Rotherham
South Yorkshire
S60 2SQ
Director Name | Mr Philip Edward Reynolds |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(37 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Director Name | Miss Susan Barnett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(38 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Secretary Name | Mr John Stephen McDonald |
---|---|
Status | Current |
Appointed | 01 October 2016(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Gillian James |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2002) |
Role | Legal Secretary |
Correspondence Address | Flat 11 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Roy Broughton Stubbs |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 1993) |
Role | Retired |
Correspondence Address | Flat 12 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Henry Naylor |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Retired |
Correspondence Address | Flat 13 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Noeline Theresa Fusco |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1995) |
Role | Sales Coordinator |
Correspondence Address | Flat 10 Broom Chase Rotherham South Yorkshire S60 2SQ |
Secretary Name | James Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Flat 9 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Mrs Irene Julia Bower |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Flat 6 Broom Chase Brom Crescent Rotherham S Yorkshire S60 3SQ |
Director Name | Kenneth MacDonald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 1996) |
Role | Solicitor |
Correspondence Address | Flat 12 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Secretary Name | Stephen Rowland Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 31 Mansfield Road Rotherham Yorkshire S60 2DR |
Director Name | Mr Philip Edward Reynolds |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2015) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Michael John Ryles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 3 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Secretary Name | Michael John Ryles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 3 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Secretary Name | Avril May Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broom Chase Rotherham South Yorkshire S60 2SQ |
Director Name | Mrs Gillian Shepherd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ |
Secretary Name | The MacDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 356 Meadow Head Sheffield S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £5 | David Mcalinden & Fred Mcalinden & Julie Mcalinden 7.14% Ordinary |
---|---|
1 at £5 | Miss Susan Barnett 7.14% Ordinary |
1 at £5 | Mr B. Thombs & Mrs E. Thombs 7.14% Ordinary |
1 at £5 | Mr Darren Hyett 7.14% Ordinary |
1 at £5 | Mr E. Peart 7.14% Ordinary |
1 at £5 | Mr P. Kirk 7.14% Ordinary |
1 at £5 | Mr P. Wilson 7.14% Ordinary |
1 at £5 | Mr Philip Edward Reynolds 7.14% Ordinary |
1 at £5 | Mrs Avril May Barnett & Mr C. Barnett 7.14% Ordinary |
1 at £5 | Mrs Gillian Shepherd 7.14% Ordinary |
1 at £5 | Mrs Janet Sykes 7.14% Ordinary |
1 at £5 | Mrs Jean Speight 7.14% Ordinary |
1 at £5 | Mrs Jean Thorpe 7.14% Ordinary |
1 at £5 | Mrs Mabel Bott 7.14% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
21 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
12 August 2023 | Confirmation statement made on 4 August 2023 with updates (6 pages) |
3 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
11 May 2023 | Termination of appointment of John Stephen Mcdonald as a secretary on 28 April 2023 (1 page) |
11 May 2023 | Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 (2 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with updates (5 pages) |
13 April 2022 | Notification of a person with significant control statement (2 pages) |
12 April 2022 | Cessation of John Stephen Mcdonald as a person with significant control on 12 April 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
28 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 October 2019 | Withdrawal of a person with significant control statement on 7 October 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
4 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
5 March 2018 | Notification of John Stephen Mcdonald as a person with significant control on 16 October 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
18 October 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015 (1 page) |
10 August 2015 | Director's details changed for Avril May Barnett on 31 January 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
10 August 2015 | Director's details changed for Avril May Barnett on 31 January 2015 (2 pages) |
10 August 2015 | Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015 (1 page) |
10 August 2015 | Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015 (1 page) |
10 August 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of a secretary (1 page) |
12 January 2015 | Termination of appointment of a secretary (1 page) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
29 April 2014 | Appointment of Miss Susan Barnett as a director (2 pages) |
29 April 2014 | Termination of appointment of Gillian Shepherd as a director (1 page) |
29 April 2014 | Appointment of Miss Susan Barnett as a director (2 pages) |
29 April 2014 | Termination of appointment of Gillian Shepherd as a director (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
30 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
30 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 April 2013 | Appointment of Mrs Gillian Shepherd as a director (2 pages) |
18 April 2013 | Appointment of Mr Philip Edward Reynolds as a director (2 pages) |
18 April 2013 | Appointment of Mrs Gillian Shepherd as a director (2 pages) |
18 April 2013 | Appointment of Mr Philip Edward Reynolds as a director (2 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
28 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
14 January 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (16 pages) |
14 January 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (16 pages) |
14 January 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (16 pages) |
19 October 2010 | Termination of appointment of Avril Barnett as a secretary (2 pages) |
19 October 2010 | Appointment of The Macdonald Partnership as a secretary (3 pages) |
19 October 2010 | Termination of appointment of Avril Barnett as a secretary (2 pages) |
19 October 2010 | Appointment of The Macdonald Partnership as a secretary (3 pages) |
12 July 2010 | Registered office address changed from 1 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 1 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ on 12 July 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
4 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (8 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (8 pages) |
17 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
17 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 broom chase broom crescent rotherham S60 2SQ (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 broom chase broom crescent rotherham S60 2SQ (1 page) |
25 September 2007 | Return made up to 06/08/07; full list of members
|
25 September 2007 | Return made up to 06/08/07; full list of members
|
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | New secretary appointed (3 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 August 2006 | Return made up to 06/08/06; full list of members
|
18 August 2006 | Return made up to 06/08/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (11 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (11 pages) |
31 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 September 2004 | Return made up to 06/08/04; full list of members
|
9 September 2004 | Return made up to 06/08/04; full list of members
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
25 September 2003 | Partial exemption accounts made up to 30 September 2002 (8 pages) |
25 September 2003 | Partial exemption accounts made up to 30 September 2002 (8 pages) |
5 September 2003 | Return made up to 06/08/03; change of members (7 pages) |
5 September 2003 | Return made up to 06/08/03; change of members (7 pages) |
6 August 2002 | Return made up to 06/08/02; full list of members (12 pages) |
6 August 2002 | Return made up to 06/08/02; full list of members (12 pages) |
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
7 November 2001 | Return made up to 06/08/01; full list of members (11 pages) |
7 November 2001 | Return made up to 06/08/01; full list of members (11 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 September 2000 | Return made up to 06/08/00; full list of members (11 pages) |
8 September 2000 | Return made up to 06/08/00; full list of members (11 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 August 1999 | Return made up to 06/08/99; full list of members
|
24 August 1999 | Return made up to 06/08/99; full list of members
|
22 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
10 November 1998 | Return made up to 06/08/98; no change of members
|
10 November 1998 | Return made up to 06/08/98; no change of members
|
11 August 1998 | Registered office changed on 11/08/98 from: r w allott & co chartered accountants 1 south terrace moorgate street rotherham s yorkshire S60 2EX (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: r w allott & co chartered accountants 1 south terrace moorgate street rotherham s yorkshire S60 2EX (1 page) |
10 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
10 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
2 November 1997 | Return made up to 06/08/97; full list of members
|
2 November 1997 | Return made up to 06/08/97; full list of members
|
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
25 October 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 September 1995 | Return made up to 06/08/95; no change of members
|
6 September 1995 | Return made up to 06/08/95; no change of members
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |