Hull
HU1 1XE
Director Name | Ernest Tyson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 December 2005) |
Role | Retired |
Correspondence Address | Flat 5 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Doris Turner |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Retired |
Correspondence Address | Flat 10 Beechwood Court Hull North Humberside HU9 3DP |
Director Name | Anthony Clifford Beharrell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 January 1992) |
Role | Solicitor |
Correspondence Address | Brackenhurst Grange Park Swanland Hull Humberside HU14 3NA |
Director Name | Ethel Francis Fox |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 August 2000) |
Role | Retired |
Correspondence Address | Flat 4 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Elaine Mary Galloway |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Staff Midwife |
Correspondence Address | Flat 6 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Edith Ellen Guy |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1994) |
Role | Retired |
Correspondence Address | Flat 7 Beechwood Court Hull North Humberside HU9 3DP |
Director Name | Eileen Hodgson |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 1998) |
Role | Retired |
Correspondence Address | Flat 9 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Marjorie Townsend |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 November 1999) |
Role | Retired |
Correspondence Address | Flat 3 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Mrs Dorothy Key |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 February 2003) |
Role | State Registered Nurse |
Correspondence Address | Flat 8 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Mr Eric Terence Key |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 February 2003) |
Role | Managing Director |
Correspondence Address | Flat 8 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Audrey Mitchell |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 January 2002) |
Role | Retired Nurse |
Correspondence Address | Flat 2 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Doris Whiteley |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 April 2006) |
Role | Retired |
Correspondence Address | Flat 1 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Terence Norman Wheldon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 January 1992) |
Role | Solicitor |
Correspondence Address | River House Humber Road Nth Fernby Hull Humberside HU14 3DW |
Director Name | John Frederick Saville |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Flat 12 Beechwood Court Hull East Yorkshire HU9 3DP |
Secretary Name | Mr Stephen Pugmire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 17 Woodgates Close North Ferriby North Humberside HU14 3JS |
Director Name | Wendy Michelle Hutchins |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 1998) |
Role | Finance Clerk |
Correspondence Address | Flat 10 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Raymond Walker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1998) |
Role | Floor Layer |
Correspondence Address | Flat 7 Beechwood Court Hull East Yorkshire HU9 3DP |
Director Name | Susan Mary Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Beechwood Court Hull East Yorkshire HU9 3DP |
Secretary Name | Kenneth John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2001) |
Role | Secretary |
Correspondence Address | 17 Welton Grove Hull East Yorkshire HU6 8NH |
Director Name | Roy Precious |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 June 2008) |
Role | Painter And Decorator |
Correspondence Address | Flat 11 Beechwood Court Holderness Road Hull East Yorkshire HU9 3DP |
Director Name | Mavis Precious |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 June 2008) |
Role | Shop Assistant |
Correspondence Address | Flat 11 Beechwood Court Holderness Road Hull East Yorkshire HU9 3DP |
Director Name | Mrs Patrizia Jarvis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 1998(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Beechwood Court Holderness Road Hull East Yorkshire HU9 3DP |
Secretary Name | Mr John Frederick Larard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 26 Princes Dock Street Hull East Yorkshire HU1 1JX |
Director Name | Mr Malcolm Alexander Davidson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Consort Court Pilots Way Victoria Dock Hull East Yorkshire HU9 1PU |
Secretary Name | Mr Hans Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 01 November 2009(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Phillip John Hardy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr John Douglas Scottow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2015(40 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Scottow 7.69% Ordinary |
---|---|
1 at £1 | Charles Gray & Marjorie Gray 7.69% Ordinary |
1 at £1 | Doreen Chatterton 7.69% Ordinary |
1 at £1 | Jack Lawson 7.69% Ordinary |
1 at £1 | John Gilleard & Richard Stott 7.69% Ordinary |
1 at £1 | Lynne Booty 7.69% Ordinary |
1 at £1 | Malcolm Alexander Davidson & Mr Knaggs 7.69% Ordinary |
1 at £1 | Marfleet Properties LTD 7.69% Ordinary |
1 at £1 | Mrs Bathurst 7.69% Ordinary |
1 at £1 | Norma Foster 7.69% Ordinary |
1 at £1 | P.j. Hardy & N. Hardy 7.69% Ordinary |
1 at £1 | Philip Hemsworth 7.69% Ordinary |
1 at £1 | Shiela Kemp & Bernard Kemp 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,446 |
Cash | £9,496 |
Current Liabilities | £1,050 |
Latest Accounts | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 26 June 2020 (4 pages) |
17 December 2019 | Micro company accounts made up to 26 June 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 26 June 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 26 June 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 26 June 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 26 June 2016 (4 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Appointment of Mr John Douglas Scottow as a director on 16 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Phillip John Hardy as a director on 20 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Charles Edward Gray as a director on 16 October 2015 (2 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Appointment of Mr Charles Edward Gray as a director on 16 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Phillip John Hardy as a director on 20 October 2015 (1 page) |
1 December 2015 | Appointment of Mr John Douglas Scottow as a director on 16 October 2015 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 26 June 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 26 June 2015 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 26 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 26 June 2014 (4 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 September 2013 | Total exemption small company accounts made up to 26 June 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 26 June 2013 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 26 June 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 26 June 2012 (4 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 26 June 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 26 June 2011 (4 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 26 June 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 26 June 2010 (3 pages) |
5 October 2010 | Appointment of Mr Phillip John Hardy as a director (2 pages) |
5 October 2010 | Appointment of Mr Phillip John Hardy as a director (2 pages) |
14 May 2010 | Director's details changed for Mr Malcolm Alexander Davidson on 19 November 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Malcolm Alexander Davidson on 19 November 2009 (1 page) |
10 May 2010 | Termination of appointment of John Larard as a secretary (1 page) |
10 May 2010 | Termination of appointment of John Larard as a secretary (1 page) |
16 March 2010 | Total exemption small company accounts made up to 26 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 26 June 2009 (3 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Appointment of Mr Hans Van Nieuwkerk as a secretary (1 page) |
18 November 2009 | Appointment of Mr Hans Van Nieuwkerk as a secretary (1 page) |
12 May 2009 | Total exemption small company accounts made up to 26 June 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 26 June 2008 (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
4 February 2009 | Return made up to 10/11/08; full list of members (10 pages) |
4 February 2009 | Return made up to 10/11/08; full list of members (10 pages) |
3 February 2009 | Appointment terminated director mavis precious (1 page) |
3 February 2009 | Appointment terminated director patrizia jarvis (1 page) |
3 February 2009 | Appointment terminated director elaine galloway (1 page) |
3 February 2009 | Appointment terminated director mavis precious (1 page) |
3 February 2009 | Appointment terminated director roy precious (1 page) |
3 February 2009 | Appointment terminated director roy precious (1 page) |
3 February 2009 | Appointment terminated director patrizia jarvis (1 page) |
3 February 2009 | Appointment terminated director elaine galloway (1 page) |
4 December 2008 | Director appointed malcolm alexander davidson (2 pages) |
4 December 2008 | Director appointed malcolm alexander davidson (2 pages) |
27 March 2008 | Return made up to 10/11/07; full list of members (9 pages) |
27 March 2008 | Return made up to 10/11/07; full list of members (9 pages) |
24 January 2008 | Total exemption small company accounts made up to 26 June 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 26 June 2007 (3 pages) |
5 July 2007 | Return made up to 10/11/06; full list of members (6 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 10/11/06; full list of members (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
7 December 2006 | Total exemption small company accounts made up to 26 June 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 26 June 2006 (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption small company accounts made up to 26 June 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 26 June 2005 (3 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
9 November 2005 | Return made up to 10/11/04; full list of members (6 pages) |
9 November 2005 | Return made up to 10/11/04; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 26 June 2004 (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 26 June 2004 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 26 June 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 26 June 2003 (3 pages) |
23 February 2004 | Return made up to 10/11/03; full list of members
|
23 February 2004 | Return made up to 10/11/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 26 June 2002 (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 26 June 2002 (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 10/11/02; full list of members
|
3 February 2003 | Return made up to 10/11/02; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 bishop lane hull (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 bishop lane hull (1 page) |
10 December 2001 | Return made up to 10/11/01; full list of members (14 pages) |
10 December 2001 | Return made up to 10/11/01; full list of members (14 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 26 June 2001 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 26 June 2001 (3 pages) |
7 February 2001 | Return made up to 10/11/00; full list of members
|
7 February 2001 | Return made up to 10/11/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 26 June 2000 (3 pages) |
6 October 2000 | Accounts for a small company made up to 26 June 2000 (3 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 10/11/99; full list of members
|
25 November 1999 | Return made up to 10/11/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 26 June 1999 (4 pages) |
17 September 1999 | Accounts for a small company made up to 26 June 1999 (4 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 10/11/98; change of members (10 pages) |
19 November 1998 | Return made up to 10/11/98; change of members (10 pages) |
11 September 1998 | Accounts for a small company made up to 26 June 1998 (3 pages) |
11 September 1998 | Accounts for a small company made up to 26 June 1998 (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
11 November 1997 | Accounts for a small company made up to 26 June 1997 (3 pages) |
11 November 1997 | Accounts for a small company made up to 26 June 1997 (3 pages) |
10 November 1997 | Return made up to 10/11/97; no change of members (8 pages) |
10 November 1997 | Return made up to 10/11/97; no change of members (8 pages) |
14 February 1997 | Accounts for a small company made up to 26 June 1996 (3 pages) |
14 February 1997 | Accounts for a small company made up to 26 June 1996 (3 pages) |
26 January 1997 | Return made up to 10/11/96; full list of members
|
26 January 1997 | Return made up to 10/11/96; full list of members
|
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Return made up to 10/11/95; no change of members
|
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Return made up to 10/11/95; no change of members
|