Broadfield Way
Sheffield
S8 0XF
Secretary Name | Ms Marilyn Anne Heatley |
---|---|
Status | Current |
Appointed | 08 January 2021(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Ms Judith Caroline Stacey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr John Herbert Shaddock |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 January 2011) |
Role | Teacher (Retired) |
Correspondence Address | 8 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Kathleen White |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 March 2010) |
Role | Bursar |
Correspondence Address | 11 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Miss Marjorie Moffatt |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 January 2011) |
Role | Bank Official (Retired) |
Correspondence Address | 3 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Mr Brian Herbert Jackson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Mrs Constance Edna Grierson |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2002) |
Role | Housewife |
Correspondence Address | 7 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Mr Eric Stafford Andrews |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 August 1992) |
Role | Manager (Retired) |
Correspondence Address | 4 Ridge Court Sheffield South Yorkshire S10 4LY |
Secretary Name | Mr John Herbert Shaddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 8 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Mrs Dorothy Sibell Laybourn |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 November 2003) |
Role | Housewife |
Correspondence Address | 10 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Anthony Jonathan Bolingrove |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1996) |
Role | Chief Executive |
Correspondence Address | 12 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Alwyn Taylor |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 1999) |
Role | Retired Sub Postmaster |
Correspondence Address | 2 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Lionel Keith Hardie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2005) |
Role | Consultant |
Correspondence Address | 5 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Ms Judith Caroline Stacey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 August 2016) |
Role | Hearing Aid Audiologist |
Country of Residence | England |
Correspondence Address | 12 Ridge Court Redmires Road Sheffield S10 4LY |
Director Name | Betty Margaret Picken |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Secretary Name | Marie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 1 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Director Name | Mrs Linda Mary Anderson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mrs Shirley Frances Holst |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mrs Marie Jackson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(40 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Secretary Name | Mrs Shirley Frances Holst |
---|---|
Status | Resigned |
Appointed | 16 April 2015(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mr Howard Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(42 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mr Colin Hicks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2021) |
Role | Control Engineer |
Country of Residence | England |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mr Michael John Carey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2019) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Secretary Name | Mrs Susan Isabel Carey |
---|---|
Status | Resigned |
Appointed | 27 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mrs Valerie Haslam |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(46 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2011) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Registered Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Anthony Sarson & Linda Sarson 8.33% Ordinary |
---|---|
1 at £10 | Dorothy Laybourn 8.33% Ordinary |
1 at £10 | Joan Shaddock 8.33% Ordinary |
1 at £10 | Kathleen White 8.33% Ordinary |
1 at £10 | Michael Curtis 8.33% Ordinary |
1 at £10 | Mr Brian Herbert Jackson & Marie Jackson 8.33% Ordinary |
1 at £10 | Mr William Ernest Thomas Eglese & Eileen Eglese 8.33% Ordinary |
1 at £10 | Mrs Judith Caroline Stacey 8.33% Ordinary |
1 at £10 | Mrs Marjorie Moffatt 8.33% Ordinary |
1 at £10 | Mrs Marjorie Taylor 8.33% Ordinary |
1 at £10 | Ms Dorothy Dearn 8.33% Ordinary |
1 at £10 | Ms Jean Thelma Dodd 8.33% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 January 2021 | Appointment of Mrs Valerie Haslam as a director on 8 January 2021 (2 pages) |
---|---|
11 January 2021 | Appointment of Ms Marilyn Anne Heatley as a secretary on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Susan Isabel Carey as a secretary on 8 January 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Ms Marilyn Anne Heatley as a director on 9 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Michael John Carey as a director on 9 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
8 June 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
30 January 2018 | Appointment of Mrs Susan Isabel Carey as a secretary on 27 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Michael John Carey as a director on 27 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Shirley Frances Holst as a secretary on 15 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Shirley Frances Holst as a director on 15 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Linda Mary Anderson as a director on 15 January 2018 (1 page) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Cessation of Shirley Frances Holst as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Cessation of Shirley Frances Holst as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 September 2016 | Appointment of Mr Colin Hicks as a director on 14 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Colin Hicks as a director on 14 September 2016 (2 pages) |
18 August 2016 | Termination of appointment of Judith Caroline Stacey as a director on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Judith Caroline Stacey as a director on 8 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Howard Smith as a director on 8 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Howard Smith as a director on 8 August 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 July 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
9 July 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
25 June 2015 | Termination of appointment of Marie Jackson as a director on 18 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Marie Jackson as a director on 18 June 2015 (1 page) |
7 May 2015 | Appointment of Mrs Shirley Frances Holst as a secretary on 16 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Marie Jackson as a secretary on 16 April 2015 (1 page) |
7 May 2015 | Appointment of Mrs Shirley Frances Holst as a secretary on 16 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Marie Jackson as a secretary on 16 April 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 25 March 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 25 March 2014 (7 pages) |
30 October 2014 | Appointment of Mrs Marie Jackson as a director on 10 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Marie Jackson as a director on 10 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 July 2014 | Termination of appointment of Brian Jackson as a director (1 page) |
10 July 2014 | Appointment of Mrs Shirley Frances Holst as a director (2 pages) |
10 July 2014 | Termination of appointment of Brian Jackson as a director (1 page) |
10 July 2014 | Appointment of Mrs Shirley Frances Holst as a director (2 pages) |
10 July 2014 | Appointment of Mrs Linda Mary Anderson as a director (2 pages) |
10 July 2014 | Appointment of Mrs Linda Mary Anderson as a director (2 pages) |
4 March 2014 | Termination of appointment of Betty Picken as a director (1 page) |
4 March 2014 | Termination of appointment of Betty Picken as a director (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
11 July 2011 | Appointment of Marie Jackson as a secretary (3 pages) |
11 July 2011 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 11 July 2011 (2 pages) |
11 July 2011 | Appointment of Marie Jackson as a secretary (3 pages) |
11 July 2011 | Termination of appointment of The Mcdonald Partnership as a secretary (2 pages) |
11 July 2011 | Termination of appointment of The Mcdonald Partnership as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Marjorie Moffatt as a director (2 pages) |
6 April 2011 | Termination of appointment of Marjorie Moffatt as a director (2 pages) |
6 April 2011 | Termination of appointment of John Shaddock as a director (2 pages) |
6 April 2011 | Termination of appointment of John Shaddock as a director (2 pages) |
2 March 2011 | Appointment of Betty Margaret Picken as a director (3 pages) |
2 March 2011 | Appointment of Mr Brian Herbert Jackson as a director (3 pages) |
2 March 2011 | Appointment of Betty Margaret Picken as a director (3 pages) |
2 March 2011 | Appointment of Mr Brian Herbert Jackson as a director (3 pages) |
11 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
15 June 2010 | Termination of appointment of Kathleen White as a director (2 pages) |
15 June 2010 | Termination of appointment of Kathleen White as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
9 January 2009 | Full accounts made up to 25 March 2008 (8 pages) |
9 January 2009 | Full accounts made up to 25 March 2008 (8 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Full accounts made up to 25 March 2007 (9 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page) |
4 January 2008 | Full accounts made up to 25 March 2007 (9 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 8 ridge court, redmires road, sheffield, S10 4LY (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 8 ridge court, redmires road, sheffield, S10 4LY (1 page) |
11 October 2007 | Secretary resigned (1 page) |
26 October 2006 | Full accounts made up to 25 March 2006 (10 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
26 October 2006 | Full accounts made up to 25 March 2006 (10 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
21 October 2005 | Full accounts made up to 25 March 2005 (9 pages) |
21 October 2005 | Full accounts made up to 25 March 2005 (9 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
8 October 2004 | Full accounts made up to 25 March 2004 (9 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
8 October 2004 | Full accounts made up to 25 March 2004 (9 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
8 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
8 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
14 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (11 pages) |
14 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (11 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
10 October 2001 | Full accounts made up to 25 March 2001 (8 pages) |
10 October 2001 | Full accounts made up to 25 March 2001 (8 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
6 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
6 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
7 October 1999 | Full accounts made up to 25 March 1999 (9 pages) |
7 October 1999 | Full accounts made up to 25 March 1999 (9 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members
|
7 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1998 | Full accounts made up to 25 March 1998 (9 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members
|
6 October 1998 | Full accounts made up to 25 March 1998 (9 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members
|
9 October 1997 | Full accounts made up to 25 March 1997 (7 pages) |
9 October 1997 | Return made up to 30/09/97; change of members
|
9 October 1997 | Return made up to 30/09/97; change of members
|
9 October 1997 | Full accounts made up to 25 March 1997 (7 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
7 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
7 October 1996 | Full accounts made up to 25 March 1996 (10 pages) |
7 October 1996 | Full accounts made up to 25 March 1996 (10 pages) |
7 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
17 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
27 February 1974 | Incorporation (12 pages) |
27 February 1974 | Incorporation (12 pages) |