Newton Aycliffe
County Durham
DL5 7QG
Director Name | Mrs Elaine Stevens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Domestic Manager |
Correspondence Address | C/O Lister Hospital Stevenage Herts |
Director Name | Shirley McIlwaine |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1993) |
Role | Manager |
Correspondence Address | 1 Whitehall Mews Belfast |
Director Name | Mrs Gladys Ajax |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Domestic Manager |
Correspondence Address | C/O Hensol Castle Hospital Pontyclun Mid Glamorgan Cf7 |
Director Name | Lynn Webster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Cleaning Manager |
Correspondence Address | 33 Parkside View Meanwood Leeds West Yorkshire LS6 4NS |
Director Name | Hilary Kathleen Brown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | Cleaning Manager |
Correspondence Address | 10 Keld Close Tottington Road Bury Lancashire BL8 1UJ |
Director Name | Elizabeth Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1996) |
Role | Domestic Manager |
Correspondence Address | North Tyneside General Hospital Rake Lane North Shields Tyne & Wear NE29 8NH |
Director Name | Susan Cranfield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Domestic Manager |
Correspondence Address | Chelmsley Wood Hospital Marston Green Birmingham |
Director Name | Marion Gilbert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Domestic Manager |
Correspondence Address | Chorley & District Hospital Preston Road Chorley Lancashire PR7 1PP |
Secretary Name | Gill Penelope Jane Hallsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 6 Foley Church Close Streetly Sutton Coldfield West Midlands B74 3JX |
Director Name | Zoe Irene Greenwell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 April 1998) |
Role | Domestic And Linen Services Ad |
Correspondence Address | 25 London Road Cheltenham Gloucestershire GL52 6EY Wales |
Director Name | Julie Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2000) |
Role | Hotel Services Manager |
Correspondence Address | 14 Birch Field Clayton Le Woods Chorley Lancashire PR6 7RE |
Secretary Name | Zoe Irene Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1995) |
Role | Senior Manager National Health |
Correspondence Address | 25 London Road Cheltenham Gloucestershire GL52 6EY Wales |
Secretary Name | Penelope Anne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Apartment 5 Liber House Olympian Court York North Yorkshire YO10 3UF |
Director Name | Helen Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2002) |
Role | Directorate Administrator |
Correspondence Address | 59 Main Street Swinton Duns Berwickshire TD11 3JJ Scotland |
Director Name | Helen Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2002) |
Role | Directorate Administrator |
Correspondence Address | 59 Main Street Swinton Duns Berwickshire TD11 3JJ Scotland |
Director Name | Ernest Walter Coates |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2004) |
Role | Nhs |
Correspondence Address | 75 Berkeley Road Wroughton Swindon Wiltshire SN4 9BN |
Director Name | Margery Rotheram |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2007) |
Role | General Services Manager Nhs |
Correspondence Address | School House School Brae Letham Fife KY15 7RN Scotland |
Director Name | Susan Christine Davison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(27 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 April 2004) |
Role | Hotel Services Mgr |
Correspondence Address | 2 Police Houses Streetgate Newcastle Upon Tyne NE16 5LG |
Director Name | Gaynor Thackray |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Green Gates High Street Stainland Halifax West Yorkshire HX4 9PQ |
Director Name | Andrew Neil Matthews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2008) |
Role | NHS Manager |
Correspondence Address | Chapel House Fore Street Chacewater Truro Cornwall TR4 8PT |
Director Name | Susan McHugh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2008) |
Role | Education Training & Developme |
Correspondence Address | The Old Vicarage Birks Lane Walsden Todmorden Lancashire OL14 6QU |
Director Name | Mary Anne Kane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2013) |
Role | NHS Manager |
Correspondence Address | 32 Priory Lane Lesmahagow Lanark South Lanarkshire ML11 0BX Scotland |
Director Name | Hazel Mary Hedicker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2008) |
Role | NHS Manager |
Correspondence Address | 15 Jennifer Close Exeter Devon EX2 4RB |
Director Name | Carina Bale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Manager |
Correspondence Address | 1 Rose Cottage Waenllapria Llanelly Hill Abergavenny Monmouthshire NP7 0PL Wales |
Director Name | Miss Catherine Nicola Pegna |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barley Road Great Chishill Cambridgeshire SG8 8SB |
Director Name | Denise Foster |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(32 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 2013) |
