Company NameWoodlea Court Flats Limited
DirectorsGraham John Rainsforth and Stephen John Ballantyne
Company StatusActive
Company Number01024765
CategoryPrivate Limited Company
Incorporation Date21 September 1971(52 years, 8 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

Director NameMr Graham John Rainsforth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(36 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Stephen John Ballantyne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(40 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea Court
Shadwell Lane
Leeds
W Yorkshire
LS17 8BE
Secretary NameMr Simon Paget Handley
StatusCurrent
Appointed10 August 2021(49 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Leonard Rawlings
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 1999)
RoleRetired Pharmacist
Correspondence Address24 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMiss Mavis Joyce Broome
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 November 2018)
RoleRetired Department Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameGeoffrey Charles Wheeler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 May 2001)
RoleManufacturers Agent
Correspondence Address10 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Andrew John Little
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 February 2009)
RoleRetired Clinical Biochemist
Correspondence Address31 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMiss Fiona Irving
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 1993)
RolePharmacist
Correspondence Address15 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMrs Corinne Fish
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address18 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Philip Byron Dante
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 1992)
RoleShop Owner
Correspondence Address9 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Secretary NameMr Andrew John Little
NationalityBritish
StatusResigned
Appointed07 May 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 June 2008)
RoleRetired Clinical Biochemist
Correspondence Address31 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameJulie Anne Ballantyne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 7 months after company formation)
Appointment Duration13 years (resigned 25 May 2005)
RoleAdministrator
Correspondence Address34 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameLawrence Martin Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1996)
RoleF/M Scaffolder
Correspondence Address27 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameWilliam Robert Edge
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 May 2001)
RoleRetired
Correspondence Address12 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameMichael Klineberg
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(24 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 November 2002)
RoleTextile Merchant
Correspondence Address26 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameMaurice Seymour Samuel
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 2003)
RoleRetired
Correspondence Address1 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameLeon Boris Clavane
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 June 2006)
RoleRetired
Correspondence Address6 Woodlea Court
Leeds
LS17 8BE
Director NameMrs Valerie Beryl Wheeler
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(29 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2009)
RoleHousewife
Correspondence Address10 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameBetty Samuel
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 June 2007)
RoleRetired
Correspondence AddressNo1 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameGeoffrey Finlay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2006)
RoleRetailer
Correspondence Address24 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Jason Peter Sutcliffe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 June 2011)
RoleR & D
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Jack Andrew Armitage
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(35 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2021)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMs Christine Elizabeth Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 2011)
RoleNursing Asst
Country of ResidenceEngland
Correspondence Address29 Woodlea Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8BE
Director NameMiss Emma Louise Greenwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(36 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 November 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Secretary NameMr Jason Peter Sutcliffe
NationalityBritish
StatusResigned
Appointed04 June 2008(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2010)
RoleR & D
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Secretary NameGraham Rainsforth
NationalityBritish
StatusResigned
Appointed22 September 2010(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2012)
RoleCompany Director
Correspondence Address16 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameChristine Jenny Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(40 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address8 Woodlea Court
Shadwell Lane
Leeds
W Yorkshire
LS17 8BE
Director NameMs Emma Alison Warner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(48 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£33
Cash£37,633
Current Liabilities£38,342

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 April 2024 (4 weeks ago)
Next Return Due24 April 2025 (11 months, 2 weeks from now)

Filing History

9 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 April 2023Confirmation statement made on 10 April 2023 with updates (6 pages)
20 March 2023Termination of appointment of Emma Louise Greenwood as a director on 29 November 2022 (1 page)
14 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
24 May 2022Appointment of Ms Emma Alison Warner as a director on 20 December 2019 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (6 pages)
12 May 2022Confirmation statement made on 7 May 2022 with updates (6 pages)
10 August 2021Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 10 August 2021 (1 page)
10 August 2021Appointment of Mr Simon Paget Handley as a secretary on 10 August 2021 (2 pages)
10 August 2021Termination of appointment of Graham John Rainsforth as a secretary on 10 August 2021 (1 page)
11 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 May 2021Termination of appointment of Jack Andrew Armitage as a director on 1 May 2021 (1 page)
12 May 2021Confirmation statement made on 7 May 2021 with updates (6 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 May 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (8 pages)
22 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
8 April 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
4 February 2019Termination of appointment of Christine Jenny Taylor as a director on 30 November 2018 (1 page)
17 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
6 December 2018Termination of appointment of Mavis Joyce Broome as a director on 1 November 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 June 2018Registered office address changed from 16 Woodlea Court Shadwell Lane Leeds West Yorkshire LS17 8BE to 9 Kerry Street Horsforth Leeds LS18 4AW on 4 June 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
15 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 33
(10 pages)
15 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 33
(10 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 33
(12 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 33
(12 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 33
(12 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 33
(12 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 33
(12 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 33
(12 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Registered office address changed from No.8 Woodlea Court Shadwell Lane Leeds LS17 8BE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 16 Woodlea Court Shadwell Lane Leeds West Yorkshire LS17 8BE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
14 May 2012Termination of appointment of Graham Rainsforth as a secretary (1 page)
14 May 2012Termination of appointment of Graham Rainsforth as a secretary (1 page)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
14 May 2012Registered office address changed from No.8 Woodlea Court Shadwell Lane Leeds LS17 8BE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 16 Woodlea Court Shadwell Lane Leeds West Yorkshire LS17 8BE England on 14 May 2012 (1 page)
16 March 2012Appointment of Christine Jenny Taylor as a director (3 pages)
16 March 2012Appointment of Stephen John Ballantyne as a director (3 pages)
16 March 2012Appointment of Christine Jenny Taylor as a director (3 pages)
16 March 2012Appointment of Stephen John Ballantyne as a director (3 pages)
8 August 2011Termination of appointment of Christine Scott as a director (2 pages)
8 August 2011Termination of appointment of Jason Sutcliffe as a director (2 pages)
8 August 2011Termination of appointment of Jason Sutcliffe as a director (2 pages)
8 August 2011Termination of appointment of Christine Scott as a director (2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
15 December 2010Appointment of Graham John Rainsforth as a secretary (2 pages)
15 December 2010Termination of appointment of Jason Sutcliffe as a secretary (2 pages)
15 December 2010Termination of appointment of Jason Sutcliffe as a secretary (2 pages)
15 December 2010Appointment of Graham John Rainsforth as a secretary (2 pages)
10 December 2010Termination of appointment of Jason Sutcliffe as a secretary (1 page)
10 December 2010Appointment of Graham Rainsforth as a secretary (2 pages)
10 December 2010Termination of appointment of Jason Sutcliffe as a secretary (1 page)
10 December 2010Appointment of Graham Rainsforth as a secretary (2 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (18 pages)
25 May 2010Director's details changed for Miss Mavis Joyce Broome on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Graham John Rainsforth on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Miss Mavis Joyce Broome on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Jack Andrew Armitage on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jason Sutcliffe on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jason Sutcliffe on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Valerie Wheeler as a director (1 page)
25 May 2010Director's details changed for Christine Scott on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Miss Mavis Joyce Broome on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Graham John Rainsforth on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Valerie Wheeler as a director (1 page)
25 May 2010Director's details changed for Mr Jack Andrew Armitage on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Graham John Rainsforth on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Emma Louise Whittle on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jason Sutcliffe on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Emma Louise Whittle on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Emma Louise Whittle on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Jack Andrew Armitage on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Christine Scott on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Christine Scott on 1 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 07/05/09; full list of members (16 pages)
20 May 2009Return made up to 07/05/09; full list of members (16 pages)
6 March 2009Appointment terminated director andrew little (1 page)
6 March 2009Appointment terminated director andrew little (1 page)
26 June 2008Director appointed christine scott (2 pages)
26 June 2008Secretary appointed jason peter sutcliffe (2 pages)
26 June 2008Resolutions
  • RES13 ‐ Business matters 04/06/2008
(3 pages)
26 June 2008Director appointed graham john rainsforth (2 pages)
26 June 2008Secretary appointed jason peter sutcliffe (2 pages)
26 June 2008Appointment terminated secretary andrew little (1 page)
26 June 2008Director appointed christine scott (2 pages)
26 June 2008Director appointed graham john rainsforth (2 pages)
26 June 2008Appointment terminated secretary andrew little (1 page)
26 June 2008Director appointed emma louise whittle (2 pages)
26 June 2008Resolutions
  • RES13 ‐ Business matters 04/06/2008
(3 pages)
26 June 2008Director appointed emma louise whittle (2 pages)
16 June 2008Return made up to 07/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2008Return made up to 07/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
12 June 2007Return made up to 07/05/07; full list of members (8 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 June 2007Return made up to 07/05/07; full list of members (8 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
31 May 2006Return made up to 07/05/06; change of members (9 pages)
31 May 2006Return made up to 07/05/06; change of members (9 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(17 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(17 pages)
6 June 2005New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
14 June 2004Return made up to 07/05/04; change of members (10 pages)
14 June 2004Return made up to 07/05/04; change of members (10 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2003Director resigned (2 pages)
29 July 2003Director resigned (2 pages)
9 June 2003Return made up to 07/05/03; change of members (10 pages)
9 June 2003Return made up to 07/05/03; change of members (10 pages)
25 April 2003Director resigned (2 pages)
25 April 2003Director resigned (2 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 May 2002Return made up to 07/05/02; full list of members (18 pages)
28 May 2002Return made up to 07/05/02; full list of members (18 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 June 2001Return made up to 07/05/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2001Return made up to 07/05/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 31 December 2000 (9 pages)
17 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2000Return made up to 07/05/00; no change of members (8 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Return made up to 07/05/00; no change of members (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 May 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 1999Return made up to 07/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 April 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
19 May 1998Return made up to 07/05/98; full list of members (8 pages)
19 May 1998Return made up to 07/05/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1997Return made up to 07/05/97; change of members (8 pages)
22 May 1997Return made up to 07/05/97; change of members (8 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Return made up to 07/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Return made up to 07/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1996New director appointed (2 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 May 1995Return made up to 07/05/95; full list of members (8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Return made up to 07/05/95; full list of members (8 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)