Lowfields Business Park
Elland
HX5 9HF
Secretary Name | Dickinson Egerton (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Brenda Margaret Lowe |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 1992) |
Role | Political Agent |
Correspondence Address | Flat 4 The Old Water Mill Mill Bank Ripponden Halifax West Yorkshire |
Director Name | Paul Barker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1991) |
Role | Headteacher |
Correspondence Address | Flat 1a The Old Water Mill Millbank Ripponden Halifax West Yorkshire |
Secretary Name | Kevin Francis Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Hey End Barn Shield Hall Lane Luddenden Foot Halifax West Yorkshire HX2 6NJ |
Director Name | Mr Richard Greaves |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Flat 5 The Old Watermill Foxen Lane Millbank Halifax West Yorkshire |
Director Name | Mr Hedley Speak |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Retired |
Correspondence Address | Flat 1a The Old Watermill Mill Bank Ripponden Halifax W Yorkshire HX6 3EQ |
Director Name | Alison Jane Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 March 2001) |
Role | Assistant Training Officer |
Correspondence Address | Flat 6 The Old Watermill Millbank Halifax HX6 3ED |
Director Name | Edwin Thomas Knowles Bolton |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1994) |
Role | Retired |
Correspondence Address | Flat 2 The Old Watermill Foxen Lane Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Stella Knowles-Bolton |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2002) |
Role | Retired |
Correspondence Address | Flat 2 The Old Watermill Foxen Lane Millbank Sowerby Bridge West Yorkshire |
Director Name | Breanda Margaret Lowe |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2002) |
Role | Retired |
Correspondence Address | 4 The Old Water Mill Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Flora Ivena Smithies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Water Mill Lower Mill Bank Road Mill Bank Halifax West Yorkshire HX6 3EQ |
Director Name | Julia Hermione Ball |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2006) |
Role | Receptionist |
Correspondence Address | 6 The Old Water Mill Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Secretary Name | Mr Timothy Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Director Name | Alexander Pogson |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2005) |
Role | Med Foods Retailer |
Correspondence Address | 1b The Old Water Mill Mill Bank Halifax West Yorkshire HX6 3EQ |
Director Name | Rebecca Green |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2005) |
Role | Marketing Manager |
Correspondence Address | 1b The Old Watermill Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(26 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Secretary Name | Leanne Sarah Gelsthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(26 years after company formation) |
Appointment Duration | 6 months (resigned 20 June 2006) |
Role | Administrator |
Correspondence Address | 3 Sunnybank Grange Brighouse West Yorkshire HD6 2DE |
Secretary Name | Mr Andrew Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(26 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 26 June 2018) |
Role | Head Of Block Management |
Correspondence Address | 131 Lightwood Road Buxton Derbyshire SK17 6RW |
Director Name | Flora Ivena Smithies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Water Mill Lower Mill Bank Road Mill Bank Halifax West Yorkshire HX6 3EQ |
Director Name | Philippa Anne Heywood |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2009) |
Role | Marketing Manager |
Correspondence Address | 6 The Old Water Mill Lower Mill Bank Road Sowerby Bridge Yorkshire HX6 3EQ |
Director Name | Keith Moore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | The Old Water Mill Lower Mill Bank Road Mill Bank Halifax West Yorkshire HX6 3EQ |
Director Name | Ms Philippa Heywood |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2019) |
Role | Head Of Brand |
Country of Residence | Wales |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Ms Beth Wilkinson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(36 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 2016) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Bethany Wilkinson 14.29% Ordinary |
---|---|
1 at £1 | Darren Stead & Jayne Stead 14.29% Ordinary |
1 at £1 | James Knowles-bolton & Carolyn Walsh 14.29% Ordinary |
1 at £1 | K. Moore 14.29% Ordinary |
1 at £1 | L. Casserley 14.29% Ordinary |
1 at £1 | Philippa Ann Heywood 14.29% Ordinary |
1 at £1 | R. Green & X. Bouchet 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 5 days from now) |
18 January 2024 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 18 January 2024 (1 page) |
---|---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
2 May 2023 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page) |
17 April 2023 | Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page) |
17 April 2023 | Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page) |
17 April 2023 | Registered office address changed from Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page) |
22 September 2022 | Registered office address changed from C/O C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire on 22 September 2022 (1 page) |
27 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
12 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
5 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Philippa Heywood as a director on 1 January 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Appointment of Mr Darren Stead as a director on 23 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Darren Stead as a director on 23 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Timothy Dickinson as a director on 16 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Timothy Dickinson as a director on 16 October 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
7 February 2017 | Termination of appointment of Beth Wilkinson as a director on 12 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Beth Wilkinson as a director on 12 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG England to C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE (1 page) |
21 July 2016 | Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG England to C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE (1 page) |
17 December 2015 | Appointment of Ms Beth Wilkinson as a director on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Ms Beth Wilkinson as a director on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Keith Moore as a director on 21 August 2015 (1 page) |
11 December 2015 | Termination of appointment of Keith Moore as a director on 21 August 2015 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 December 2014 | Appointment of Ms Philippa Heywood as a director on 20 August 2014 (2 pages) |
2 December 2014 | Appointment of Ms Philippa Heywood as a director on 20 August 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (2 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (2 pages) |
20 September 2011 | Termination of appointment of Flora Smithies as a director (1 page) |
20 September 2011 | Termination of appointment of Flora Smithies as a director (1 page) |
26 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Flora Ivena Smithies on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Flora Ivena Smithies on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Moore on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Keith Moore on 15 May 2010 (2 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
21 April 2009 | Appointment terminated director philippa heywood (1 page) |
21 April 2009 | Appointment terminated director philippa heywood (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Appointment terminated secretary timothy dickinson (1 page) |
3 March 2009 | Appointment terminated secretary timothy dickinson (1 page) |
1 September 2008 | Director appointed philippa anne heywood (2 pages) |
1 September 2008 | Director appointed philippa anne heywood (2 pages) |
18 July 2008 | Director appointed flora ivena smithies (2 pages) |
18 July 2008 | Director appointed keith moore (3 pages) |
18 July 2008 | Director appointed flora ivena smithies (2 pages) |
18 July 2008 | Director appointed keith moore (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 09/04/06; full list of members (4 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 09/04/06; full list of members (4 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 10 bull green halifax HX1 5AB (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 10 bull green halifax HX1 5AB (1 page) |
26 July 2005 | Return made up to 09/04/05; full list of members (4 pages) |
26 July 2005 | Return made up to 09/04/05; full list of members (4 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Return made up to 07/05/03; full list of members (9 pages) |
17 July 2003 | Return made up to 07/05/03; full list of members (9 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 07/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 07/05/02; full list of members (9 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
8 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 1999 | Return made up to 07/05/99; full list of members
|
8 June 1999 | Return made up to 07/05/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 June 1998 | Return made up to 07/05/98; no change of members
|
3 June 1998 | Return made up to 07/05/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1997 | Return made up to 07/05/97; change of members (6 pages) |
28 May 1997 | Return made up to 07/05/97; change of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 August 1995 | Return made up to 07/05/95; full list of members (8 pages) |
4 August 1995 | Return made up to 07/05/95; full list of members (8 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 17 bull green halifax west yorkshire HX1 2RZ (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 17 bull green halifax west yorkshire HX1 2RZ (1 page) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |