Tewit Well Road
Harrogate
HG2 8JG
Director Name | Mr Michael Greenberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 Tewit Well House Tewit Well Gardens, Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr James Ashley Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Tewit Well House Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Secretary Name | Mr Barrie McNeil Smith |
---|---|
Status | Current |
Appointed | 25 November 2019(40 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Princes Square Harrogate North Yorkshire HG1 1ND |
Director Name | Ms Patricia Mary Oddy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 February 1993) |
Role | Librarian |
Correspondence Address | Flat 9 Tewit House Tewit Well Road Harrogate North Yorks HG2 8JG |
Director Name | Mr Douglas Selwyn Roxburgh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 24 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Rev Stanley Owen Jones |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Officiating Chaplain |
Correspondence Address | Flat 19 Tewit Well Gardens Harrogate North Yorkshire HG2 8JG |
Director Name | Mrs Loraine Elizabeth Jane Everingham |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Software Engineer |
Correspondence Address | Stable Cottage Rudding Dower, Rudding Lane Harrogate North Yorkshire HG3 1LL |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Norman Leslie Dowd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 1992(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1994) |
Role | Software Engineer |
Correspondence Address | Flat 14, Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr George Charles Henry Back |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1994) |
Role | Retired Civil Servant |
Correspondence Address | 30 Tewit Well Gardens Tewit Wel Road Harrogate North Yorkshire HG2 8JG |
Director Name | Susan Ann Stott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Quality Manager |
Correspondence Address | 11 Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Harry Moody |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 19 July 1994) |
Role | Retired |
Correspondence Address | Flat 4 Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Secretary Name | William McNeil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 25 November 2019) |
Role | Proprietor |
Correspondence Address | 3 Princes Square Harrogate North Yorkshire HG1 1ND |
Director Name | Dennis Harold Dymott |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 1995) |
Role | Retired Financial Controller |
Correspondence Address | 21 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Carl Nicholas Blinkhorn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2003) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3 Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr Peter Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beechwood Grove Harrogate North Yorkshire HG2 8QP |
Director Name | Sonia Forrester |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2002) |
Role | Nurse |
Correspondence Address | Flat 7 Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr James Ashley Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Tewit Well Gardens Tewit Well Road Harrogate HG2 8JG |
Director Name | Mr Michael Stuart Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2011) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Tewit Well House Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr Alan Rainey |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(31 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Square Harrogate North Yorkshire HG1 1ND |
Director Name | Mrs Joan Rainey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(31 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr Robert Francis Nash |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2019(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Princes Square Harrogate North Yorkshire HG1 1ND |
Telephone | 01423 504121 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3 Princes Square Harrogate North Yorkshire HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £36,593 |
Cash | £38,312 |
Current Liabilities | £4,859 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
3 November 1999 | Delivered on: 13 November 1999 Satisfied on: 10 June 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east side of tewit well road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
11 October 1999 | Delivered on: 21 October 1999 Satisfied on: 10 June 2008 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 August 2022 | Termination of appointment of Robert Francis Nash as a director on 18 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Robert Francis Nash on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr James Ashley Green on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Michael Greenberg on 29 March 2021 (2 pages) |
26 March 2021 | Director's details changed for Mr James Ashley Green on 18 March 2021 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Barrie Mcneil Smith as a secretary on 25 November 2019 (2 pages) |
3 January 2020 | Termination of appointment of William Mcneil Smith as a secretary on 25 November 2019 (1 page) |
3 January 2020 | Appointment of Mr Robert Francis Nash as a director on 21 December 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 September 2018 | Appointment of Mr James Ashley Green as a director on 1 September 2018 (2 pages) |
23 August 2018 | Termination of appointment of Douglas Selwyn Roxburgh as a director on 31 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Michael Greenburg on 20 February 2018 (2 pages) |
