Beverley
HU17 8AX
Director Name | Catherine Jane Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2021(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | First Floor, 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr Alexander Geoffrey Chamberlain |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2001) |
Role | Retired |
Correspondence Address | Flat 4 59 Pearson Park Hull North Humberside HU5 2TQ |
Director Name | Audrey Enevoldson |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Flat 8 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Secretary Name | Mrs Enid Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 59 Pearson Park Hull North Humberside HU5 2TQ |
Director Name | Elaine Irene Conniff |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 59 Pearson Park Hull North Humberside HU5 2TQ |
Secretary Name | Audrey Enevoldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Flat 8 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Secretary Name | Dr Nestor Valero-Silva |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 19 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2005) |
Role | Academic |
Correspondence Address | Flat 1 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Director Name | Robin Paul Watkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 7 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Secretary Name | Amanda Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 59 Pearson Park Hull North Humberside HU5 2TQ |
Director Name | Bjornar Livaag |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2005(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 1 59 Pearson Park Hull North Humberside HU5 2TQ |
Secretary Name | Philip Adrian Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 282 Beverley Road Hull North Humberside HU5 1AN |
Director Name | Philip Adrian Dixon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(29 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 South Prominade Withernsea East Yorkshire HU19 2HN |
Director Name | Jonathan Robert Friend |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2017) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Flat 4 59 Pearson Park Hull East Yorkshire HU5 2TQ |
Secretary Name | Kathryn Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2013) |
Role | Company Director |
Correspondence Address | Flat 3 59 Pearson Park Hull North Humberside HU5 2TQ |
Secretary Name | Elaine Irene Conniff |
---|---|
Status | Resigned |
Appointed | 04 March 2013(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2016) |
Role | Company Director |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | James Anthony Cutsforth |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2019) |
Role | Painter & Decorator Locksmith Property Landlord |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley HU17 8AX |
Director Name | Philip Adrian Dixon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 59 Pearson Park Hull HU5 2TQ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2016) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Ridings Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2017(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2021) |
Correspondence Address | 18 North Bar Within Beverley HU17 8AX |
Registered Address | 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,050 |
Current Liabilities | £360 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
21 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
28 November 2019 | Termination of appointment of Philip Adrian Dixon as a director on 28 November 2019 (1 page) |
16 October 2019 | Termination of appointment of James Anthony Cutsforth as a director on 16 October 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
11 August 2017 | Appointment of Philip Adrian Dixon as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Philip Adrian Dixon as a director on 31 July 2017 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 June 2017 | Termination of appointment of Jonathan Robert Friend as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Jonathan Robert Friend as a director on 5 June 2017 (1 page) |
4 May 2017 | Appointment of James Anthony Cutsforth as a director on 27 March 2017 (3 pages) |
4 May 2017 | Appointment of James Anthony Cutsforth as a director on 27 March 2017 (3 pages) |
28 March 2017 | Appointment of Ridings Property Management Company Limited as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Elaine Irene Conniff as a director on 20 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Elaine Irene Conniff as a director on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Ridings Property Management Company Limited as a secretary on 20 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from C/O Rpms 19 North Bar without Beverley HU17 8AX England to 18 North Bar within Beverley HU17 8AX on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from C/O Rpms 19 North Bar without Beverley HU17 8AX England to 18 North Bar within Beverley HU17 8AX on 6 December 2016 (1 page) |
5 December 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rpms 19 North Bar without Beverley HU17 8AX on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Cosec Management Services Limited as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rpms 19 North Bar without Beverley HU17 8AX on 5 December 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Termination of appointment of Elaine Irene Conniff as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Elaine Irene Conniff as a secretary on 14 July 2016 (1 page) |
27 April 2016 | Appointment of Catherine Jane Jones as a director on 16 March 2016 (2 pages) |
27 April 2016 | Appointment of Catherine Jane Jones as a director on 16 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Philip Adrian Dixon as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Philip Adrian Dixon as a director on 6 April 2016 (1 page) |
20 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 (1 page) |
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Francis House Humber Place Hull North Humberside HU1 1UD to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Cosec Management Services Limited as a secretary on 1 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Francis House Humber Place Hull North Humberside HU1 1UD to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 17 April 2015 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 March 2013 | Termination of appointment of Kathryn Smith as a secretary (1 page) |
20 March 2013 | Appointment of Elaine Irene Conniff as a secretary (1 page) |
20 March 2013 | Appointment of Mr Andrew Olssen as a director (2 pages) |
20 March 2013 | Appointment of Elaine Irene Conniff as a secretary (1 page) |
20 March 2013 | Appointment of Mr Andrew Olssen as a director (2 pages) |
20 March 2013 | Termination of appointment of Kathryn Smith as a secretary (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 March 2012 | Termination of appointment of Robin Watkinson as a director (1 page) |
15 March 2012 | Termination of appointment of Robin Watkinson as a director (1 page) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 December 2009 | Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for Jonathan Robert Friend on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Robin Paul Watkinson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Philip Adrian Dixon on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Elaine Irene Coniff on 1 October 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 October 2008 | Appointment terminated secretary amanda thomson (1 page) |
8 October 2008 | Appointment terminated secretary philip dixon (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Appointment terminated director bjornar livaag (1 page) |
8 October 2008 | Appointment terminated director bjornar livaag (1 page) |
8 October 2008 | Appointment terminated secretary amanda thomson (1 page) |
8 October 2008 | Secretary appointed kathryn jane smith (1 page) |
8 October 2008 | Secretary appointed kathryn jane smith (1 page) |
8 October 2008 | Appointment terminated secretary philip dixon (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 June 2008 | Director appointed philip adrian dixon (2 pages) |
24 June 2008 | Director appointed philip adrian dixon (2 pages) |
9 April 2008 | Director appointed jonathan robert friend (2 pages) |
9 April 2008 | Director appointed jonathan robert friend (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 October 2005 | New secretary appointed (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
15 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
15 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 277 anlaby road hull north humberside HU3 2SE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 277 anlaby road hull north humberside HU3 2SE (1 page) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
17 December 1999 | Registered office changed on 17/12/99 from: 61 market place lowgate hull north humberside HU1 1RQ (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 61 market place lowgate hull north humberside HU1 1RQ (1 page) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 November 1996 | Return made up to 31/12/95; no change of members
|
29 November 1996 | Return made up to 31/12/95; no change of members
|
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 October 1977 | Incorporation (16 pages) |
26 October 1977 | Incorporation (16 pages) |