Company NameAire Shannon Limited
DirectorDarren Stead
Company StatusActive
Company Number01467014
CategoryPrivate Limited Company
Incorporation Date14 December 1979(44 years, 5 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 NameMr Darren Stead
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Secretary NameDickinson Egerton (RBM) Limited (Corporation)
StatusCurrent
Appointed26 June 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed26 June 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameBrenda Margaret Lowe
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 1992)
RolePolitical Agent
Correspondence AddressFlat 4 The Old Water Mill
Mill Bank Ripponden
Halifax
West Yorkshire
Director NamePaul Barker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1991)
RoleHeadteacher
Correspondence AddressFlat 1a The Old Water Mill
Millbank Ripponden
Halifax
West Yorkshire
Secretary NameKevin Francis Crowley
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressHey End Barn
Shield Hall Lane Luddenden Foot
Halifax
West Yorkshire
HX2 6NJ
Director NameMr Richard Greaves
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressFlat 5 The Old Watermill
Foxen Lane Millbank
Halifax
West Yorkshire
Director NameMr Hedley Speak
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleRetired
Correspondence AddressFlat 1a The Old Watermill
Mill Bank
Ripponden Halifax
W Yorkshire
HX6 3EQ
Director NameAlison Jane Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2001)
RoleAssistant Training Officer
Correspondence AddressFlat 6 The Old Watermill
Millbank
Halifax
HX6 3ED
Director NameEdwin Thomas Knowles Bolton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1994)
RoleRetired
Correspondence AddressFlat 2 The Old Watermill
Foxen Lane Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NameStella Knowles-Bolton
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(15 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2002)
RoleRetired
Correspondence AddressFlat 2
The Old Watermill Foxen Lane
Millbank Sowerby Bridge
West Yorkshire
Director NameBreanda Margaret Lowe
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2002)
RoleRetired
Correspondence Address4 The Old Water Mill
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NameFlora Ivena Smithies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Water Mill Lower Mill Bank Road
Mill Bank
Halifax
West Yorkshire
HX6 3EQ
Director NameJulia Hermione Ball
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2006)
RoleReceptionist
Correspondence Address6 The Old Water Mill
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3EQ
Secretary NameMr Timothy Dickinson
NationalityBritish
StatusResigned
Appointed29 August 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Director NameAlexander Pogson
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2005)
RoleMed Foods Retailer
Correspondence Address1b The Old Water Mill
Mill Bank
Halifax
West Yorkshire
HX6 3EQ
Director NameRebecca Green
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2005)
RoleMarketing Manager
Correspondence Address1b The Old Watermill
Sowerby Bridge
West Yorkshire
HX6 3EQ
Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(26 years after company formation)
Appointment Duration11 years, 10 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameLeanne Sarah Gelsthorpe
NationalityBritish
StatusResigned
Appointed21 December 2005(26 years after company formation)
Appointment Duration6 months (resigned 20 June 2006)
RoleAdministrator
Correspondence Address3 Sunnybank Grange
Brighouse
West Yorkshire
HD6 2DE
Secretary NameMr Andrew Egerton
NationalityBritish
StatusResigned
Appointed20 June 2006(26 years, 6 months after company formation)
Appointment Duration12 years (resigned 26 June 2018)
RoleHead Of Block Management
Correspondence Address131 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameFlora Ivena Smithies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Water Mill Lower Mill Bank Road
Mill Bank
Halifax
West Yorkshire
HX6 3EQ
Director NamePhilippa Anne Heywood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 February 2009)
RoleMarketing Manager
Correspondence Address6 The Old Water Mill Lower
Mill Bank Road
Sowerby Bridge
Yorkshire
HX6 3EQ
Director NameKeith Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Water Mill Lower Mill Bank Road
Mill Bank
Halifax
West Yorkshire
HX6 3EQ
Director NameMs Philippa Heywood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2019)
RoleHead Of Brand
Country of ResidenceWales
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMs Beth Wilkinson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(36 years after company formation)
Appointment Duration1 year (resigned 12 December 2016)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Bethany Wilkinson
14.29%
Ordinary
1 at £1Darren Stead & Jayne Stead
14.29%
Ordinary
1 at £1James Knowles-bolton & Carolyn Walsh
14.29%
Ordinary
1 at £1K. Moore
14.29%
Ordinary
1 at £1L. Casserley
14.29%
Ordinary
1 at £1Philippa Ann Heywood
14.29%
Ordinary
1 at £1R. Green & X. Bouchet
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Filing History

18 January 2024Secretary's details changed for Dickinson Harrison Rbm Ltd on 18 January 2024 (1 page)
16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
2 May 2023Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page)
17 April 2023Registered 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 2023Registered 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 2023Registered 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 2022Registered 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 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
12 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
