King Street
Cottingham
East Yorkshire
HU16 5PZ
Secretary Name | Mr Martin Robert English |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(30 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Raymond Eastwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Patricia Ann Bolton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Frank Trevor Humble |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2001) |
Role | Local Government Officer |
Correspondence Address | 16 Elm Tree Court King Street Cottingham East Yorkshire HU16 5PZ |
Director Name | Mrs Adrienne Roberts |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1994) |
Role | Retired |
Correspondence Address | 35 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Director Name | Michael Holmes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 1998) |
Role | Retired |
Correspondence Address | 17 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Director Name | Mrs Ruth Gardner |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 36 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Secretary Name | Michael Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 1998) |
Role | Company Director |
Correspondence Address | 17 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Director Name | Mr Denis Baker Best |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 1996) |
Role | Retired |
Correspondence Address | 27 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Director Name | Peter Hattersley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 December 2005) |
Role | Manager |
Correspondence Address | 22 Elm Tree Court Cottingham East Yorkshire HU16 5PZ |
Director Name | Pamela Gardner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1998) |
Role | Internal Verification Manager |
Country of Residence | England |
Correspondence Address | 36 Elm Tree Court King Street Cottingham East Yorkshire HU16 5PZ |
Secretary Name | Frank Trevor Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Local Government Officer |
Correspondence Address | 16 Elm Tree Court King Street Cottingham East Yorkshire HU16 5PZ |
Director Name | Christopher Ian Roe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2004) |
Role | Civil Servant |
Correspondence Address | 34 Elm Tree Court King Street Cottingham East Yorkshire HU16 5PZ |
Director Name | James Cafferty |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2007) |
Role | Retired Mechanical Engineer |
Correspondence Address | 1 Ashdene Close Willerby HU10 6LW |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | Vivien Truyens |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | 8 Elm Tree Court Cottingham East Yorkshire HU16 5PZ |
Director Name | Thomas Bernard Solly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 2015) |
Role | Retired Due To Disability |
Country of Residence | England |
Correspondence Address | 9 Elm Tree Court King Street Cottingham North Humberside HU16 5PZ |
Director Name | Michael Andrew Sheppard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2010) |
Role | Retired |
Correspondence Address | 34 Elm Tree Court Cottingham North Humberside HU16 5PZ |
Director Name | Mrs Patricia Ann Bolton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Cynthia Wilson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Hazel Harriet Barnes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(39 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Website | localhistory.tv |
---|
Registered Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 47.37% - |
---|---|
1 at £1 | Annette Petersen 2.63% Ordinary |
1 at £1 | Audrey Grady 2.63% Ordinary |
1 at £1 | Barnaby Hilton Fare 2.63% Ordinary |
1 at £1 | Elizabeth Ann Davis 2.63% Ordinary |
1 at £1 | Elsie Doreen Goodwill 2.63% Ordinary |
1 at £1 | Gavin Corden 2.63% Ordinary |
1 at £1 | Joyce Coward 2.63% Ordinary |
1 at £1 | Miss Dorothy Mary Molly Spencer 2.63% Ordinary |
1 at £1 | Miss Pamela Gardner 2.63% Ordinary |
1 at £1 | Mr Dennis Baker Best 2.63% Ordinary |
1 at £1 | Mr Michael Andrew Sheppard 2.63% Ordinary |
1 at £1 | Mr Michael John Lamb & Miss Annette Hayden 2.63% Ordinary |
1 at £1 | Mrs Audrey Belsham 2.63% Ordinary |
1 at £1 | Mrs Ethel Higham 2.63% Ordinary |
1 at £1 | Mrs Velma Mary Adams 2.63% Ordinary |
1 at £1 | Ms Aileen Ruby Farrer 2.63% Ordinary |
1 at £1 | Ms Gwendoline Smelt 2.63% Ordinary |
1 at £1 | Stuart Kendall 2.63% Ordinary |
1 at £1 | Thomas Bernard Solly 2.63% Ordinary |
1 at £1 | Vivienne Truyens 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,768 |
Cash | £2,719 |
Current Liabilities | £12,692 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 August 2023 | Confirmation statement made on 31 July 2023 with updates (6 pages) |
2 March 2023 | Appointment of Kay Walton as a director on 10 February 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (7 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 October 2021 | Termination of appointment of Patricia Ann Bolton as a director on 4 October 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with updates (7 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (7 pages) |
19 February 2019 | Appointment of Mrs Patricia Ann Bolton as a director on 15 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Cynthia Wilson as a director on 15 February 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 August 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