17 November 2017 | Termination of appointment of Joan Rainey as a director on 13 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Michael Greenburg as a director on 13 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Michael Greenburg as a director on 13 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Joan Rainey as a director on 13 November 2017 (1 page) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 4 April 2016 no member list (5 pages) |
19 April 2016 | Annual return made up to 4 April 2016 no member list (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
25 April 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Director's details changed for Mrs Joan Rainey on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 4 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 no member list (5 pages) |
24 April 2013 | Director's details changed for Mrs Joan Rainey on 24 April 2013 (2 pages) |
1 May 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 no member list (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 November 2011 | Appointment of Mrs Joan Rainey as a director (2 pages) |
15 November 2011 | Appointment of Mrs Joan Rainey as a director (2 pages) |
15 November 2011 | Termination of appointment of Alan Rainey as a director (1 page) |
15 November 2011 | Termination of appointment of Alan Rainey as a director (1 page) |
27 October 2011 | Termination of appointment of Michael Best as a director (1 page) |
27 October 2011 | Appointment of Mr Alan Rainey as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Best as a director (1 page) |
27 October 2011 | Appointment of Mr Alan Rainey as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 no member list (5 pages) |
16 November 2010 | Termination of appointment of Peter Miller as a director (1 page) |
16 November 2010 | Termination of appointment of Peter Miller as a director (1 page) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Director's details changed for Peter Miller on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard Forrester on 3 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Director's details changed for Richard Forrester on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard Forrester on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Miller on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Miller on 3 April 2010 (2 pages) |
20 November 2009 | Appointment of Mr Douglas Selwyn Roxburgh as a director (3 pages) |
20 November 2009 | Appointment of Mr Douglas Selwyn Roxburgh as a director (3 pages) |
28 May 2009 | Annual return made up to 04/04/09 (3 pages) |
28 May 2009 | Annual return made up to 04/04/09 (3 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 November 2008 | Appointment terminated director james green (1 page) |
11 November 2008 | Appointment terminated director james green (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Annual return made up to 04/04/08 (3 pages) |
17 April 2008 | Annual return made up to 04/04/08 (3 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Annual return made up to 04/04/07 (4 pages) |
10 May 2007 | Annual return made up to 04/04/07 (4 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 May 2006 | Annual return made up to 04/04/06 (4 pages) |
11 May 2006 | Annual return made up to 04/04/06 (4 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Annual return made up to 04/04/05 (2 pages) |
11 April 2005 | Annual return made up to 04/04/05 (2 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 April 2004 | Annual return made up to 04/04/04
|
27 April 2004 | Annual return made up to 04/04/04
|
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 April 2003 | Annual return made up to 04/04/03 (5 pages) |
14 April 2003 | Annual return made up to 04/04/03 (5 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 April 2002 | Annual return made up to 04/04/02
|
11 April 2002 | Annual return made up to 04/04/02
|
24 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 April 2001 | Annual return made up to 04/04/01 (4 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 04/04/01 (4 pages) |
23 April 2001 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Annual return made up to 04/04/00 (4 pages) |
16 April 2000 | Annual return made up to 04/04/00 (4 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Memorandum and Articles of Association (12 pages) |
29 September 1999 | Memorandum and Articles of Association (12 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
19 April 1999 | Annual return made up to 04/04/99 (4 pages) |
19 April 1999 | Annual return made up to 04/04/99 (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Annual return made up to 04/04/98 (4 pages) |
20 April 1998 | Annual return made up to 04/04/98 (4 pages) |
23 June 1997 | Annual return made up to 04/04/97
|
23 June 1997 | Annual return made up to 04/04/97
|
2 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 April 1996 | Annual return made up to 04/04/96 (4 pages) |
17 April 1996 | Annual return made up to 04/04/96 (4 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
13 April 1995 | Annual return made up to 04/04/95
|
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Annual return made up to 04/04/95
|
13 April 1995 | New director appointed (4 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: tudor house albert street harrogate north yorkshire (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: tudor house albert street harrogate north yorkshire (1 page) |
27 November 1979 | Certificate of incorporation (1 page) |
27 November 1979 | Certificate of incorporation (1 page) |