South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director Name | Robert Carl Rathsam |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2019(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Ramon Enrique Mercedes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(46 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait Towers Manufacturing Llc 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Mrs Pamela Marie Sadler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 September 2008) |
Role | Secretary |
Correspondence Address | Dearsley Farm Water Lane Sturmer Haverhill Suffolk CB9 7XR |
Director Name | Stanley Paul Sadler |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 September 2008) |
Role | Chartered Engineer |
Correspondence Address | Dearsley Farm Water Lane, Sturmer Haverhill Suffolk CB9 7XR |
Director Name | Kenneth Golding |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm The Street, Horringer Bury St Edmunds Suffolk IP29 5SN |
Secretary Name | Mrs Pamela Marie Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Dearsley Farm Water Lane Sturmer Haverhill Suffolk CB9 7XR |
Director Name | Mr Gavin Philip Sadler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 April 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 140 Carter Street Fordham Ely Cambridgeshire CB7 5JU |
Director Name | Mr Mark Allan Nicolas Ager |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Secretary Name | Ian Malcolm Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Athol Gardens Pinner Middlesex HA5 3XQ |
Secretary Name | Ms Nicola Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coopers Mews High Elms Lane Watford WD25 0JD |
Director Name | Mr Timothy Edward Guhl |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2013(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mr David Charles Bernstein |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2013(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2019) |
Role | Ceo-Director |
Country of Residence | United States |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Secretary Name | Mr David John Colbert |
---|---|
Status | Resigned |
Appointed | 24 December 2013(36 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mr Adam Kenneth Golding |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(37 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Secretary Name | Mr Kevin Tims |
---|---|
Status | Resigned |
Appointed | 21 July 2015(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mr Kevin Terence Tims |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Ms Nicola Jane Scott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(39 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Ulrike Schachner-Dadley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 December 2017(40 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Michael Joseph Dominguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza, 18th Floor Providence Rhode Island 02903 |
Director Name | Scott Macomb Marimow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza, 18th Floor Providence Rhode Island 02903 |
Director Name | Mary June Huwaldt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Ave. Lititz Pennsylvania 17543 |
Director Name | Kerri McClellan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Ave. Lititz Pa 17543 |
Website | delstar.co.uk |
---|
Registered Address | Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Stage Technologies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,648,544 |
Gross Profit | £1,963,916 |
Net Worth | £1,445,853 |
Cash | £84,424 |
Current Liabilities | £1,490,224 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
5 May 2009 | Delivered on: 6 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 24 April 2014 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
15 August 1980 | Delivered on: 20 August 1980 Satisfied on: 24 April 2014 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
6 February 2021 | Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page) |
---|---|
6 February 2021 | Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page) |
6 February 2021 | Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Adam Kenneth Golding as a director on 15 August 2020 (1 page) |
8 July 2020 | Termination of appointment of Mark Allan Nicolas Ager as a director on 2 July 2020 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
14 November 2019 | Appointment of Robert Carl Rathsam as a director on 1 November 2019 (2 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
13 June 2019 | Appointment of Michael Joseph Dominguez as a director on 1 June 2019 (2 pages) |
13 June 2019 | Appointment of Scott Macomb Marimow as a director on 1 June 2019 (2 pages) |
12 April 2019 | Termination of appointment of David Charles Bernstein as a director on 29 March 2019 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
24 August 2018 | Change of details for Stage Technologies Group Limited as a person with significant control on 30 July 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
19 February 2018 | Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page) |
27 December 2017 | Appointment of Ulrike Schachner-Dadley as a director on 14 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 July 2017 | Second filing for the termination of Kevin Terence Tims as a director (5 pages) |
24 July 2017 | Second filing for the termination of Kevin Terence Tims as a director (5 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 June 2017 | Termination of appointment of Kevin Terence Tims as a director on 3 June 2017
|
16 June 2017 | Termination of appointment of Kevin Terence Tims as a director on 3 June 2017
|
24 May 2017 | Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page) |
24 May 2017 | Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages) |
24 May 2017 | Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 March 2016 | Appointment of Mr. Kevin Terence Tims as a director on 3 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr. Kevin Terence Tims as a director on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Timothy Edward Guhl as a director on 3 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Timothy Edward Guhl as a director on 3 March 2016 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Adam Kenneth Golding as a director on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Kenneth Golding as a director on 21 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Adam Kenneth Golding as a director on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Kenneth Golding as a director on 21 July 2015 (1 page) |
19 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
24 April 2014 | Director's details changed for Mr Tim Guhl on 24 April 2014 (2 pages) |
24 April 2014 | Satisfaction of charge 1 in full (1 page) |
24 April 2014 | Director's details changed for Mr Mark Allan Nicolas Ager on 24 April 2014 (2 pages) |
24 April 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Director's details changed for Mr Adam Davis on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Adam Davis on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Mark Allan Nicolas Ager on 24 April 2014 (2 pages) |
24 April 2014 | Satisfaction of charge 1 in full (1 page) |
24 April 2014 | Director's details changed for Mr Tim Guhl on 24 April 2014 (2 pages) |
23 April 2014 | Appointment of Mr Adam Davis as a director (2 pages) |
23 April 2014 | Appointment of Mr Adam Davis as a director (2 pages) |
17 April 2014 | Appointment of Mr David Charles Bernstein as a director (2 pages) |
17 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 April 2014 | Appointment of Mr David John Colbert as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Nicola Scott as a secretary (1 page) |
17 April 2014 | Appointment of Mr David Charles Bernstein as a director (2 pages) |
17 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 April 2014 | Appointment of Mr David John Colbert as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Tim Guhl as a director (2 pages) |
17 April 2014 | Appointment of Mr Tim Guhl as a director (2 pages) |
17 April 2014 | Termination of appointment of Nicola Scott as a secretary (1 page) |
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 November 2013 | Termination of appointment of Ian Garrard as a secretary (1 page) |
1 November 2013 | Termination of appointment of Ian Garrard as a secretary (1 page) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Mark Allan Nicolas Ager on 31 March 2011 (2 pages) |
20 December 2011 | Director's details changed for Mark Allan Nicolas Ager on 31 March 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 May 2010 | Auditor's resignation (1 page) |
27 May 2010 | Auditor's resignation (1 page) |
16 April 2010 | Termination of appointment of Gavin Sadler as a director (1 page) |
16 April 2010 | Termination of appointment of Gavin Sadler as a director (1 page) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Gavin Philip Sadler on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Gavin Philip Sadler on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Kenneth Golding on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kenneth Golding on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Allan Nicolas Ager on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Allan Nicolas Ager on 18 December 2009 (2 pages) |
23 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
21 November 2008 | Secretary appointed nicola jane scott (1 page) |
21 November 2008 | Secretary appointed ian garrard (1 page) |
21 November 2008 | Secretary appointed nicola jane scott (1 page) |
21 November 2008 | Secretary appointed ian garrard (1 page) |
4 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 September 2008 | Appointment terminated director stanley sadler (1 page) |
30 September 2008 | Appointment terminated director and secretary pamela sadler (1 page) |
30 September 2008 | Appointment terminated director and secretary pamela sadler (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from homefield road haverhill suffolk CB9 8QP (1 page) |
30 September 2008 | Director appointed mark allan nicolas ager (2 pages) |
30 September 2008 | Appointment terminated director stanley sadler (1 page) |
30 September 2008 | Director appointed mark allan nicolas ager (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from homefield road haverhill suffolk CB9 8QP (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
26 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members
|
27 October 2005 | Return made up to 30/09/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members
|
20 October 2000 | Return made up to 30/09/00; full list of members
|
19 June 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
19 June 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
21 October 1999 | Return made up to 30/09/99; full list of members
|
16 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
16 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members (5 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members (5 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1995 | Return made up to 30/09/95; no change of members
|
30 October 1995 | Return made up to 30/09/95; no change of members
|
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 December 1977 | Incorporation (17 pages) |
23 December 1977 | Incorporation (17 pages) |
23 December 1977 | Certificate of incorporation (1 page) |
23 December 1977 | Certificate of incorporation (1 page) |