Wyke
Bradford
West Yorkshire
BD12 8JR
Director Name | Mr John Thomas Beaumont |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Vehicle Hirer/Repairer |
Country of Residence | England |
Correspondence Address | Ashtree Farm Wainstalls Halifax HX2 7TE |
Director Name | Mr Edward Hendry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Lower Longley Longley Lane Norland Halifax West Yorkshrie HX6 3SA |
Director Name | Mr Glenn Stuart Okulus |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Garry Thickbroom |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Milkman |
Country of Residence | England |
Correspondence Address | 43 Edendale Castleford West Yorkshire WF10 4LT |
Director Name | Mr Roger Barnes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Flooring Distributer |
Country of Residence | England |
Correspondence Address | 10 Botany Drive East Morton Bingley West Yorkshire BD20 5UZ |
Director Name | Mr Ralph Martin Parish |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | Myrtle Cottage 64 Ambler Thorn Queensbury Bradford West Yorkshire BD13 2DJ |
Director Name | Julie Yvonne Littlewood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Clerk Typist |
Country of Residence | England |
Correspondence Address | Westcroft House 628 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Director Name | Mr Stephen Littlewood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1994(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 636 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Director Name | Mr John Henry Littlewood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(13 years after company formation) |
Appointment Duration | 29 years |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | The Newhouse Hannah Court Wyke Bradford West Yorkshire BD12 8HZ |
Secretary Name | Mr Glenn Stuart Okulus |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(17 years after company formation) |
Appointment Duration | 25 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Richard James Halliday |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Hillcrest Mount Cookridge Leeds West Yorkshire LS16 7PY |
Director Name | Mr Terence Roy Martin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 The Green Bradley Huddersfield HD2 1QB |
Secretary Name | Martin Frank Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 2 Grange Drive Horsforth Leeds LS18 5EQ |
Secretary Name | Mr Stephen O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 69 Thornhill Road Rastrick Brighouse West Yorkshire HD6 3AX |
Director Name | Mr Martin Frank Halliday Mbim |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 January 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Drive Horsforth Leeds West Yorkshire LS18 5EQ |
Director Name | Stanley Worsnop |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 40 Daleson Close Northowram Halifax West Yorkshire HX3 7JF |
Director Name | Kevin Worksop |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Broker |
Correspondence Address | 21415 Campo Alegro Boca Raton Florida Usa |
Director Name | Roy Douglas Taylor |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Burniston Skircoat Moor Road Halifax West Yorkshire HX3 0JW |
Director Name | Timothy O'Shea |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 16 Brooklands Hipperholme Halifax West Yorkshire HX3 8EE |
Director Name | Frederick James Lingard |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Sales Marketing Consultant |
Correspondence Address | Colmaha 1 Maryville Avenue Hove Edge Brighouse West Yorkshire HD6 2NX |
Director Name | John Saffell Hawksworth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Farmer |
Correspondence Address | Gate Stops Farm Warley Halifax HX2 6DA |
Director Name | Terence John Goodall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Chartered Surveyor |
Correspondence Address | 7 Princes Gate Savile Park Halifax West Yorkshire HX3 0EH |
Director Name | Mr Ronald Goodall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Road Transport |
Country of Residence | United Kingdom |
Correspondence Address | Spring Royd, Stafford Park Halifax West Yorkshire HX3 0PA |
Director Name | Mr Robert Bramley Dey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | William Michael Crowther |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 January 2011) |
Role | Retired |
Correspondence Address | 533 Halifax Road Liversedge West Yorkshire WF15 8HL |
Director Name | Charles David Birkby Bellman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1994) |
Role | Food Broker |
Correspondence Address | 188 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TP |
Director Name | Douglas Barber |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 1999) |
Role | Textile Machine Engineer |
Correspondence Address | 19 Moorlands Crescent Cousins Lane Illingworth Halifax West Yorkshire HX2 8AA |
Secretary Name | Frederick James Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1993) |
Role | Sales Marketing Consultant |
Correspondence Address | Colmaha 1 Maryville Avenue Hove Edge Brighouse West Yorkshire HD6 2NX |
Director Name | Donald Halliday |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Grange Drive Hall Lane Horsforth Leeds LS18 5EQ |
Secretary Name | Colin Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Drive Hosforth Leeds West Yorkshire LS18 5EQ |
Secretary Name | Glen Andrew Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Telecomms Engineer |
Correspondence Address | 22 Meadow Croft Outwood Wakefield West Yorkshire WF1 3TF |
Director Name | Colin Halliday |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Drive Hosforth Leeds West Yorkshire LS18 5EQ |
Telephone | 01422 360035 |
---|---|
Telephone region | Halifax |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Edward Hendry 6.67% Ordinary |
---|---|
1 at £1 | Garry Thickbroom 6.67% Ordinary |
1 at £1 | Glenn Stuart Okulus 6.67% Ordinary |
1 at £1 | John Henry Littlewood 6.67% Ordinary |
1 at £1 | John Thomas Beaumont 6.67% Ordinary |
1 at £1 | Julie Yvonne Littlewood 6.67% Ordinary |
1 at £1 | Martin Frank Halliday Mbim 6.67% Ordinary |
1 at £1 | Mr Robert Bramley Dey 6.67% Ordinary |
1 at £1 | Norman Ernest Littlewood 6.67% Ordinary |
1 at £1 | Ralph Martin Parish 6.67% Ordinary |
1 at £1 | Stephen Littlewood 6.67% Ordinary |
1 at £1 | William Michael Crowther 6.67% Ordinary |
3 at £1 | Roger Barnes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,481 |
Cash | £13,581 |
Current Liabilities | £1,150 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
3 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
4 August 2021 | Confirmation statement made on 26 July 2021 with updates (6 pages) |
5 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
13 January 2021 | Notification of Richard Halliday as a person with significant control on 8 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Martin Frank Halliday Mbim as a director on 8 January 2021 (1 page) |
13 January 2021 | Cessation of Martin Frank Halliday Mbim as a person with significant control on 8 January 2021 (1 page) |
13 January 2021 | Appointment of Mr Richard James Halliday as a director on 8 January 2021 (2 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with updates (6 pages) |
8 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (6 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (17 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (17 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages) |
11 August 2014 | Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages) |
11 August 2014 | Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages) |
11 August 2014 | Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages) |
8 August 2014 | Director's details changed for Roger Barnes on 1 January 2014 (2 pages) |
8 August 2014 | Director's details changed for Roger Barnes on 1 January 2014 (2 pages) |
8 August 2014 | Director's details changed for Roger Barnes on 1 January 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Termination of appointment of Robert Dey as a director (1 page) |
7 October 2011 | Termination of appointment of Robert Dey as a director (1 page) |
7 October 2011 | Termination of appointment of William Crowther as a director (1 page) |
7 October 2011 | Termination of appointment of William Crowther as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
9 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page) |
4 August 2010 | Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page) |
3 August 2010 | Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page) |
3 August 2010 | Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (11 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (11 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (11 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (11 pages) |
2 September 2008 | Director's change of particulars / martin halliday / 31/07/2007 (2 pages) |
2 September 2008 | Director's change of particulars / martin halliday / 31/07/2007 (2 pages) |
2 September 2008 | Director's change of particulars / edward hendry / 31/07/2007 (2 pages) |
2 September 2008 | Director's change of particulars / edward hendry / 31/07/2007 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
27 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (20 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (20 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (16 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (16 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 26/07/02; full list of members (16 pages) |
20 September 2002 | Return made up to 26/07/02; full list of members (16 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 September 2001 | Return made up to 26/07/01; full list of members (17 pages) |
21 September 2001 | Return made up to 26/07/01; full list of members (17 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Return made up to 26/07/00; full list of members (15 pages) |
26 September 2000 | Return made up to 26/07/00; full list of members (15 pages) |
26 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 October 1999 | Return made up to 26/07/99; no change of members
|
29 October 1999 | Return made up to 26/07/99; no change of members
|
25 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 September 1998 | Return made up to 26/07/98; no change of members (8 pages) |
22 September 1998 | Return made up to 26/07/98; no change of members (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members (10 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members (10 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 September 1996 | Return made up to 26/07/96; full list of members (10 pages) |
26 September 1996 | Return made up to 26/07/96; full list of members (10 pages) |
26 September 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
26 September 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1993 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1993 (11 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 26/07/95; change of members
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 26/07/95; change of members
|
11 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 September 1986 | Full accounts made up to 31 December 1985 (5 pages) |
6 September 1986 | Full accounts made up to 31 December 1985 (5 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (4 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (4 pages) |
3 October 1983 | Accounts made up to 31 December 1982 (6 pages) |
3 October 1983 | Accounts made up to 31 December 1982 (6 pages) |
23 March 1982 | Incorporation (16 pages) |
23 March 1982 | Incorporation (16 pages) |