39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary Name | Mr Richard Mark Longley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2006(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Brian Vincent George Helsdon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Terence Chambers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mrs Anne Surr |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mrs Sheila Carter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Secretary Name | Mr Brian Vincent George Helsdon |
---|---|
Status | Current |
Appointed | 01 July 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Ms Julie Depledge |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr James Hardy |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 March 1999) |
Role | Retired |
Correspondence Address | The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Harold Kirkman |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 1991) |
Role | Retired |
Correspondence Address | The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Brian Vincent George Helsdon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2000) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Terence Robinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 1991) |
Role | Retired |
Correspondence Address | The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Secretary Name | Mr Harold Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Stanley Grainger |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 July 1999) |
Role | Retired |
Correspondence Address | 6 The Woodlands Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mrs Pamela Johns |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1995) |
Role | Retired School Teacher |
Correspondence Address | 7 The Woodlands 39 Shore Lane Sheffield South Yorks S10 3BU |
Secretary Name | Mr Stanley Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 July 1996) |
Role | Retired |
Correspondence Address | 6 The Woodlands Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Ann Round |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2003) |
Role | Part-Time University Teacher |
Correspondence Address | 12 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Secretary Name | Ann Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2003) |
Role | University Teacher |
Correspondence Address | 12 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Helen Spiby |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 1999) |
Role | Midwife |
Correspondence Address | 7 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | David Peter Niven |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 May 2006) |
Role | Retired |
Correspondence Address | 5 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Barbara Mallinder |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Harry Walter Brooke |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2008) |
Role | Retired |
Correspondence Address | Flat 3 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | James Asher Waller |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Secretary Name | James Asher Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mrs Karen Hart |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mr Christopher John Hart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Mrs Margaret Waller |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Director Name | Ms Julie Depledge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 29 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
Registered Address | 8 The Woodlands 39 Shore Lane Sheffield South Yorkshire S10 3BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £56,035 |
Cash | £43,711 |
Current Liabilities | £4,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
23 August 2022 | Termination of appointment of Julie Depledge as a director on 29 July 2022 (1 page) |
23 August 2022 | Appointment of Ms Julie Depledge as a director on 23 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Margaret Waller as a director on 28 July 2022 (1 page) |
23 August 2022 | Appointment of Ms Julie Depledge as a director on 28 July 2022 (2 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 March 2021 | Appointment of Mrs Sheila Carter as a director on 1 July 2020 (2 pages) |
11 March 2021 | Appointment of Mrs Margaret Waller as a director on 1 July 2020 (2 pages) |
11 March 2021 | Appointment of Mrs Anne Surr as a director on 1 July 2020 (2 pages) |
10 March 2021 | Appointment of Mr Brian Vincent George Helsdon as a secretary on 1 July 2020 (2 pages) |
10 March 2021 | Director's details changed for Mr Richard Mark Longley on 1 July 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 July 2018 | Notification of Terence Chambers as a person with significant control on 29 July 2018 (2 pages) |
29 July 2018 | Termination of appointment of Christopher John Hart as a director on 28 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Terence Chambers as a director on 12 July 2018 (2 pages) |
6 June 2018 | Termination of appointment of James Asher Waller as a director on 6 June 2018 (1 page) |
6 June 2018 | Cessation of Christopher John Hart as a person with significant control on 6 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Christopher John Hart as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Karen Hart as a director on 10 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Christopher John Hart as a director on 10 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Karen Hart as a director on 10 April 2017 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 11 April 2016 no member list (6 pages) |
3 May 2016 | Annual return made up to 11 April 2016 no member list (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
6 May 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
8 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
26 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
8 May 2012 | Appointment of Mr Brian Helsdon as a director (2 pages) |
8 May 2012 | Appointment of Mr Brian Helsdon as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
7 April 2011 | Termination of appointment of Barbara Mallinder as a director (1 page) |
7 April 2011 | Termination of appointment of Barbara Mallinder as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 May 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
8 May 2010 | Director's details changed for Richard Mark Longley on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for James Asher Waller on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Barbara Mallinder on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mrs Karen Hart on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Richard Mark Longley on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mrs Karen Hart on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for James Asher Waller on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Barbara Mallinder on 11 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Director appointed mrs karen hart (1 page) |
8 May 2009 | Annual return made up to 11/04/09 (3 pages) |
8 May 2009 | Director appointed mrs karen hart (1 page) |
8 May 2009 | Annual return made up to 11/04/09 (3 pages) |
7 May 2009 | Appointment terminated director harry brooke (1 page) |
7 May 2009 | Appointment terminated director harry brooke (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Annual return made up to 11/04/08 (3 pages) |
9 May 2008 | Annual return made up to 11/04/08 (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Annual return made up to 11/04/07 (2 pages) |
20 April 2007 | Annual return made up to 11/04/07 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 7 the woodlands 39 shore lane sheffield south yorkshire S10 3BU (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 7 the woodlands 39 shore lane sheffield south yorkshire S10 3BU (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Annual return made up to 11/04/06 (2 pages) |
12 April 2006 | Annual return made up to 11/04/06 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Annual return made up to 11/04/05 (2 pages) |
11 May 2005 | Annual return made up to 11/04/05 (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Annual return made up to 11/04/04
|
12 May 2004 | Annual return made up to 11/04/04
|
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Annual return made up to 11/04/03 (5 pages) |
28 April 2003 | Annual return made up to 11/04/03 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Annual return made up to 11/04/02 (4 pages) |
17 April 2002 | Annual return made up to 11/04/02 (4 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
1 May 2001 | Annual return made up to 11/04/01 (4 pages) |
1 May 2001 | Annual return made up to 11/04/01 (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Annual return made up to 11/04/00 (4 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Annual return made up to 11/04/00 (4 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
28 September 1999 | Memorandum and Articles of Association (3 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Memorandum and Articles of Association (3 pages) |
28 September 1999 | Resolutions
|
11 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 April 1999 | Annual return made up to 11/04/99
|
8 April 1999 | Annual return made up to 11/04/99
|
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 April 1998 | Annual return made up to 11/04/98 (4 pages) |
17 April 1998 | Annual return made up to 11/04/98 (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Annual return made up to 11/04/97 (4 pages) |
11 June 1997 | Annual return made up to 11/04/97 (4 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 the woodlands 39 shore lane ranmoor sheffield S10 3BU (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 the woodlands 39 shore lane ranmoor sheffield S10 3BU (1 page) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
30 May 1996 | Annual return made up to 11/04/96
|
30 May 1996 | Annual return made up to 11/04/96
|
1 June 1995 | Annual return made up to 11/04/95 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 June 1995 | Annual return made up to 11/04/95 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |