Company NameVernon Court Flats (Yorkshire) Limited
Company StatusActive
Company Number01414853
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael John Owens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(23 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NameMary Chapman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(30 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Court 16 The Crescent
Filey
North Yorkshire
YO14 9JF
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed08 November 2014(35 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMiss Tanya Marie Matthews
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMrs Pamela Willson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr Samuel Howard Fletcher
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr Frederick Cooke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMr Robert Shackleton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 11 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMrs Dorothy Wilkinson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 1991)
RoleRetired
Correspondence AddressFlat 2 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMr Leslie George Weaver
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 November 2005)
RoleRetired
Correspondence AddressFlat 5 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMrs Edith Pitchforth
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 August 2001)
RoleRetired
Correspondence AddressFlat 8 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMrs Winifred Middlebrook
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 June 1999)
RoleRetired
Correspondence AddressFlat 3 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMr John Firth
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2003)
RoleRetired
Correspondence AddressFlat 6 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMr Thomas Lendino
Date of BirthJune 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1994)
RoleRetired
Correspondence AddressFlat 7 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMr Colin Chapman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 November 2009)
RoleRetired
Correspondence AddressFlat 9 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMrs Mary Bennett
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 December 2008)
RoleRetired
Correspondence AddressFlat 1 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Secretary NameMrs Edna Shackleton
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressFlat 4 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameMr Bernard Owens
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressFlat 2 Vernon Hall
Keighley
West Yorkshire
BD20 6LA
Director NameRaymond Arthur George Garner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(15 years after company formation)
Appointment Duration20 years, 3 months (resigned 02 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Vernon Hall
Vernon Court Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LA
Director NamePaul Kennedy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressFlat 3 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NameEric Earnshaw
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(22 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8
Vernon Hall Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LA
Director NameRoy Tidswell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2005)
RoleManager
Correspondence AddressFlat 6 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Secretary NameNadine Tidswell
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2004)
RoleOffice Manager
Correspondence AddressFlat 6 Vernon Hall
Vernon Court Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LA
Secretary NameHeather Owens
NationalityBritish
StatusResigned
Appointed10 July 2004(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2011)
RoleCompany Director
Correspondence AddressFlat 3 Vernon Hall
Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LA
Director NamePhilip George Whaites
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 2011)
RoleHead Gardener
Country of ResidenceEngland
Correspondence Address2 Clifden Close
Arrington
Royston
Hertfordshire
SG8 0BA
Director NameGladys Carter
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 November 2007)
RoleRetired
Correspondence AddressFlat 5 Vernon Hall
Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LA
Director NameShirley Howard Turner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(30 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springfield Court
Guiseley
West Yorkshire
LS20 8FD
Secretary NameMr James William Simpkin
StatusResigned
Appointed12 July 2011(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2014)
RoleCompany Director
Correspondence Address6 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NameMr James William Simpkin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(32 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
North Yorkshire
BD24 0EA
Director NameMrs Ann Lister Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLower White Hill Farm Slack Lane
Oakworth
Keighley
West Yorkshire
BD22 0QH
Director NamePeter James Boyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vernon Hall Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NameMrs Rosemary Fiennes Daley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Green Head Drive
Keighley
West Yorkshire
BD20 6EZ
Director NameMr Peter Bernard Owens
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Lawcliffe Crescent
Haworth
Keighley
West Yorkshire
BD22 8RD

Location

Registered AddressClose House
Giggleswick
Settle
North Yorkshire
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,772
Cash£144
Current Liabilities£1,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
9 May 2023Director's details changed for Mrs Jennnifer Anne Holton on 5 May 2023 (2 pages)
18 April 2023Appointment of Mrs Jennnifer Anne Holton as a director on 18 April 2023 (2 pages)
22 January 2023Termination of appointment of Rosemary Fiennes Daley as a director on 11 January 2023 (1 page)
11 January 2023Appointment of Mr Frederick Cooke as a director on 10 January 2023 (2 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 November 2022Appointment of Mr Samuel Howard Fletcher as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Miss Tanya Marie Matthews as a director on 29 August 2022 (2 pages)
30 September 2022Appointment of Mrs Pamela Willson as a director on 29 September 2022 (2 pages)
26 September 2022Termination of appointment of Peter Bernard Owens as a director on 22 January 2022 (1 page)
7 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
11 May 2022Termination of appointment of Robert Shackleton as a director on 11 May 2022 (1 page)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 August 2020Termination of appointment of Ann Lister Thompson as a director on 31 July 2020 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
15 October 2019Termination of appointment of Shirley Howard Turner as a director on 15 October 2019 (1 page)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 December 2018Termination of appointment of Peter James Boyd as a director on 21 December 2018 (1 page)
29 December 2018Termination of appointment of James William Simpkin as a director on 21 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
2 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
(8 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
(8 pages)
8 July 2016Registered 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 2016Registered 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 2016Appointment of Mr Andrew David Earnshaw as a secretary on 8 November 2014 (2 pages)
7 July 2016Termination of appointment of James William Simpkin as a secretary on 8 November 2014 (1 page)
7 July 2016Termination of appointment of James William Simpkin as a secretary on 8 November 2014 (1 page)
7 July 2016Appointment of Mr Andrew David Earnshaw as a secretary on 8 November 2014 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9
(13 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9
(13 pages)
18 September 2014Appointment of Ann Lister Thompson as a director (3 pages)
18 September 2014Appointment of Ann Lister Thompson as a director (3 pages)
18 September 2014Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages)
18 September 2014Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages)
18 September 2014Appointment of Peter Bernard Owens as a director (3 pages)
18 September 2014Appointment of Rosemary Fiennes Daley as a director (3 pages)
18 September 2014Appointment of Rosemary Fiennes Daley as a director (3 pages)
18 September 2014Appointment of Peter James Boyd as a director on 2 December 2013 (3 pages)
18 September 2014Appointment of Peter Bernard Owens as a director (3 pages)
22 August 2014Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages)
22 August 2014Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages)
22 August 2014Termination of appointment of Raymond Arthur George Garner as a director on 2 June 2014 (2 pages)
18 August 2014Termination of appointment of a director (2 pages)
18 August 2014Termination of appointment of a director (2 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(15 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(15 pages)
2 June 2014Appointment of Mrs Rosemary Fiennes Daley as a director (2 pages)
2 June 2014Termination of appointment of Eric Earnshaw as a director (1 page)
2 June 2014Appointment of Mrs Ann Lister Thompson as a director (2 pages)
2 June 2014Termination of appointment of Eric Earnshaw as a director (1 page)
2 June 2014Appointment of Mr Peter Bernard Owens as a director (2 pages)
2 June 2014Appointment of Mr Peter Bernard Owens as a director (2 pages)
2 June 2014Appointment of Mrs Rosemary Fiennes Daley as a director (2 pages)
2 June 2014Termination of appointment of Raymond Garner as a director (1 page)
2 June 2014Termination of appointment of Raymond Garner as a director (1 page)
2 June 2014Appointment of Mrs Ann Lister Thompson as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
22 August 2011Appointment of Mr James William Simpkin as a director (2 pages)
22 August 2011Appointment of Mr James William Simpkin as a director (2 pages)
16 August 2011Termination of appointment of Philip Whaites as a director (1 page)
16 August 2011Termination of appointment of Philip Whaites as a director (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Registered office address changed from Flat 3 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA on 13 July 2011 (1 page)
13 July 2011Appointment of Mr James William Simpkin as a secretary (2 pages)
13 July 2011Appointment of Mr James William Simpkin as a secretary (2 pages)
13 July 2011Registered office address changed from Flat 3 Vernon Hall Spring Gardens Lane Keighley West Yorkshire BD20 6LA on 13 July 2011 (1 page)
1 July 2011Termination of appointment of Heather Owens as a secretary (2 pages)
1 July 2011Termination of appointment of Heather Owens as a secretary (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
1 June 2010Director's details changed for Michael John Owens on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Raymond Arthur George Garner on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert Shackleton on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Eric Earnshaw on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
1 June 2010Director's details changed for Eric Earnshaw on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Philip George Whaites on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Raymond Arthur George Garner on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert Shackleton on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Philip George Whaites on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Michael John Owens on 31 May 2010 (2 pages)
3 February 2010Termination of appointment of Mary Bennett as a director (1 page)
3 February 2010Termination of appointment of Mary Bennett as a director (1 page)
28 January 2010Appointment of Mary Chapman as a director (5 pages)
28 January 2010Appointment of Mary Chapman as a director (5 pages)
22 January 2010Appointment of Shirley Howard Turner as a director (3 pages)
22 January 2010Appointment of Shirley Howard Turner as a director (3 pages)
12 January 2010Termination of appointment of Colin Chapman as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Termination of appointment of Colin Chapman as a director (2 pages)
13 August 2009Return made up to 31/05/09; full list of members (8 pages)
13 August 2009Return made up to 31/05/09; full list of members (8 pages)
15 August 2008Appointment terminated director bernard owens (1 page)
15 August 2008Appointment terminated director bernard owens (1 page)
15 August 2008Return made up to 31/05/08; full list of members (8 pages)
15 August 2008Return made up to 31/05/08; full list of members (8 pages)
15 August 2008Appointment terminated director gladys carter (1 page)
15 August 2008Appointment terminated director gladys carter (1 page)
15 August 2008Director's change of particulars / michael owen / 31/05/2008 (1 page)
15 August 2008Director's change of particulars / michael owen / 31/05/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 31/05/07; no change of members (10 pages)
25 June 2007Return made up to 31/05/07; no change of members (10 pages)
13 September 2006Return made up to 31/05/06; full list of members (13 pages)
13 September 2006Return made up to 31/05/06; full list of members (13 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: flat 4 vernon hall spring gardens lane keighley w yorks BD20 6LA (1 page)
15 July 2005Registered office changed on 15/07/05 from: flat 4 vernon hall spring gardens lane keighley w yorks BD20 6LA (1 page)
8 July 2005Return made up to 31/05/05; full list of members (6 pages)
8 July 2005Return made up to 31/05/05; full list of members (6 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 31/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 June 2004Return made up to 31/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
3 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2002Return made up to 31/05/02; full list of members (12 pages)
24 June 2002Return made up to 31/05/02; full list of members (12 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 31/05/01; full list of members (11 pages)
20 June 2001Return made up to 31/05/01; full list of members (11 pages)
28 June 2000Return made up to 31/05/00; full list of members (11 pages)
28 June 2000Return made up to 31/05/00; full list of members (11 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
5 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
27 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
25 July 1995Return made up to 31/05/95; no change of members (6 pages)
25 July 1995Return made up to 31/05/95; no change of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)