Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director Name | Mary Chapman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ebor Court 16 The Crescent Filey North Yorkshire YO14 9JF |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 08 November 2014(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Miss Tanya Marie Matthews |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mrs Pamela Willson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mr Samuel Howard Fletcher |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mr Frederick Cooke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mr Robert Shackleton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 11 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mrs Dorothy Wilkinson |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 1991) |
Role | Retired |
Correspondence Address | Flat 2 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mr Leslie George Weaver |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 November 2005) |
Role | Retired |
Correspondence Address | Flat 5 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mrs Edith Pitchforth |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 August 2001) |
Role | Retired |
Correspondence Address | Flat 8 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mrs Winifred Middlebrook |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 1999) |
Role | Retired |
Correspondence Address | Flat 3 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mr John Firth |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2003) |
Role | Retired |
Correspondence Address | Flat 6 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mr Thomas Lendino |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1994) |
Role | Retired |
Correspondence Address | Flat 7 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mr Colin Chapman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 November 2009) |
Role | Retired |
Correspondence Address | Flat 9 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mrs Mary Bennett |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 December 2008) |
Role | Retired |
Correspondence Address | Flat 1 Vernon Hall Keighley West Yorkshire BD20 6LA |
Secretary Name | Mrs Edna Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Flat 4 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Mr Bernard Owens |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Vernon Hall Keighley West Yorkshire BD20 6LA |
Director Name | Raymond Arthur George Garner |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(15 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Vernon Hall Vernon Court Spring Gardens Lane Keighley West Yorkshire BD20 6LA |
Director Name | Paul Kennedy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA |
Director Name | Eric Earnshaw |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA |
Director Name | Roy Tidswell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2005) |
Role | Manager |
Correspondence Address | Flat 6 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA |
Secretary Name | Nadine Tidswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2004) |
Role | Office Manager |
Correspondence Address | Flat 6 Vernon Hall Vernon Court Spring Gardens Lane Keighley West Yorkshire BD20 6LA |
Secretary Name | Heather Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2011) |
Role | Company Director |
Correspondence Address | Flat 3 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA |
Director Name | Philip George Whaites |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 2011) |
Role | Head Gardener |
Country of Residence | England |
Correspondence Address | 2 Clifden Close Arrington Royston Hertfordshire SG8 0BA |
Director Name | Gladys Carter |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2007) |
Role | Retired |
Correspondence Address | Flat 5 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA |
Director Name | Shirley Howard Turner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Springfield Court Guiseley West Yorkshire LS20 8FD |
Secretary Name | Mr James William Simpkin |
---|---|
Status | Resigned |
Appointed | 12 July 2011(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2014) |
Role | Company Director |
Correspondence Address | 6 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA |
Director Name | Mr James William Simpkin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mrs Ann Lister Thompson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lower White Hill Farm Slack Lane Oakworth Keighley West Yorkshire BD22 0QH |
Director Name | Peter James Boyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA |
Director Name | Mrs Rosemary Fiennes Daley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Green Head Drive Keighley West Yorkshire BD20 6EZ |
Director Name | Mr Peter Bernard Owens |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Lawcliffe Crescent Haworth Keighley West Yorkshire BD22 8RD |
Registered Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,772 |
Cash | £144 |
Current Liabilities | £1,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
9 May 2023 | Director's details changed for Mrs Jennnifer Anne Holton on 5 May 2023 (2 pages) |
18 April 2023 | Appointment of Mrs Jennnifer Anne Holton as a director on 18 April 2023 (2 pages) |
22 January 2023 | Termination of appointment of Rosemary Fiennes Daley as a director on 11 January 2023 (1 page) |
11 January 2023 | Appointment of Mr Frederick Cooke as a director on 10 January 2023 (2 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 November 2022 | Appointment of Mr Samuel Howard Fletcher as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Miss Tanya Marie Matthews as a director on 29 August 2022 (2 pages) |
30 September 2022 | Appointment of Mrs Pamela Willson as a director on 29 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Peter Bernard Owens as a director on 22 January 2022 (1 page) |
7 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
11 May 2022 | Termination of appointment of Robert Shackleton as a director on 11 May 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 August 2020 | Termination of appointment of Ann Lister Thompson as a director on 31 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
15 October 2019 | Termination of appointment of Shirley Howard Turner as a director on 15 October 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 December 2018 | Termination of appointment of Peter James Boyd as a director on 21 December 2018 (1 page) |
29 December 2018 | Termination of appointment of James William Simpkin as a director on 21 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
2 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 July 2016 | Registered office address changed from 6 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA to Close House Giggleswick Settle North Yorkshire BD24 0EA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 6 Vernon Hall Vernon Court Keighley West Yorkshire BD20 6LA to Close House Giggleswick Settle North Yorkshire BD24 0EA on 8 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Andrew David Earnshaw as a secretary on 8 November 2014 (2 pages) |
7 July 2016 | Termination of appointment of James William Simpkin as a secretary on 8 November 2014 (1 page) |
7 July 2016 | Termination of appointment of James William Simpkin as a secretary on 8 November 2014 (1 page) |
7 July 2016 | Appointment of Mr Andrew David Earnshaw as a secretary on 8 November 2014 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 September 2014 | Appointment of Ann Lister Thompson as a director (3 pages) |
18 September 2014 | Appointment of Ann Lister Thompson as a director (3 pages) |
18 September 2014 | Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages) |
18 September 2014 | Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages) |
18 September 2014 | Appointment of Peter Bernard Owens as a director (3 pages) |
18 September 2014 | Appointment of Rosemary Fiennes Daley as a director (3 pages) |
18 September 2014 | Appointment of Rosemary Fiennes Daley as a director (3 pages) |
18 September 2014 | Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages) |
18 September 2014 | Appointment of Peter Bernard Owens as a director (3 pages) |
22 August 2014 | Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of a director (2 pages) |
18 August 2014 | Termination of appointment of a director (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Appointment of Mrs Rosemary Fiennes Daley as a director (2 pages) |
2 June 2014 | Termination of appointment of Eric Earnshaw as a director (1 page) |
2 June 2014 | Appointment of Mrs Ann Lister Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Eric Earnshaw as a director (1 page) |
2 June 2014 | Appointment of Mr Peter Bernard Owens as a director (2 pages) |
2 June 2014 | Appointment of Mr Peter Bernard Owens as a director (2 pages) |
2 June 2014 | Appointment of Mrs Rosemary Fiennes Daley as a director (2 pages) |
2 June 2014 | Termination of appointment of Raymond Garner as a director (1 page) |
2 June 2014 | Termination of appointment of Raymond Garner as a director (1 page) |
2 June 2014 | Appointment of Mrs Ann Lister Thompson as a director (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
22 August 2011 | Appointment of Mr James William Simpkin as a director (2 pages) |
22 August 2011 | Appointment of Mr James William Simpkin as a director (2 pages) |
16 August 2011 | Termination of appointment of Philip Whaites as a director (1 page) |
16 August 2011 | Termination of appointment of Philip Whaites as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Registered office address changed from Flat 3 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA on 13 July 2011 (1 page) |
13 July 2011 | Appointment of Mr James William Simpkin as a secretary (2 pages) |
13 July 2011 | Appointment of Mr James William Simpkin as a secretary (2 pages) |
13 July 2011 | Registered office address changed from Flat 3 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA on 13 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Heather Owens as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Heather Owens as a secretary (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Director's details changed for Michael John Owens on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Raymond Arthur George Garner on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Shackleton on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Eric Earnshaw on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Director's details changed for Eric Earnshaw on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip George Whaites on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Raymond Arthur George Garner on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Shackleton on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip George Whaites on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael John Owens on 31 May 2010 (2 pages) |
3 February 2010 | Termination of appointment of Mary Bennett as a director (1 page) |
3 February 2010 | Termination of appointment of Mary Bennett as a director (1 page) |
28 January 2010 | Appointment of Mary Chapman as a director (5 pages) |
28 January 2010 | Appointment of Mary Chapman as a director (5 pages) |
22 January 2010 | Appointment of Shirley Howard Turner as a director (3 pages) |
22 January 2010 | Appointment of Shirley Howard Turner as a director (3 pages) |
12 January 2010 | Termination of appointment of Colin Chapman as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Termination of appointment of Colin Chapman as a director (2 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (8 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (8 pages) |
15 August 2008 | Appointment terminated director bernard owens (1 page) |
15 August 2008 | Appointment terminated director bernard owens (1 page) |
15 August 2008 | Return made up to 31/05/08; full list of members (8 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (8 pages) |
15 August 2008 | Appointment terminated director gladys carter (1 page) |
15 August 2008 | Appointment terminated director gladys carter (1 page) |
15 August 2008 | Director's change of particulars / michael owen / 31/05/2008 (1 page) |
15 August 2008 | Director's change of particulars / michael owen / 31/05/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (10 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (10 pages) |
13 September 2006 | Return made up to 31/05/06; full list of members (13 pages) |
13 September 2006 | Return made up to 31/05/06; full list of members (13 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: flat 4 vernon hall spring gardens lane keighley w yorks BD20 6LA (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: flat 4 vernon hall spring gardens lane keighley w yorks BD20 6LA (1 page) |
8 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 31/05/04; no change of members
|
30 June 2004 | Return made up to 31/05/04; no change of members
|
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
3 July 2003 | Return made up to 31/05/03; full list of members
|
3 July 2003 | Return made up to 31/05/03; full list of members
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (12 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (12 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (11 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (11 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 31/05/99; no change of members
|
5 July 1999 | Return made up to 31/05/99; no change of members
|
26 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1998 | Return made up to 31/05/98; no change of members
|
6 July 1998 | Return made up to 31/05/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 June 1996 | Return made up to 31/05/96; no change of members
|
26 June 1996 | Return made up to 31/05/96; no change of members
|
25 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
25 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |