Horsforth
Leeds
LS18 4AW
Director Name | Mr Stuart MacDonald |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Site Supervisor |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mrs Patricia MacDonald |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Payroll Supervisor |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Miss Alison Jane Bell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Miss Barbara Greenwood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Miss Barbara Greenwood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 February 2012) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 5 Croft Court Horsforth Leeds West Yorkshire LS18 4BA |
Director Name | Mr Harold Albert Jackson |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1994) |
Role | Retired |
Correspondence Address | 144 Croft Court Horsforth Leeds West Yorkshire LS18 4BA |
Director Name | Mr John Martin Thomas Macbeth |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 March 2002) |
Role | Retired |
Correspondence Address | 16 Croft Court Horsforth Leeds West Yorkshire LS18 4BA |
Director Name | Mrs Elizabeth Tomlinson Stones |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 1995) |
Role | Retired |
Correspondence Address | 14 Croft Court Horsforth Leeds West Yorkshire LS18 4BA |
Secretary Name | Mrs Elizabeth Tomlinson Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 14 Croft Court Horsforth Leeds West Yorkshire LS18 4BA |
Director Name | Barbara Turner |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Croft Court Horsforth LS18 4BA |
Secretary Name | Barbara Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Court Horsforth LS18 4BA |
Director Name | Kathleen Collins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate Court Horsforth Leeds West Yorkshire LS18 5TF |
Director Name | Stuart Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2006) |
Role | Retired |
Correspondence Address | 33 West End Drive Horsforth Leeds West Yorkshire LS18 5JR |
Secretary Name | Pamela Lynne Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 2008) |
Role | Property Management |
Correspondence Address | 2 The Brow Bank Walk Baildon Shipley West Yorkshire BD17 5HG |
Director Name | Colin Halliday |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Drive Hosforth Leeds West Yorkshire LS18 5EQ |
Director Name | Mr Thomas Michael Burke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2008(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2014) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 7 Carr Bridge Avenue Leeds West Yorkshire LS16 7JZ |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Kevin Michael Gleeson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Croft Court Horsforth West Yorkshire LS18 4BA |
Director Name | Mr William Michael Robinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Dr Alice Catriona Kennedy |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2018) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | Alison Bell & Elisabeth Kirby 2.94% Ordinary |
1 at £1 | Arthur Kirk & Lorraine Kirk 2.94% Ordinary |
1 at £1 | David Blaker 2.94% Ordinary |
1 at £1 | Dennis William Parton & Mrs Sandra Denise Parton 2.94% Ordinary |
1 at £1 | Michael Conway & Ann Conway 2.94% Ordinary |
1 at £1 | Miss Barbara Greenwood 2.94% Ordinary |
1 at £1 | Miss Shirley Morley 2.94% Ordinary |
1 at £1 | Mr Anthony P. Hall 2.94% Ordinary |
1 at £1 | Mr David J. Turner 2.94% Ordinary |
1 at £1 | Mr Jackson & Mrs Jackson 2.94% Ordinary |
1 at £1 | Mr Julian R. Kirkby 2.94% Ordinary |
1 at £1 | Mr Kevin Gleeson 2.94% Ordinary |
1 at £1 | Mr Philip Cowling 2.94% Ordinary |
1 at £1 | Mr Ruth Blackford 2.94% Ordinary |
1 at £1 | Mr Simon J. Wheatley 2.94% Ordinary |
1 at £1 | Mr Thomas Burke 2.94% Ordinary |
1 at £1 | Mrs Barbara Turner 2.94% Ordinary |
1 at £1 | Mrs Hazel Durham & Mrs Denise Bradford 2.94% Ordinary |
1 at £1 | Mrs Michelle Charnock 2.94% Ordinary |
1 at £1 | William Robinson 2.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,215 |
Net Worth | £34 |
Cash | £15,815 |
Current Liabilities | £813 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with updates (6 pages) |
1 April 2019 | Termination of appointment of Andrew David Earnshaw as a secretary on 15 January 2019 (1 page) |
1 April 2019 | Registered office address changed from Close House Giggleswick Settle North Yorkshire BD24 0EA England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 April 2019 (1 page) |
24 October 2018 | Appointment of Miss Alison Jane Bell as a director on 16 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Stuart Macdonald as a director on 16 October 2018 (2 pages) |
24 October 2018 | Appointment of Mrs Patricia Macdonald as a director on 16 October 2018 (2 pages) |
24 October 2018 | Appointment of Miss Barbara Greenwood as a director on 16 October 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 August 2018 | Termination of appointment of Barbara Turner as a director on 16 August 2018 (1 page) |
29 August 2018 | Termination of appointment of William Michael Robinson as a director on 29 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Alice Catriona Kennedy as a director on 16 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
2 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
20 June 2016 | Director's details changed for Mrs Alison Michelle Penelope Gallant on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Dr Alice Catriona Kennedy as a director on 19 April 2016 (2 pages) |
20 June 2016 | Termination of appointment of Kevin Michael Gleeson as a director on 16 April 2015 (1 page) |
20 June 2016 | Appointment of Dr Alice Catriona Kennedy as a director on 19 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Mrs Alison Michelle Penelope Gallant on 20 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Kevin Michael Gleeson as a director on 16 April 2015 (1 page) |
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 20 June 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page) |
17 June 2015 | Appointment of Mr William Michael Robinson as a director on 22 May 2014 (2 pages) |
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Thomas Michael Burke as a director on 22 May 2014 (1 page) |
17 June 2015 | Appointment of Mrs Alison Michelle Penelope Gallant as a director on 16 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Barbara Turner on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Barbara Turner on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr William Michael Robinson as a director on 22 May 2014 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page) |
17 June 2015 | Termination of appointment of Thomas Michael Burke as a director on 22 May 2014 (1 page) |
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mrs Alison Michelle Penelope Gallant as a director on 16 April 2015 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 June 2014 | Annual return made up to 6 May 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 Statement of capital on 2014-06-18
|
22 January 2014 | Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 22 January 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (17 pages) |
22 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (17 pages) |
22 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 6 May 2012. List of shareholders has changed (15 pages) |
28 June 2012 | Annual return made up to 6 May 2012. List of shareholders has changed (15 pages) |
28 June 2012 | Annual return made up to 6 May 2012. List of shareholders has changed (15 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 March 2012 | Appointment of Kevin Michael Gleeson as a director (3 pages) |
27 March 2012 | Appointment of Kevin Michael Gleeson as a director (3 pages) |
20 March 2012 | Termination of appointment of Barbara Greenwood as a director (2 pages) |
20 March 2012 | Termination of appointment of Barbara Greenwood as a director (2 pages) |
22 June 2011 | Annual return made up to 6 May 2011. List of shareholders has changed (15 pages) |
22 June 2011 | Annual return made up to 6 May 2011. List of shareholders has changed (15 pages) |
22 June 2011 | Annual return made up to 6 May 2011. List of shareholders has changed (15 pages) |
22 June 2011 | Termination of appointment of Kevin Gleeson as a director (2 pages) |
22 June 2011 | Termination of appointment of Kevin Gleeson as a director (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 May 2009 | Return made up to 06/05/09; change of members (6 pages) |
26 May 2009 | Return made up to 06/05/09; change of members (6 pages) |
21 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
21 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley west yorkshire BD17 5HG (1 page) |
7 October 2008 | Appointment terminated secretary pamela sugden (1 page) |
7 October 2008 | Appointment terminated secretary pamela sugden (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley west yorkshire BD17 5HG (1 page) |
14 May 2008 | Return made up to 06/05/08; change of members
|
14 May 2008 | Return made up to 06/05/08; change of members
|
13 May 2008 | Appointment terminated director colin halliday (1 page) |
13 May 2008 | Appointment terminated director colin halliday (1 page) |
7 April 2008 | Director appointed thomas michael burke (2 pages) |
7 April 2008 | Director appointed thomas michael burke (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2007 | Return made up to 06/05/07; full list of members (17 pages) |
20 June 2007 | Return made up to 06/05/07; full list of members (17 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 06/05/06; change of members (8 pages) |
15 May 2006 | Return made up to 06/05/06; change of members (8 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Return made up to 06/05/05; change of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 06/05/05; change of members (7 pages) |
24 May 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Return made up to 06/05/04; full list of members (21 pages) |
4 June 2004 | Return made up to 06/05/04; full list of members (21 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 May 2003 | Return made up to 06/05/03; change of members
|
31 May 2003 | Return made up to 06/05/03; change of members
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 May 2002 | Return made up to 06/05/02; change of members (7 pages) |
21 May 2002 | Return made up to 06/05/02; change of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 May 2001 | Return made up to 06/05/01; full list of members (9 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members (9 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
11 May 2000 | Return made up to 06/05/00; change of members
|
11 May 2000 | Return made up to 06/05/00; change of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 1999 | Return made up to 03/05/99; full list of members
|
16 May 1999 | Return made up to 03/05/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned;director resigned (2 pages) |
12 June 1995 | Secretary resigned;director resigned (2 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |