York
North Yorkshire
YO1 9SF
Director Name | Mrs Dorothy Martin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Raymond Howden Halliday |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr John Cocker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 November 2016(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Secretary Name | Mr Timothy John Mudd |
---|---|
Status | Current |
Appointed | 23 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mrs Jean Lally |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1991) |
Role | Retired |
Correspondence Address | 12 West Bank Acomb York North Yorkshire YO2 4ES |
Director Name | Mrs Dorothy Martin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 June 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Bank Acomb York North Yorkshire YO2 4ES |
Director Name | Mrs Beryl May Halley |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 1998) |
Role | Housewife |
Correspondence Address | 22 West Bank Acomb York North Yorkshire YO2 4ES |
Secretary Name | Miss Winifred Gofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 26 West Bank Acomb York North Yorkshire YO2 4ES |
Director Name | Joan Dixon |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 1998) |
Role | Retired |
Correspondence Address | 30 West Bank Acomb York Yorkshire YO2 4ES |
Secretary Name | Mrs Beryl May Halley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1995) |
Role | Retired |
Correspondence Address | 22 West Bank Acomb York North Yorkshire YO2 4ES |
Secretary Name | Mrs Dorothy Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(23 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Bank Acomb York North Yorkshire YO2 4ES |
Director Name | Philip Alexander |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2001) |
Role | Manager |
Correspondence Address | 18 West Bank York North Yorkshire YO24 4ES |
Director Name | David William Tandy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2003) |
Role | Director Engineering |
Correspondence Address | 8 West Bank Acomb York Yorkshire YO2 4ES |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 1999(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Albert Edward Whitwell |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2002) |
Role | Retired |
Correspondence Address | 4 West Bank York North Yorkshire YO24 4ES |
Director Name | Carole Anne Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2007) |
Role | Gen Asst |
Correspondence Address | 4 West Bank York Yorkshire YO24 4ES |
Director Name | Rachael Emma Dawson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 October 2004) |
Role | Marketing Manager |
Correspondence Address | 18 West Bank York Yorkshire YO24 4ES |
Director Name | Mr Barrie Bullock |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | David Wong |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Paul Wright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 2016) |
Role | Postal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Bank Acomb York YO24 4ES |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 12 October 2011(40 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 08 October 2012(41 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(41 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Luiza Jayne Robson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2017) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
11 October 2023 | Termination of appointment of Dorothy Martin as a director on 29 September 2023 (1 page) |
---|---|
22 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages) |
22 September 2023 | Registered office address changed from C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 June 2023 | Termination of appointment of a director (1 page) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Barrie Bullock as a director on 1 August 2021 (1 page) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Timothy John Mudd as a secretary on 23 November 2018 (2 pages) |
23 November 2018 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 November 2018 (1 page) |
24 September 2018 | Termination of appointment of Joy Lennon as a secretary on 19 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Dolores Charlesworth as a secretary on 19 September 2018 (1 page) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Luiza Jayne Robson as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Luiza Jayne Robson as a director on 20 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 November 2016 | Appointment of Mr John Cocker as a director on 7 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr John Cocker as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Paul Wright as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Paul Wright as a director on 7 November 2016 (1 page) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (6 pages) |
15 March 2016 | Appointment of Ms Luiza Jayne Robson as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Ms Luiza Jayne Robson as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
22 April 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
22 April 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
26 July 2013 | Appointment of Mr Raymond Halliday as a director (2 pages) |
26 July 2013 | Appointment of Mr Raymond Halliday as a director (2 pages) |
30 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
30 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
29 April 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
29 April 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
29 April 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
29 April 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
8 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
8 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
18 June 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
18 June 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2011 | Appointment of Mrs Dorothy Martin as a director (2 pages) |
2 November 2011 | Appointment of Mrs Dorothy Martin as a director (2 pages) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Termination of appointment of David Wong as a director (1 page) |
8 June 2011 | Termination of appointment of David Wong as a director (1 page) |
4 May 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
3 May 2011 | Director's details changed for Susan Margaret Casimir [Nee Rawling] on 11 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Susan Margaret Casimir [Nee Rawling] on 11 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Barrie Bullock on 11 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Barrie Bullock on 11 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for David Wong on 11 April 2011 (2 pages) |
3 May 2011 | Director's details changed for David Wong on 11 April 2011 (2 pages) |
12 October 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
12 October 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
12 October 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page) |
12 October 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
12 October 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
12 October 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page) |
7 May 2010 | Appointment of Paul Wright as a director (3 pages) |
7 May 2010 | Appointment of Paul Wright as a director (3 pages) |
30 April 2010 | Director's details changed for David Wong on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Wong on 11 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Susan Margaret Rawling on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Susan Margaret Rawling on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Barrie Bullock on 11 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Barrie Bullock on 11 April 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2008 | Annual return made up to 11/04/08 (3 pages) |
18 June 2008 | Annual return made up to 11/04/08 (3 pages) |
18 June 2008 | Appointment terminated director carole smith (1 page) |
18 June 2008 | Appointment terminated director carole smith (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 May 2007 | Annual return made up to 11/04/07 (2 pages) |
2 May 2007 | Annual return made up to 11/04/07 (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
19 May 2006 | Annual return made up to 11/04/06 (4 pages) |
19 May 2006 | Annual return made up to 11/04/06 (4 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 May 2005 | Annual return made up to 11/04/05 (4 pages) |
26 May 2005 | Annual return made up to 11/04/05 (4 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management 18 bank st wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management 18 bank st wetherby west yorkshire LS22 6NQ (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 11/04/04
|
29 April 2004 | Annual return made up to 11/04/04
|
29 April 2004 | New director appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 May 2003 | Annual return made up to 11/04/03 (5 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Annual return made up to 11/04/03 (5 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 11/04/02 (4 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Annual return made up to 11/04/02 (4 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 11/04/01 (4 pages) |
15 May 2001 | Annual return made up to 11/04/01 (4 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Annual return made up to 11/04/00 (4 pages) |
11 May 2000 | Annual return made up to 11/04/00 (4 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 June 1999 | Auditor's resignation (1 page) |
17 June 1999 | Auditor's resignation (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Annual return made up to 11/04/99 (4 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Annual return made up to 11/04/99 (4 pages) |
7 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 11/04/98 (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 11/04/98 (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 May 1997 | Annual return made up to 11/04/97
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Annual return made up to 11/04/97
|
14 May 1997 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 11/04/96 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 April 1996 | Annual return made up to 11/04/96 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Annual return made up to 11/04/95
|
2 May 1995 | Annual return made up to 11/04/95
|
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 January 1971 | Incorporation (15 pages) |
7 January 1971 | Incorporation (15 pages) |