26 July 2017 | Appointment of Mr Raymond Eastwood as a director on 12 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Raymond Eastwood as a director on 12 July 2017 (2 pages) |
6 June 2017 | Termination of appointment of Hazel Harriet Barnes as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Hazel Harriet Barnes as a director on 5 June 2017 (1 page) |
24 February 2017 | Termination of appointment of Patricia Ann Bolton as a director on 10 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Patricia Ann Bolton as a director on 10 February 2017 (1 page) |
26 October 2016 | Secretary's details changed for Mr Martin Robert English on 15 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Martin Robert English on 15 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Hazel Harriet Barnes as a director on 14 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Hazel Harriet Barnes as a director on 14 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
19 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 April 2016 | Appointment of Mrs Cynthia Wilson as a director on 26 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Cynthia Wilson as a director on 26 April 2016 (2 pages) |
22 January 2016 | Termination of appointment of Thomas Bernard Solly as a director on 16 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Thomas Bernard Solly as a director on 16 December 2015 (1 page) |
17 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015 (2 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE on 11 July 2013 (1 page) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 August 2011 | Director's details changed for Pamela Gardner on 31 July 2011 (2 pages) |
28 August 2011 | Director's details changed for Pamela Gardner on 31 July 2011 (2 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
28 August 2011 | Director's details changed for Thomas Bernard Solly on 31 July 2011 (2 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
28 August 2011 | Director's details changed for Thomas Bernard Solly on 31 July 2011 (2 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Termination of appointment of Michael Sheppard as a director (2 pages) |
15 July 2010 | Termination of appointment of Michael Sheppard as a director (2 pages) |
14 September 2009 | Return made up to 31/07/09; change of members (6 pages) |
14 September 2009 | Secretary's change of particulars / martin english / 25/04/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / martin english / 25/04/2009 (1 page) |
14 September 2009 | Return made up to 31/07/09; change of members (6 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 October 2008 | Return made up to 31/07/08; change of members
|
7 October 2008 | Return made up to 31/07/08; change of members
|
25 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 18 north bar within beverley east yorkshire HU17 8AX (1 page) |
6 May 2008 | Appointment terminated secretary alexander cammish (1 page) |
6 May 2008 | Secretary appointed martin robert english (2 pages) |
6 May 2008 | Appointment terminated secretary alexander cammish (1 page) |
6 May 2008 | Secretary appointed martin robert english (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 18 north bar within beverley east yorkshire HU17 8AX (1 page) |
18 August 2007 | Return made up to 31/07/07; full list of members (15 pages) |
18 August 2007 | Return made up to 31/07/07; full list of members (15 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
12 September 2006 | Return made up to 31/07/06; full list of members (17 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (17 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 September 2005 | Return made up to 31/07/05; change of members (10 pages) |
30 September 2005 | Return made up to 31/07/05; change of members (10 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (8 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
23 August 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (13 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (13 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 August 2002 | Return made up to 31/07/02; change of members
|
19 August 2002 | Return made up to 31/07/02; change of members
|
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 2/4 george street cottingham north humberside HU16 5QU (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 2/4 george street cottingham north humberside HU16 5QU (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (31 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (31 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 August 2000 | Return made up to 31/07/00; change of members (7 pages) |
9 August 2000 | Return made up to 31/07/00; change of members (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 August 1999 | Return made up to 31/07/99; change of members
|
13 August 1999 | Return made up to 31/07/99; change of members
|
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 31/07/98; full list of members
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members
|
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
18 September 1997 | Return made up to 31/07/97; change of members (6 pages) |
18 September 1997 | Return made up to 31/07/97; change of members (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 August 1996 | Return made up to 31/07/96; change of members (6 pages) |
7 August 1996 | Return made up to 31/07/96; change of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
27 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |