Dronfield
S18 1WF
Director Name | Ms Susan Betty Johnson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chestnut Close Dronfield S18 1WF |
Secretary Name | Mr Vincent Reginald Eric Steele |
---|---|
Status | Current |
Appointed | 18 October 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Chestnut Close Dronfield North Derbyshire S18 1WF |
Director Name | Mr David Adams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 17 Chestnut Close Dronfield S18 1WF |
Director Name | Miss Margaret Mary Ibbotson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Inspector With Department Of Social Security |
Correspondence Address | Flat 15 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S72 8NH |
Director Name | Miss Linda Susan Terry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 20 October 2016) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 Dorcliffe Lodge Endcliffe Gro Sheffield South Yorkshire S10 3EJ |
Director Name | Mr David Warhurst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 October 1991) |
Role | Civil Servant |
Correspondence Address | Flat 9 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield Sth Yorkshire |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 October 1996) |
Role | Decorative Plasterer |
Correspondence Address | Flat 23 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EF |
Director Name | Mrs Josephine May Harrison |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 20 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EF |
Secretary Name | Mr George Eric Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 87 High Street, Shafton Barnsley South Yorks. S72 8NH |
Director Name | Mr Thomas Anthony Wood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 1996) |
Role | Retired Lecturer |
Correspondence Address | Flat 10 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield South Yorks S72 8NH |
Director Name | Pamela Drinkall |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 1995) |
Role | Retired |
Correspondence Address | 14 Dorecliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | Kevin John Foster |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1995(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2000) |
Role | Computer Programmer |
Correspondence Address | 4 Barn Close Stoke Heath Bromsgrove Worcestershire B60 3QJ |
Director Name | Kenneth Fish |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 1997) |
Role | Retired |
Correspondence Address | Flat 19 Dorcliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EF |
Director Name | Michael Kevin McGeeney |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2008) |
Role | Engineer |
Correspondence Address | Flat 30 Dorecliffe Lodge Endcliffe Grove Aven Sheffield S10 3EJ |
Director Name | Ian Philip Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 17 Dorcliffe Lodge Endcliffe Grove Aven Sheffield South Yorkshire S10 3EJ |
Director Name | Angela Jean Heal |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(20 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2009) |
Role | Strategic Analyst |
Country of Residence | England |
Correspondence Address | Dorcliffe Lodge Endcliffe Grove Aven Sheffield South Yorkshire S10 3EJ |
Director Name | David Anthony Turner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2007) |
Role | S/E Builder |
Correspondence Address | 23 Dorcliffe Lodge Endcliffe Grove Aven Sheffield South Yorkshire S10 3EJ |
Director Name | Dr Simon Crossley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2016) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 87 High Street, Shafton Barnsley South Yorks. S72 8NH |
Director Name | Ms Nicola Kearsley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2016) |
Role | Business Change Manager |
Country of Residence | England |
Correspondence Address | 87 High Street, Shafton Barnsley South Yorks. S72 8NH |
Director Name | Mr David Lane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(29 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY |
Director Name | Mr David John Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29 Dorcliffe Lodge Endcliffe Vale Road Sheffield S10 3EJ |
Telephone | 01226 712607 |
---|---|
Telephone region | Barnsley |
Registered Address | 42 Pitt Street Barnsley S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Carol Burton 6.67% Ordinary |
---|---|
1 at £1 | Amanda Mahon 3.33% Ordinary |
1 at £1 | Anita Grover 3.33% Ordinary |
1 at £1 | Brayshaw & Pemberton 3.33% Ordinary |
1 at £1 | Charlotte Amy Williams 3.33% Ordinary |
1 at £1 | Cheryll Bracey 3.33% Ordinary |
1 at £1 | Cheryll Frost 3.33% Ordinary |
1 at £1 | Christopher Allen & James Thompson 3.33% Ordinary |
1 at £1 | David Jones 3.33% Ordinary |
1 at £1 | Dee Lane & Dave Lane 3.33% Ordinary |
1 at £1 | Dr Sharon Howard 3.33% Ordinary |
1 at £1 | Glenda Parry 3.33% Ordinary |
1 at £1 | Hayley Watts 3.33% Ordinary |
1 at £1 | Ian Philip Thomas 3.33% Ordinary |
1 at £1 | James Ibbotson 3.33% Ordinary |
1 at £1 | Jean Fisher 3.33% Ordinary |
1 at £1 | Marion Coates 3.33% Ordinary |
1 at £1 | Mark Beachill 3.33% Ordinary |
1 at £1 | Miss Linda Susan Terry 3.33% Ordinary |
1 at £1 | Mr Robert A. Cross 3.33% Ordinary |
1 at £1 | Mr Shim Benyehuda & Mrs Shim Benyehuda 3.33% Ordinary |
1 at £1 | Mrs Barrass 3.33% Ordinary |
1 at £1 | Nicola Kearsley 3.33% Ordinary |
1 at £1 | Rebecca Jane Best & Simon Gray 3.33% Ordinary |
1 at £1 | Robert Taylor 3.33% Ordinary |
1 at £1 | Rosemary Hunt 3.33% Ordinary |
1 at £1 | Simon Crossley 3.33% Ordinary |
1 at £1 | Susan Betty Johnson 3.33% Ordinary |
1 at £1 | Trever Prew 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,150 |
Cash | £34,103 |
Current Liabilities | £3,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Registered office address changed from 17 Chestnut Close Dronfield S18 1WF England to 42 Pitt Street Barnsley S70 1BB on 2 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Vincent Reginald Eric Steele as a secretary on 1 October 2023 (1 page) |
9 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
26 July 2023 | Appointment of Mrs Jean Elizabeth Fisher as a director on 15 June 2023 (2 pages) |
26 July 2023 | Appointment of Mrs Nicola Kearsley as a director on 15 June 2023 (2 pages) |
26 July 2023 | Termination of appointment of Christopher Allen as a director on 15 June 2023 (1 page) |
22 May 2023 | Termination of appointment of Susan Betty Johnson as a director on 1 September 2022 (1 page) |
9 November 2022 | Confirmation statement made on 2 November 2022 with updates (6 pages) |
25 May 2022 | Registered office address changed from Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY England to 17 Chestnut Close Dronfield S18 1WF on 25 May 2022 (1 page) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 May 2022 | Appointment of Mr David Adams as a director on 3 January 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 2 November 2021 with updates (6 pages) |
31 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 November 2020 | Termination of appointment of David John Jones as a director on 1 March 2020 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (6 pages) |
25 October 2018 | Termination of appointment of David Lane as a director on 25 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Vincent Reginald Eric Steele as a secretary on 18 October 2018 (2 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Appointment of Mr David John Jones as a director on 19 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 November 2017 | Appointment of Mr David John Jones as a director on 19 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of George Eric Collingwood as a secretary on 31 March 2017 (1 page) |
10 May 2017 | Registered office address changed from 87 High Street, Shafton Barnsley South Yorks. S72 8NH to Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 87 High Street, Shafton Barnsley South Yorks. S72 8NH to Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of George Eric Collingwood as a secretary on 31 March 2017 (1 page) |
21 February 2017 | Appointment of Ms Susan Betty Johnson as a director on 1 December 2016 (2 pages) |
21 February 2017 | Termination of appointment of Ian Philip Thomas as a director on 1 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Ian Philip Thomas as a director on 1 December 2016 (1 page) |
21 February 2017 | Appointment of Ms Susan Betty Johnson as a director on 1 December 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
24 October 2016 | Appointment of Mr Christopher Allen as a director on 17 October 2015 (2 pages) |
24 October 2016 | Termination of appointment of Simon Crossley as a director on 1 January 2016 (1 page) |
24 October 2016 | Termination of appointment of Linda Susan Terry as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Linda Susan Terry as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Simon Crossley as a director on 1 January 2016 (1 page) |
24 October 2016 | Termination of appointment of Nicola Kearsley as a director on 1 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Christopher Allen as a director on 17 October 2015 (2 pages) |
24 October 2016 | Termination of appointment of Nicola Kearsley as a director on 1 October 2016 (1 page) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Termination of appointment of Josephine Harrison as a director (1 page) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Appointment of Mr David Lane as a director (2 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Appointment of Mr David Lane as a director (2 pages) |
4 November 2011 | Termination of appointment of Josephine Harrison as a director (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2010 | Appointment of Dr Simon Crossley as a director (2 pages) |
8 November 2010 | Appointment of Dr Simon Crossley as a director (2 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Appointment of Ms Nicola Kearsley as a director (2 pages) |
4 November 2010 | Appointment of Ms Nicola Kearsley as a director (2 pages) |
3 November 2010 | Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page) |
3 November 2010 | Termination of appointment of Angela Heal as a director (1 page) |
3 November 2010 | Termination of appointment of Angela Heal as a director (1 page) |
3 November 2010 | Secretary's details changed for Mr George Eric Collingwood on 1 January 2010 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2010 | Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Linda Susan Terry on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Angela Jean Heal on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Philip Thomas on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Josephine May Harrison on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (13 pages) |
28 October 2008 | Appointment terminated director michael mcgeeney (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
28 October 2008 | Appointment terminated director michael mcgeeney (1 page) |
28 October 2008 | Return made up to 18/10/08; full list of members (13 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (10 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (10 pages) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 47 high street shafton barnsley south yorks. S72 8NH (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 47 high street shafton barnsley south yorks. S72 8NH (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (15 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (15 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
19 November 2004 | Return made up to 18/10/04; change of members (8 pages) |
19 November 2004 | Return made up to 18/10/04; change of members (8 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 November 2003 | Return made up to 18/10/03; change of members (8 pages) |
5 November 2003 | Return made up to 18/10/03; change of members (8 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
16 November 2002 | Return made up to 18/10/02; full list of members
|
16 November 2002 | Return made up to 18/10/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 18/10/01; change of members
|
26 October 2001 | Return made up to 18/10/01; change of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 November 2000 | Return made up to 18/10/00; change of members (7 pages) |
27 November 2000 | Return made up to 18/10/00; change of members (7 pages) |
8 November 1999 | Return made up to 18/10/99; full list of members
|
8 November 1999 | Return made up to 18/10/99; full list of members
|
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1997 | Return made up to 18/10/97; full list of members
|
11 December 1997 | Return made up to 18/10/97; full list of members
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 18/10/96; full list of members
|
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 November 1996 | Return made up to 18/10/96; full list of members
|
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 April 1982 | Incorporation (14 pages) |
26 April 1982 | Incorporation (14 pages) |