Pudsey
West Yorkshire
LS28 9HX
Director Name | Margaret Kirby |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grove Court Headingley Leeds West Yorkshire LS6 4AE |
Director Name | Christopher John Hopkinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(28 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grove Court Grove Lane Leeds West Yorkshire LS6 4AE |
Director Name | Stuart Graham Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(28 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Saint Chads Drive Leeds West Yorkshire LS6 3PZ |
Director Name | Lauren Cox |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2009(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oaker Avenue Manchester M20 2XH |
Director Name | Mr John Richard Cooper |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 17 January 2006) |
Role | Retired |
Correspondence Address | 2 Grove Court Leeds West Yorkshire LS6 4AE |
Director Name | Dr Christopher Peter Hanvey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Assistant Director Leeds Social Services Dept |
Country of Residence | England |
Correspondence Address | September House Hempstead Lane Berkhamsted Hertfordshire HP4 2RZ |
Director Name | William Malcolm Gibbs |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | University Lecturer |
Correspondence Address | 36 Grove Court Grove Lane Leeds West Yorkshire LS6 4AE |
Director Name | Mrs Catherine Sara Copper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Secretary |
Correspondence Address | 12 St Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Secretary Name | William David Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 23 Grove Court Leeds West Yorkshire LS6 4AE |
Secretary Name | Mr John Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 2 Grove Court Leeds West Yorkshire LS6 4AE |
Director Name | Michael John Charles Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 34 Grove Court Leeds West Yorkshire LS6 4AE |
Director Name | Clorinda Isabella Wowk |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 2000) |
Role | Secretary |
Correspondence Address | 3 Sandfield Garth Leeds Yorkshire LS6 4JL |
Director Name | Gerald Michael Jacques Facer |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2001) |
Role | Retired |
Correspondence Address | 1 Grove Court Leeds West Yorkshire LS6 4AE |
Director Name | Andrea Coates |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2008) |
Role | Scientist |
Correspondence Address | 15 Grove Court Leeds West Yorkshire LS6 4AE |
Secretary Name | Derek George Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 35 Linton Rise Leeds West Yorkshire LS17 8QW |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | James David Tatler |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2012) |
Role | Adminisrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Court Leeds West Yorkshire LS6 4AE |
Director Name | Miss Rachel Charlotte Smalley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Christopher Paul Merryweather |
---|---|
Status | Resigned |
Appointed | 01 September 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Paul Dixon |
---|---|
Status | Resigned |
Appointed | 01 June 2013(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Christopher Macfarlane |
---|---|
Status | Resigned |
Appointed | 10 January 2017(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Lindsay Boardman 5.56% Ordinary |
---|---|
1 at £1 | Megan Elizabeth Burberry 2.78% Ordinary |
1 at £1 | Miss L. Cox 2.78% Ordinary |
1 at £1 | Miss Lorraine Williams-kane 2.78% Ordinary |
1 at £1 | Miss Nice 2.78% Ordinary |
1 at £1 | Miss P. Nuttgens 2.78% Ordinary |
1 at £1 | Miss R. Smalley 2.78% Ordinary |
1 at £1 | Mr C.a. King 2.78% Ordinary |
1 at £1 | Mr Charlotte Waltraud Taylor 2.78% Ordinary |
1 at £1 | Mr Christopher John Hopkinson 2.78% Ordinary |
1 at £1 | Mr J. Parkinson 2.78% Ordinary |
1 at £1 | Mr James T. Tatler 2.78% Ordinary |
1 at £1 | Mr Michael Anthony Rockcliffe 2.78% Ordinary |
1 at £1 | Mr Michael John Charles Wilson 2.78% Ordinary |
1 at £1 | Mr N. Barnett 2.78% Ordinary |
1 at £1 | Mr Paul Bucktrout 2.78% Ordinary |
1 at £1 | Mr Pease 2.78% Ordinary |
1 at £1 | Mr Pickering 2.78% Ordinary |
1 at £1 | Mr Richard T. King 2.78% Ordinary |
1 at £1 | Mr Sanjay Vallabh 2.78% Ordinary |
1 at £1 | Mr Stewart 2.78% Ordinary |
1 at £1 | Mr Stuart J. Thompson 2.78% Ordinary |
1 at £1 | Mrs F. Kirkby 2.78% Ordinary |
1 at £1 | Mrs J. Thornton & Mr J. Thornton 2.78% Ordinary |
1 at £1 | Mrs Joy Marion Jackson 2.78% Ordinary |
1 at £1 | Mrs K.d. Lyons 2.78% Ordinary |
1 at £1 | Mrs L. Brivonese 2.78% Ordinary |
1 at £1 | Mrs M. King 2.78% Ordinary |
1 at £1 | Mrs Margaret Kirkby 2.78% Ordinary |
1 at £1 | Mrs S. Cotton & Mr G.l. Cotton 2.78% Ordinary |
1 at £1 | Mrs Susanne Lifford 2.78% Ordinary |
1 at £1 | Mrs V. King 2.78% Ordinary |
1 at £1 | Ms S.m. Floyd 2.78% Ordinary |
1 at £1 | Peter Mason 2.78% Ordinary |
1 at £1 | R.p. Bettie 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,922 |
Cash | £9,757 |
Current Liabilities | £1,914 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (6 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Christopher Macfarlane as a secretary on 3 November 2022 (1 page) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 March 2022 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Termination of appointment of Paul Dixon as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Christopher Macfarlane as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Paul Dixon as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Christopher Macfarlane as a secretary on 10 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 April 2015 | Termination of appointment of Rachel Charlotte Smalley as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Rachel Charlotte Smalley as a director on 14 April 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 October 2013 | Appointment of Mr Paul Dixon as a secretary (1 page) |
2 October 2013 | Appointment of Mr Paul Dixon as a secretary (1 page) |
30 September 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
30 September 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
27 June 2013 | Director's details changed for Ms Rachel Charlotte Smalley on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Rachel Charlotte Smalley on 27 June 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 March 2012 | Termination of appointment of James Tatler as a director (1 page) |
15 March 2012 | Termination of appointment of James Tatler as a director (1 page) |
14 March 2012 | Director's details changed for Dr Anne Brivonese on 21 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Dr Anne Brivonese on 21 February 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 January 2011 | Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Margaret Kirby on 1 June 2010 (2 pages) |
4 January 2011 | Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
4 January 2011 | Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for James David Tatler on 1 June 2010 (2 pages) |
4 January 2011 | Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages) |
4 January 2011 | Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Margaret Kirby on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Lauren Cox on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Lauren Cox on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for James David Tatler on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for James David Tatler on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Margaret Kirby on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Lauren Cox on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
4 January 2011 | Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages) |
28 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
28 October 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
28 October 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
28 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 January 2010 | Appointment of James David Tatler as a director (1 page) |
26 January 2010 | Appointment of James David Tatler as a director (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 September 2009 | Director appointed rachel charlotte smalley (2 pages) |
27 September 2009 | Director appointed rachel charlotte smalley (2 pages) |
9 September 2009 | Director appointed lauren cox (2 pages) |
9 September 2009 | Director appointed lauren cox (2 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
13 January 2009 | Appointment terminated director andrea coates (1 page) |
13 January 2009 | Appointment terminated director andrea coates (1 page) |
12 November 2008 | Return made up to 31/12/07; full list of members (8 pages) |
12 November 2008 | Return made up to 31/12/07; full list of members (8 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: richmond house 5 haigh wood road cookridge leeds LS16 6PD (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: richmond house 5 haigh wood road cookridge leeds LS16 6PD (1 page) |
19 February 2008 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 31/12/06; change of members
|
31 October 2007 | Return made up to 31/12/06; change of members
|
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
7 July 2006 | Return made up to 31/12/05; full list of members
|
7 July 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; change of members (10 pages) |
27 January 2003 | Return made up to 31/12/02; change of members (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (23 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (23 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 July 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 July 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 January 2001 | Return made up to 31/12/00; change of members
|
24 January 2001 | Return made up to 31/12/00; change of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | Director resigned (2 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: c/o william david allen 23 grove court grove lane leeds LS6 4AE (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: c/o william david allen 23 grove court grove lane leeds LS6 4AE (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 June 1973 | Incorporation (15 pages) |
28 June 1973 | Incorporation (15 pages) |