Scarborough
YO11 1XP
Secretary Name | Mr Terence Pressland |
---|---|
Status | Current |
Appointed | 25 September 2023(42 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Simon Richard Norton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(42 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Anthony Neville Bursell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 1996) |
Role | Teacher |
Correspondence Address | 11 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL |
Secretary Name | Jeremy John Wissler Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Marion Pycock |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1996(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 15 Oak Lodge Settrington Road Scarborough North Yorkshire YO12 5DL |
Director Name | Richard Coxon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2006) |
Role | Secretary |
Correspondence Address | 19 Caburn Close Scarborough North Yorkshire YO12 5DY |
Director Name | Mr Bruce Thomas Jason Temple |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2002) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 129 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Secretary Name | Susan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Mr Dave Peter Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(24 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Caburn Close Scarborough YO12 5DY |
Director Name | Mr Terence Lionel Pressland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 12 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL |
Secretary Name | William Duncan Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire Y011 2hf |
Secretary Name | Mr Dave Griffiths |
---|---|
Status | Resigned |
Appointed | 21 February 2014(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL |
Secretary Name | Mrs Margaret Inglesant |
---|---|
Status | Resigned |
Appointed | 13 August 2020(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2023) |
Role | Company Director |
Correspondence Address | 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Ms Jan Sissens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2020(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr James Christopher Corrigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(40 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2024) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Walk Scarborough YO11 1XP |
Website | www.woodlandsvale.info |
---|---|
Telephone | 01723 361378 |
Telephone region | Scarborough |
Registered Address | 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 18 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 18 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 18 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
24 November 2023 | Appointment of Mr Simon Richard Norton as a director on 14 November 2023 (2 pages) |
---|---|
22 November 2023 | Confirmation statement made on 18 November 2023 with updates (6 pages) |
25 September 2023 | Termination of appointment of Margaret Inglesant as a secretary on 25 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Terence Pressland as a secretary on 25 September 2023 (2 pages) |
28 February 2023 | Appointment of Mr Terence Lionel Pressland as a director on 28 February 2023 (2 pages) |
2 December 2022 | Confirmation statement made on 18 November 2022 with updates (6 pages) |
1 December 2022 | Accounts for a dormant company made up to 18 November 2022 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 18 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 18 November 2021 with updates (7 pages) |
14 October 2021 | Termination of appointment of Jan Sissens as a director on 5 October 2021 (1 page) |
9 September 2021 | Director's details changed for Ms Jan Sissens on 9 September 2021 (2 pages) |
9 September 2021 | Appointment of Mr James Christopher Corrigan as a director on 9 September 2021 (2 pages) |
9 September 2021 | Secretary's details changed for Mrs Margaret Inglesant on 9 September 2021 (1 page) |
31 March 2021 | Termination of appointment of James Christopher Corrigan as a director on 20 March 2021 (1 page) |
3 February 2021 | Registered office address changed from 19 Caburn Close Scarborough North Yorkshire YO12 5DY United Kingdom to 14 Aberdeen Walk Scarborough YO11 1XP on 3 February 2021 (1 page) |
18 December 2020 | Register inspection address has been changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 19 Caburn Close Scarborough YO12 5DY (1 page) |
18 December 2020 | Confirmation statement made on 18 November 2020 with updates (6 pages) |
18 December 2020 | Accounts for a dormant company made up to 18 November 2020 (2 pages) |
10 December 2020 | Registered office address changed from 19 Caburn Close Scarborough YO12 5DY England to 19 Caburn Close Scarborough North Yorkshire YO12 5DY on 10 December 2020 (1 page) |
29 September 2020 | Appointment of Ms Jan Sissens as a director on 26 September 2020 (2 pages) |
14 August 2020 | Termination of appointment of Dave Peter Griffiths as a director on 14 August 2020 (1 page) |
13 August 2020 | Appointment of Mr James Christopher Corrigan as a director on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from 7 Settrington Road Scarborough YO12 5DL United Kingdom to 19 Caburn Close Scarborough YO12 5DY on 13 August 2020 (1 page) |
13 August 2020 | Appointment of Mrs Margaret Inglesant as a secretary on 13 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Dave Griffiths as a secretary on 10 August 2020 (1 page) |
28 November 2019 | Accounts for a dormant company made up to 18 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 18 November 2019 with updates (6 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with updates (6 pages) |
19 November 2018 | Accounts for a dormant company made up to 18 November 2018 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 18 November 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 18 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (6 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (6 pages) |
8 July 2017 | Accounts for a dormant company made up to 18 November 2016 (2 pages) |
8 July 2017 | Accounts for a dormant company made up to 18 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
20 November 2016 | Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL to 7 Settrington Road Scarborough YO12 5DL on 20 November 2016 (1 page) |
20 November 2016 | Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL to 7 Settrington Road Scarborough YO12 5DL on 20 November 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 18 November 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 18 November 2015 (2 pages) |
10 May 2016 | Previous accounting period shortened from 30 April 2016 to 18 November 2015 (1 page) |
10 May 2016 | Previous accounting period shortened from 30 April 2016 to 18 November 2015 (1 page) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL (1 page) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain to 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL (1 page) |
1 September 2015 | Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Dave Griffiths on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Dave Peter Griffiths on 1 September 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
24 February 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
24 February 2014 | Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain (1 page) |
24 February 2014 | Register inspection address has been changed from 7 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL Great Britain (1 page) |
24 February 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Secretary's details changed for Mr Dave Peter Griffiths on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for Mr Dave Peter Griffiths on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages) |
21 February 2014 | Appointment of Mr Dave Peter Griffiths as a secretary (2 pages) |
21 February 2014 | Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mr Dave Peter Griffiths as a secretary (2 pages) |
21 February 2014 | Registered office address changed from 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Woodlands Vale Management Company Limited 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Woodlands Vale Management Company Limited 7 Settrington Road Woodlands Vale Scarborough North Yorkshire YO12 5DL United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Mr Dave Peter Griffiths on 21 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 November 2013 | Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for David Peter Griffiths on 1 November 2013 (2 pages) |
12 June 2013 | Director's details changed for David Peter Griffiths on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for David Peter Griffiths on 12 June 2013 (2 pages) |
10 January 2013 | Termination of appointment of William Cowen as a secretary (2 pages) |
10 January 2013 | Termination of appointment of William Cowen as a secretary (2 pages) |
10 January 2013 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 10 January 2013 (2 pages) |
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 March 2012 | Termination of appointment of Terence Pressland as a director (3 pages) |
13 March 2012 | Termination of appointment of Terence Pressland as a director (3 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 August 2010 | Appointment of William Duncan Cowen as a secretary (3 pages) |
25 August 2010 | Appointment of William Duncan Cowen as a secretary (3 pages) |
25 August 2010 | Registered office address changed from C/O Walker Landray 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O Walker Landray 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF United Kingdom on 25 August 2010 (2 pages) |
9 July 2010 | Termination of appointment of Susan Holden as a secretary (1 page) |
9 July 2010 | Termination of appointment of Susan Holden as a secretary (1 page) |
9 July 2010 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 9 July 2010 (1 page) |
20 January 2010 | Full accounts made up to 30 April 2009 (1 page) |
20 January 2010 | Full accounts made up to 30 April 2009 (1 page) |
18 November 2009 | Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Lionel Pressland on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
18 November 2009 | Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for David Peter Griffiths on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (18 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 November 2008 | Return made up to 18/11/08; full list of members (19 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (19 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | Return made up to 18/11/07; full list of members (9 pages) |
7 January 2008 | Return made up to 18/11/07; full list of members (9 pages) |
5 September 2007 | ML28 replacing 288A (1 page) |
5 September 2007 | ML28 replacing 288A (1 page) |
3 January 2007 | Return made up to 18/11/06; full list of members
|
3 January 2007 | Return made up to 18/11/06; full list of members
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
24 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
21 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 November 2002 | Return made up to 18/11/02; full list of members
|
25 November 2002 | Return made up to 18/11/02; full list of members
|
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 18/11/01; full list of members
|
7 January 2002 | Return made up to 18/11/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
17 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 18/11/99; full list of members (7 pages) |
5 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
5 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 December 1998 | Return made up to 18/11/98; full list of members (5 pages) |
24 December 1998 | Return made up to 18/11/98; full list of members (5 pages) |
19 December 1997 | Return made up to 18/11/97; no change of members
|
19 December 1997 | Return made up to 18/11/97; no change of members
|
22 December 1996 | Return made up to 18/11/96; full list of members
|
22 December 1996 | Return made up to 18/11/96; full list of members
|
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
26 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 December 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 December 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
12 December 1995 | Return made up to 18/11/95; full list of members
|
12 December 1995 | Return made up to 18/11/95; full list of members
|
10 March 1995 | Return made up to 18/11/94; full list of members (6 pages) |
10 March 1995 | Return made up to 18/11/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 October 1981 | Incorporation (13 pages) |
21 October 1981 | Incorporation (13 pages) |