5 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Philippa Heywood as a director on 1 January 2019 (1 page)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Appointment of Mr Darren Stead as a director on 23 October 2017 (2 pages)
31 October 2017Appointment of Mr Darren Stead as a director on 23 October 2017 (2 pages)
18 October 2017Termination of appointment of Timothy Dickinson as a director on 16 October 2017 (1 page)
18 October 2017Termination of appointment of Timothy Dickinson as a director on 16 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
7 February 2017Termination of appointment of Beth Wilkinson as a director on 12 December 2016 (1 page)
7 February 2017Termination of appointment of Beth Wilkinson as a director on 12 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 7
(7 pages)
21 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 7
(7 pages)
21 July 2016Register 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 2016Register 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 2015Appointment of Ms Beth Wilkinson as a director on 11 December 2015 (2 pages)
17 December 2015Appointment of Ms Beth Wilkinson as a director on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Keith Moore as a director on 21 August 2015 (1 page)
11 December 2015Termination of appointment of Keith Moore as a director on 21 August 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
(8 pages)
18 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
(8 pages)
2 December 2014Appointment of Ms Philippa Heywood as a director on 20 August 2014 (2 pages)
2 December 2014Appointment of Ms Philippa Heywood as a director on 20 August 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
(7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
(7 pages)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
19 June 2013Register(s) moved to registered inspection location (1 page)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (2 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
20 June 2012Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (2 pages)
20 September 2011Termination of appointment of Flora Smithies as a director (1 page)
20 September 2011Termination of appointment of Flora Smithies as a director (1 page)
26 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Flora Ivena Smithies on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Flora Ivena Smithies on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Keith Moore on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Keith Moore on 15 May 2010 (2 pages)
19 May 2009Return made up to 15/05/09; full list of members (6 pages)
19 May 2009Return made up to 15/05/09; full list of members (6 pages)
21 April 2009Appointment terminated director philippa heywood (1 page)
21 April 2009Appointment terminated director philippa heywood (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Appointment terminated secretary timothy dickinson (1 page)
3 March 2009Appointment terminated secretary timothy dickinson (1 page)
1 September 2008Director appointed philippa anne heywood (2 pages)
1 September 2008Director appointed philippa anne heywood (2 pages)
18 July 2008Director appointed flora ivena smithies (2 pages)
18 July 2008Director appointed keith moore (3 pages)
18 July 2008Director appointed flora ivena smithies (2 pages)
18 July 2008Director appointed keith moore (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (6 pages)
20 May 2008Return made up to 15/05/08; full list of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 09/04/07; full list of members (4 pages)
9 May 2007Return made up to 09/04/07; full list of members (4 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 09/04/06; full list of members (4 pages)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 09/04/06; full list of members (4 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 10 bull green halifax HX1 5AB (1 page)
2 September 2005Registered office changed on 02/09/05 from: 10 bull green halifax HX1 5AB (1 page)
26 July 2005Return made up to 09/04/05; full list of members (4 pages)
26 July 2005Return made up to 09/04/05; full list of members (4 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2004Return made up to 09/04/04; full list of members (8 pages)
22 June 2004Return made up to 09/04/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Return made up to 07/05/03; full list of members (9 pages)
17 July 2003Return made up to 07/05/03; full list of members (9 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
11 June 2002Return made up to 07/05/02; full list of members (9 pages)
11 June 2002Return made up to 07/05/02; full list of members (9 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2001Return made up to 07/05/01; full list of members (8 pages)
8 May 2001Return made up to 07/05/01; full list of members (8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2000Return made up to 07/05/00; full list of members (8 pages)
7 June 2000Return made up to 07/05/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1997Return made up to 07/05/97; change of members (6 pages)
28 May 1997Return made up to 07/05/97; change of members (6 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 June 1996Return made up to 07/05/96; full list of members (6 pages)
21 June 1996Return made up to 07/05/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 August 1995Return made up to 07/05/95; full list of members (8 pages)
4 August 1995Return made up to 07/05/95; full list of members (8 pages)
17 May 1995Registered office changed on 17/05/95 from: 17 bull green halifax west yorkshire HX1 2RZ (1 page)
17 May 1995Registered office changed on 17/05/95 from: 17 bull green halifax west yorkshire HX1 2RZ (1 page)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)