Lane Hatfield Woodhouse Doncaster South Yorkshire DN7 5NS |
Secretary Name | Sylvia Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 October 2009) |
Role | Company Director |
Correspondence Address | Remple Grange Remple Lane Hatfield Woodhouse Doncaster South Yorkshire DN7 5NS |
Director Name | Paul Carpenter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Westgate Road Belton Doncaster South Yorkshire DN9 1PY |
Director Name | Cheryl Graney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Somerton Drive Hatfield Woodhouse Doncaster South Yorkshire DN7 6NQ |
Secretary Name | Mrs Cheryl Graney |
---|---|
Status | Resigned |
Appointed | 18 October 2009(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | Church Road Stainforth Doncaster South Yorkshire |
Director Name | Mr Walter Dunlop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Mr Philip John Shepherd |
---|---|
Status | Resigned |
Appointed | 09 June 2011(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | Helensgate House Carr Lane Weel Beverley North Humberside HU17 0SQ |
Website | charlescarpenterfuneralservices. |
---|
Registered Address | Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Beverley Funerals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 June 2011 | Delivered on: 15 June 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north west side of church road stainforth doncaster by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' resident or occupiers' management company affecting the mortgaged property or any estate or building see image for full details. Outstanding |
---|---|
9 June 2011 | Delivered on: 15 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at doncaster road armthorpe doncaster yorkshire t/nos SYK206407 and SYK464404 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
9 June 2011 | Delivered on: 15 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 January 2013 | Delivered on: 31 January 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 2011 | Delivered on: 15 June 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at 3 the crescent edlington doncaster by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' residents' or occupiers' management company affecting the mortgaged property or any estate or buidling see image for full details. Outstanding |
9 June 2011 | Delivered on: 15 June 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at west end lane rossington doncaster yorkshire by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' residents' or occupiers' management company affecting the mortgaged property or any estate or building see image for full details. Outstanding |
9 June 2011 | Delivered on: 14 June 2011 Satisfied on: 16 July 2013 Persons entitled: Alcentra Limited (Security Agent) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 June 2011 | Delivered on: 14 June 2011 Satisfied on: 16 July 2013 Persons entitled: Alcentra Limited (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 the crescent edlington doncaster yorkshire t/n SYK86038, goodwill, floating security all moveable plant and other chattels, see image for full details. Fully Satisfied |
9 June 2011 | Delivered on: 14 June 2011 Satisfied on: 16 July 2013 Persons entitled: Alcentra Limited (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Church road staniforth doncaster yorkshire, t/n SYK57218, goodwill, floating security all moveable plant and other chattels, see image for full details. Fully Satisfied |
9 June 2011 | Delivered on: 14 June 2011 Satisfied on: 16 July 2013 Persons entitled: Alcentra Limited (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West end lane new rossington doncaster yorkshire t/n STK254934 goodwill, floating security all moveable plant and other chattels, see image for full details. Fully Satisfied |
9 June 2011 | Delivered on: 14 June 2011 Satisfied on: 16 July 2013 Persons entitled: Alcentra Limited (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Doncaster road armthorpe doncaster yorkshire t/n's SYK206407 and SYK464404, goodwill, floating security all moveable plant and other chattels, see image for full details. Fully Satisfied |
21 October 1975 | Delivered on: 27 October 1975 Satisfied on: 20 May 2011 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 January 2021 | Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 February 2018 | Director's details changed for Mr Simon John Barrick on 19 February 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 May 2016 | Termination of appointment of Walter Dunlop as a director on 26 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Walter Dunlop as a director on 26 May 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF (1 page) |
11 January 2016 | Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Director's details changed for Mr George Anthony David Whittaker on 19 January 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr George Anthony David Whittaker on 19 January 2015 (2 pages) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Walter Dunlop on 20 February 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Walter Dunlop on 20 February 2014 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 July 2013 | Termination of appointment of Philip Shepherd as a secretary (1 page) |
19 July 2013 | Appointment of Mr Simon John Barrick as a secretary (1 page) |
19 July 2013 | Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley HU17 0JJ United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley HU17 0JJ United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Philip Shepherd as a secretary (1 page) |
19 July 2013 | Appointment of Mr Simon John Barrick as a secretary (1 page) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
16 July 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 April 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 January 2013 | Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages) |
3 February 2012 | Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page) |
3 February 2012 | Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page) |
3 February 2012 | Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page) |
19 January 2012 | Secretary's details changed for Mr Philip John Shepherd on 18 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Secretary's details changed for Mr Philip John Shepherd on 18 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Mr George Anthony David Whittaker on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Walter Dunlop on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr George Anthony David Whittaker on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Simon John Barrick on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Simon John Barrick on 18 January 2012 (2 pages) |
18 January 2012 | Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page) |
18 January 2012 | Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page) |
18 January 2012 | Director's details changed for Mr Walter Dunlop on 18 January 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 9 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 9 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 9 June 2011 (5 pages) |
7 November 2011 | Register(s) moved to registered office address (2 pages) |
7 November 2011 | Register(s) moved to registered office address (2 pages) |
1 November 2011 | Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page) |
1 November 2011 | Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page) |
1 November 2011 | Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page) |
15 July 2011 | Appointment of Mr Philip John Shepherd as a secretary (2 pages) |
15 July 2011 | Appointment of Mr Philip John Shepherd as a secretary (2 pages) |
14 July 2011 | Appointment of Mr George Anthony David Whittaker as a director (2 pages) |
14 July 2011 | Appointment of Mr Walter Dunlop as a director (2 pages) |
14 July 2011 | Registered office address changed from Church Road Stainforth Doncaster South Yorkshire on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Cheryl Graney as a secretary (1 page) |
14 July 2011 | Termination of appointment of Cheryl Graney as a director (1 page) |
14 July 2011 | Appointment of Mr Walter Dunlop as a director (2 pages) |
14 July 2011 | Termination of appointment of Cheryl Graney as a secretary (1 page) |
14 July 2011 | Termination of appointment of Paul Carpenter as a director (1 page) |
14 July 2011 | Appointment of Mr Simon John Barrick as a director (2 pages) |
14 July 2011 | Termination of appointment of Cheryl Graney as a director (1 page) |
14 July 2011 | Appointment of Mr Simon John Barrick as a director (2 pages) |
14 July 2011 | Termination of appointment of Paul Carpenter as a director (1 page) |
14 July 2011 | Appointment of Mr George Anthony David Whittaker as a director (2 pages) |
14 July 2011 | Registered office address changed from Church Road Stainforth Doncaster South Yorkshire on 14 July 2011 (1 page) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Cheryl Graney on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Paul Carpenter on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Paul Carpenter on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Cheryl Graney on 20 January 2010 (2 pages) |
27 October 2009 | Termination of appointment of Sylvia Carpenter as a secretary (1 page) |
27 October 2009 | Appointment of Mrs Cheryl Graney as a secretary (1 page) |
27 October 2009 | Termination of appointment of Sylvia Carpenter as a secretary (1 page) |
27 October 2009 | Appointment of Mrs Cheryl Graney as a secretary (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
1 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
24 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members
|
5 January 1996 | Return made up to 31/12/95; no change of members
|
27 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 December 1970 | Incorporation (13 pages) |
31 December 1970 | Incorporation (13 pages) |