Role | NHS Manager |
Correspondence Address | 33 Youens Crescent Newton Aycliffe County Durham DL5 4ZE |
Director Name | Jeannette Brady |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | NHS Manager |
Correspondence Address | 26 Second Avenue Trecenydd Caerphilly CF83 2SN Wales |
Director Name | Mr Neil Kim Paul |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 June 2013(37 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 2014) |
Role | Head Of Operational Services |
Country of Residence | Wales |
Correspondence Address | 9 Cherry Tree Road Pontllanfraith Blackwood Gwent NP12 2PY Wales |
Director Name | Mr Simon Sharpe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2018) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 9 Cromwell Lane Northfield Birmingham B31 1AB |
Director Name | Mrs Judith Hudson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2016) |
Role | Facilities Management Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dalmahoy Usworth Washington Tyne And Wear NE37 1SF |
Director Name | Mrs Lesley Davis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2016) |
Role | Regional Area Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Kemp Court Mauchline Ayrshire KA5 6EW Scotland |
Website | ahcp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 736471006 |
Telephone region | Mobile |
Registered Address | Wellington House Aviator Court Clifton Moor York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,659 |
Cash | £95,679 |
Current Liabilities | £7,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 May 2022 | Registered office address changed from 3 Cayley Court George Cayley Drive York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 10 May 2022 (1 page) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
31 January 2020 | Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive York YO30 4WH on 31 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Denise Foster as a director on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Simon Sharpe as a director on 30 November 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
13 December 2016 | Termination of appointment of Judith Hudson as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Judith Hudson as a director on 12 December 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Termination of appointment of Lesley Davis as a director on 3 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Lesley Davis as a director on 3 August 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Termination of appointment of Neil Paul as a director (1 page) |
2 July 2014 | Termination of appointment of Neil Paul as a director (1 page) |
2 July 2014 | Appointment of Mrs Lesley Davis as a director (2 pages) |
2 July 2014 | Appointment of Mrs Lesley Davis as a director (2 pages) |
30 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
30 April 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
15 August 2013 | Termination of appointment of Denise Foster as a director (1 page) |
15 August 2013 | Termination of appointment of Mary Kane as a director (1 page) |
15 August 2013 | Appointment of Judith Hudson as a director (2 pages) |
15 August 2013 | Termination of appointment of Mary Kane as a director (1 page) |
15 August 2013 | Termination of appointment of Denise Foster as a director (1 page) |
15 August 2013 | Appointment of Mr Neil Kim Paul as a director (2 pages) |
15 August 2013 | Appointment of Judith Hudson as a director (2 pages) |
15 August 2013 | Appointment of Mr Neil Kim Paul as a director (2 pages) |
7 August 2013 | Appointment of Mr Simon Sharpe as a director (2 pages) |
7 August 2013 | Appointment of Mr Simon Sharpe as a director (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
22 April 2013 | Termination of appointment of Jeannette Brady as a director (1 page) |
22 April 2013 | Termination of appointment of Catherine Pegna as a director (1 page) |
22 April 2013 | Termination of appointment of Jeannette Brady as a director (1 page) |
22 April 2013 | Termination of appointment of Catherine Pegna as a director (1 page) |
10 August 2012 | Director's details changed for Denise Foster on 2 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Denise Foster on 2 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Denise Foster on 2 August 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
20 April 2011 | Termination of appointment of Carina Bale as a director (1 page) |
20 April 2011 | Termination of appointment of Carina Bale as a director (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
1 June 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
31 March 2010 | Termination of appointment of Penelope Harrison as a secretary (1 page) |
31 March 2010 | Termination of appointment of Penelope Harrison as a secretary (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Annual return made up to 15/04/09 (3 pages) |
22 April 2009 | Annual return made up to 15/04/09 (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page) |
18 August 2008 | Director appointed catherine pegna (2 pages) |
18 August 2008 | Director appointed catherine pegna (2 pages) |
12 August 2008 | Appointment terminated director hazel hedicker (1 page) |
12 August 2008 | Appointment terminated director susan mchugh (1 page) |
12 August 2008 | Director appointed denise foster (2 pages) |
12 August 2008 | Director appointed denise foster (2 pages) |
12 August 2008 | Appointment terminated director hazel hedicker (1 page) |
12 August 2008 | Appointment terminated director susan mchugh (1 page) |
12 August 2008 | Appointment terminated director andrew matthews (1 page) |
12 August 2008 | Appointment terminated director andrew matthews (1 page) |
12 August 2008 | Director appointed jeannette brady (2 pages) |
12 August 2008 | Director appointed jeannette brady (2 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Annual return made up to 15/04/08 (3 pages) |
28 May 2008 | Annual return made up to 15/04/08 (3 pages) |
20 May 2008 | Director appointed carina bale (1 page) |
20 May 2008 | Director appointed mary anne kane (2 pages) |
20 May 2008 | Secretary's change of particulars / penelope harrison / 04/01/2008 (1 page) |
20 May 2008 | Director appointed hazel mary hedicker (2 pages) |
20 May 2008 | Director appointed mary anne kane (2 pages) |
20 May 2008 | Director appointed hazel mary hedicker (2 pages) |
20 May 2008 | Director appointed carina bale (1 page) |
20 May 2008 | Secretary's change of particulars / penelope harrison / 04/01/2008 (1 page) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 May 2007 | Company name changed association of domestic manageme nt(the)\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed association of domestic manageme nt(the)\certificate issued on 22/05/07 (2 pages) |
2 May 2007 | Annual return made up to 15/04/07 (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 15/04/07 (2 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Annual return made up to 15/04/06 (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Annual return made up to 15/04/06 (4 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 15/04/05
|
22 April 2005 | Annual return made up to 15/04/05
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 April 2004 | Annual return made up to 15/04/04
|
29 April 2004 | Annual return made up to 15/04/04
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
19 February 2004 | Annual return made up to 15/04/03
|
19 February 2004 | Annual return made up to 15/04/03
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: the aitches main road stocksfield northumberland NE43 7JR (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: the aitches main road stocksfield northumberland NE43 7JR (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 3 hagg bank cottage wylam northumberland NE41 8JT (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 3 hagg bank cottage wylam northumberland NE41 8JT (1 page) |
15 May 2002 | Annual return made up to 15/04/02
|
15 May 2002 | Annual return made up to 15/04/02
|
22 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 May 2001 | Annual return made up to 15/04/01 (3 pages) |
15 May 2001 | Annual return made up to 15/04/01 (3 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (11 pages) |
27 February 2001 | Memorandum and Articles of Association (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | Annual return made up to 15/04/00
|
23 May 2000 | Annual return made up to 15/04/00
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | New director appointed (2 pages) |
9 May 1999 | Annual return made up to 15/04/99 (4 pages) |
9 May 1999 | Annual return made up to 15/04/99 (4 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 May 1998 | Annual return made up to 23/04/98
|
14 May 1998 | Annual return made up to 23/04/98
|
14 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
10 June 1997 | Annual return made up to 09/05/97 (4 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Annual return made up to 09/05/97 (4 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 October 1996 | Auditor's resignation (2 pages) |
25 October 1996 | Auditor's resignation (2 pages) |
25 October 1996 | Auditor's resignation (2 pages) |
25 October 1996 | Auditor's resignation (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: peel house lichfield street burton on trent staffordshire DE14 3SQ (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: peel house lichfield street burton on trent staffordshire DE14 3SQ (1 page) |
19 June 1996 | Annual return made up to 09/06/96
|
19 June 1996 | Annual return made up to 09/06/96
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Annual return made up to 09/06/95
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Annual return made up to 09/06/95
|
14 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |