Sheffield
S10 2PD
Director Name | Mr Robert Ian Watson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2009(31 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley S70 2BB |
Director Name | Miss Julie Holderness |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Mark Andrew Garrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Moorgate Road Rotherham S60 2EN |
Director Name | Mr Craig Myles Burton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
Secretary Name | Miss Julie Holderness |
---|---|
Status | Current |
Appointed | 30 September 2019(42 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6, Acorn Business Park Woodseats Close Sheffield S8 0TB |
Director Name | Mr Grant Wade |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(42 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Mrs Natalie Marie Bracey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Director Name | Michael John Ferreday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 June 2008) |
Role | Fca |
Correspondence Address | 2 Rutland Park Sheffield S Yorks S10 2PD |
Director Name | Mr Martin James Allbrighton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2003) |
Role | Fca |
Correspondence Address | 104 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Peter William Allott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 17 May 1991) |
Role | Fca |
Correspondence Address | 1 South Terrace Rotherham South Yorkshire S60 2EX |
Director Name | Mr Brian John Yates |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 March 2007) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 14 Worcester Road Sheffield South Yorkshire S10 4JJ |
Director Name | Ian Walker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Fca |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Ronald Anthony Taylor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 May 2010) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 275 Glossop Road Sheffield South Yorkshire S10 2HB |
Director Name | Mr Anthony Edward Grice |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2002) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 28 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Richard Anthony Frost |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2004) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Snaithing Spring 3 Grange Cliff Close Millhouses Lane South Yorkshire S11 9JE |
Director Name | Stuart Anthony Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 1992) |
Role | Fca |
Correspondence Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
Secretary Name | Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Secretary Name | Mr Brian John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(15 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Worcester Road Sheffield South Yorkshire S10 4JJ |
Director Name | Mr Richard Anthony Edward Umbers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 May 2006) |
Role | Char Acc |
Country of Residence | England |
Correspondence Address | The Barn Huddersfield Road Thongsbridge Holmfirth Huddersfield Westyorkshire HD9 3TT |
Director Name | Jaqueline Noreen Saunders |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stafford Crescent Moorgate Rotherham South Yorkshire S60 3DG |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Whirlow Green Whirlow Sheffield South Yorkshire S11 9NY |
Director Name | Christopher Ingram Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 22 May 2019) |
Role | Chartered Accounta |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldred Road Sheffield South Yorkshire S10 1PD |
Secretary Name | Jacqueline Noreen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | F C A |
Correspondence Address | 7 Pledwick Rise Sandal Wakefield WF2 6DH |
Director Name | Mr Adrian Ilbert Tadeusz Ostrowski |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Mr Martin Wharin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Keppel View Road Kimberworth Rotherham Yorkshire S61 2AR |
Secretary Name | Mr Charles Howard Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 219 Tullibardine Road Sheffield Sth Yorks S11 7GQ |
Secretary Name | Mr Robert Ian Watson |
---|---|
Status | Resigned |
Appointed | 08 May 2012(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Mr Martin Wharin |
---|---|
Status | Resigned |
Appointed | 07 May 2015(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Unit 6 Woodseats Close Sheffield S8 0TB |
Website | allotts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 349218 |
Telephone region | Doncaster |
Registered Address | Unit 6 Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £7,293 |
Current Liabilities | £8,591 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 May 2021 | Appointment of Mrs Natalie Marie Bracey as a director on 5 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Martin Wharin as a director on 5 May 2021 (1 page) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
28 May 2020 | Appointment of Mr Grant Wade as a director on 27 April 2020 (2 pages) |
27 May 2020 | Appointment of Miss Julie Holderness as a secretary on 30 September 2019 (2 pages) |
27 May 2020 | Registered office address changed from C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU England to Unit 6 Woodseats Close Sheffield S8 0TB on 27 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Martin Wharin as a secretary on 30 September 2019 (1 page) |
2 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 May 2019 | Termination of appointment of Christopher Ingram Hill as a director on 22 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Craig Myles Burton as a director on 22 May 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Adrian Ilbert Tadeusz Ostrowski as a director on 31 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 March 2018 | Director's details changed for Mr Charles Howard Ringrose on 1 March 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 May 2017 | Appointment of Mr Mark Andrew Garrison as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Jaqueline Noreen Saunders as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Jaqueline Noreen Saunders as a director on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Mark Andrew Garrison as a director on 2 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Director's details changed for Robert Ian Watson on 5 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Robert Ian Watson on 5 February 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Charles Howard Ringrose on 2 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Charles Howard Ringrose on 2 January 2017 (2 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (8 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 May 2015 | Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (8 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (8 pages) |
1 April 2014 | Annual return made up to 29 March 2014 no member list (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 April 2013 | Annual return made up to 29 March 2013 no member list (8 pages) |
17 April 2013 | Annual return made up to 29 March 2013 no member list (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2012 | Termination of appointment of Charles Ringrose as a secretary (1 page) |
9 May 2012 | Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Robert Ian Watson as a secretary (1 page) |
9 May 2012 | Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Ringrose as a secretary (1 page) |
9 May 2012 | Appointment of Mr Robert Ian Watson as a secretary (1 page) |
29 March 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
29 March 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 May 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
13 May 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Appointment of Miss Julie Holderness as a director (3 pages) |
15 June 2010 | Appointment of Miss Julie Holderness as a director (3 pages) |
15 June 2010 | Termination of appointment of Ronald Taylor as a director (2 pages) |
15 June 2010 | Termination of appointment of Ronald Taylor as a director (2 pages) |
17 May 2010 | Director's details changed for Charles Howard Ringrose on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Charles Howard Ringrose on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jaqueline Noreen Saunders on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ronald Anthony Taylor on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Jaqueline Noreen Saunders on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ronald Anthony Taylor on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Wharin on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Ingram Hill on 29 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Martin Wharin on 29 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Ingram Hill on 29 March 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Director appointed robert watson (1 page) |
9 June 2009 | Director appointed robert watson (1 page) |
14 May 2009 | Appointment terminated director ian walker (1 page) |
14 May 2009 | Annual return made up to 29/03/09 (4 pages) |
14 May 2009 | Appointment terminated director ian walker (1 page) |
14 May 2009 | Annual return made up to 29/03/09 (4 pages) |
16 October 2008 | Director appointed martin wharin (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
16 October 2008 | Director and secretary appointed charles howard ringrose (1 page) |
16 October 2008 | Appointment terminated director paul dawson (1 page) |
16 October 2008 | Director appointed martin wharin (2 pages) |
16 October 2008 | Appointment terminated secretary jacqueline saunders (1 page) |
16 October 2008 | Appointment terminated secretary jacqueline saunders (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
16 October 2008 | Appointment terminated director paul dawson (1 page) |
16 October 2008 | Appointment terminated director michael ferreday (1 page) |
16 October 2008 | Appointment terminated director michael ferreday (1 page) |
16 October 2008 | Director and secretary appointed charles howard ringrose (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Annual return made up to 29/03/08 (6 pages) |
1 May 2008 | Annual return made up to 29/03/08 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2007 | Annual return made up to 29/03/07
|
23 April 2007 | Annual return made up to 29/03/07
|
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
27 April 2006 | Annual return made up to 29/03/06
|
27 April 2006 | Annual return made up to 29/03/06
|
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2005 | Annual return made up to 29/03/05 (7 pages) |
20 April 2005 | Annual return made up to 29/03/05 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: cannon house rutland road sheffield S3 8DP (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: cannon house rutland road sheffield S3 8DP (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Annual return made up to 29/03/04 (6 pages) |
4 May 2004 | Annual return made up to 29/03/04 (6 pages) |
9 April 2003 | Annual return made up to 29/03/03 (6 pages) |
9 April 2003 | Annual return made up to 29/03/03 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 April 2002 | Annual return made up to 29/03/02 (5 pages) |
23 April 2002 | Annual return made up to 29/03/02 (5 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 April 2001 | Annual return made up to 29/03/01 (5 pages) |
20 April 2001 | Annual return made up to 29/03/01 (5 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2000 | Annual return made up to 29/03/00 (5 pages) |
11 April 2000 | Annual return made up to 29/03/00 (5 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 May 1999 | Annual return made up to 29/03/99
|
17 May 1999 | Annual return made up to 29/03/99
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1998 | Annual return made up to 29/03/98 (6 pages) |
29 April 1998 | Annual return made up to 29/03/98 (6 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 April 1997 | Annual return made up to 29/03/97
|
23 April 1997 | Annual return made up to 29/03/97
|
14 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
6 May 1996 | Annual return made up to 29/03/96
|
6 May 1996 | Annual return made up to 29/03/96
|
9 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
21 April 1995 | Annual return made up to 29/03/95 (6 pages) |
21 April 1995 | Annual return made up to 29/03/95 (6 pages) |