Rondhay
Leeds
West Yorkshire
LS8 2EY
Director Name | Mt Rory Grierson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mrs Valerie Brough |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(37 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Semi Retired University Lecturer |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Mark Robert Somers |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Andrew Raof |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Annie Storey |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1994) |
Role | Retired |
Correspondence Address | 30 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | George Salit |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1995) |
Role | Retired |
Correspondence Address | 8 Fernwood Court Park Villas Leeds West Yorkshire LS8 1DZ |
Director Name | David Philip Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 1992) |
Role | Accountant |
Correspondence Address | 36 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Geoffrey Hemmingway |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Sales Executive |
Correspondence Address | 33 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Eric Johnson |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 1999) |
Role | Retired |
Correspondence Address | 20 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Secretary Name | Mr Michael Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Frank Gregory Hunstone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 1996) |
Role | Bank Official |
Correspondence Address | 14 Robinwood Court Park Villas Roundhay Leeds LS8 1DZ |
Director Name | Miss Suzanne Nicola Manning |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 1994) |
Role | Sales & Marketing Manager |
Correspondence Address | 15 Robinwood Court Park Villas Roundhay Leeds West Yorkshire LS8 1DZ |
Director Name | Sheila Edith Silverman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1999) |
Role | Office Administrator |
Correspondence Address | 6 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Andrew David Bowhill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1996) |
Role | Forecourt Manager |
Correspondence Address | 33 Robinwood Court Parkvillas Roundhay Leeds West Yorkshire LS8 1DZ |
Director Name | Jane Ann Oetegenn Pickering |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1998) |
Role | Senior Lecturer |
Correspondence Address | 48 Robinwood Court Park Villas Roundhay Leeds West Yorkshire LS8 1DZ |
Director Name | Mrs Kathleen Margaret Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 1999) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 4 Fernwood Park Villas Roundhay Leeds West Yorkshire LS8 1SQ |
Director Name | Kathleen Osgerby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1999) |
Role | Teacher |
Correspondence Address | 8 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Director Name | David Rhys Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1999) |
Role | Business Advisor |
Correspondence Address | 3 Fernwood Park Villas Roundhay Leeds West Yorkshire LS8 1SQ |
Director Name | Elizabeth Margaret Barton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2000) |
Role | Property Developer |
Correspondence Address | Longmans Hollow Carlton Station Goole Yorkshire DN14 9NT |
Director Name | Patricia Anne Howes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 November 2016) |
Role | Fashion Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Director Name | Keith Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 July 2006) |
Role | Retired |
Correspondence Address | 2 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 July 2006) |
Role | Retired |
Correspondence Address | 2 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Kevin Moore |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2003) |
Role | Retired |
Correspondence Address | 26 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Mr Andrew Scott Wilcox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fernwood Robinwood Court Leeds West Yorkshire LS8 1SQ |
Director Name | Fiona Symonds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 August 2000) |
Role | Architect |
Correspondence Address | 45 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Nicola Moore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2007) |
Role | Property Consultant |
Correspondence Address | 1 Fernwood Court Leeds West Yorkshire LS8 1SH |
Director Name | Julian Culshaw |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2004) |
Role | Account Manager |
Correspondence Address | 33 Robinwood Court Roundham Leeds LS8 1DZ |
Director Name | John Martin Croft |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2006) |
Role | Part Time Sales |
Correspondence Address | 17 Robinwood Court Park Villas Leeds West Yorkshire LS8 1DZ |
Secretary Name | Mr Andrew Scott Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fernwood Robinwood Court Leeds West Yorkshire LS8 1SQ |
Director Name | Michael Andrew Johnson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2008) |
Role | Tour Organiser |
Country of Residence | England |
Correspondence Address | 33 Robinwood Court Roundhay Leeds LS8 1DZ |
Director Name | Dr Nagpal Hoysal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2008) |
Role | Doctor |
Correspondence Address | 8 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Mrs Marsha Helen Morris |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Ms Ann Cawley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,790 |
Cash | £8,522 |
Current Liabilities | £3,460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 17 April 2020 with updates (9 pages) |
6 November 2019 | Appointment of Mrs Valerie Brough as a director on 5 November 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (9 pages) |
20 September 2018 | Appointment of Mt Rory Grierson as a director on 20 September 2018 (2 pages) |
30 August 2018 | Termination of appointment of Ann Cawley as a director on 30 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (9 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 November 2016 | Termination of appointment of Patricia Anne Howes as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Patricia Anne Howes as a director on 14 November 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 March 2016 | Appointment of Ms Ann Cawley as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Ms Ann Cawley as a director on 21 March 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2013 | Termination of appointment of Marsha Morris as a director (1 page) |
21 May 2013 | Termination of appointment of Marsha Morris as a director (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 April 2011 | Director's details changed for Marsha Helen Morris on 27 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (17 pages) |
27 April 2011 | Director's details changed for Mr Andrew Scott Wilcox on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Andrew Scott Wilcox on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Howard Williamson on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Andrew Scott Wilcox on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Patricia Anne Howes on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Marsha Helen Morris on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Patricia Anne Howes on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ronald Alastair Mackenzie on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ronald Alastair Mackenzie on 27 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (17 pages) |
27 April 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Andrew Scott Wilcox on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Howard Williamson on 27 April 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 April 2010 | Annual return made up to 17 April 2010 (13 pages) |
23 April 2010 | Annual return made up to 17 April 2010 (13 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2009 | Return made up to 17/04/09; no change of members (6 pages) |
28 April 2009 | Return made up to 17/04/09; no change of members (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2008 | Director appointed marsha helen morris (2 pages) |
9 September 2008 | Director appointed marsha helen morris (2 pages) |
7 July 2008 | Appointment terminated director nagpal hoysal (1 page) |
7 July 2008 | Appointment terminated director michael johnson (1 page) |
7 July 2008 | Appointment terminated director nagpal hoysal (1 page) |
7 July 2008 | Appointment terminated director michael johnson (1 page) |
12 May 2008 | Return made up to 17/04/08; full list of members (12 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (12 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 July 2007 | Return made up to 17/04/07; change of members
|
18 July 2007 | Return made up to 17/04/07; change of members
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
10 July 2006 | Return made up to 17/04/06; change of members
|
10 July 2006 | Return made up to 17/04/06; change of members
|
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o hall hayes & co 13 queen square leeds west yorkshire LS2 8AJ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o hall hayes & co 13 queen square leeds west yorkshire LS2 8AJ (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 17/04/05; full list of members (20 pages) |
19 July 2005 | Return made up to 17/04/05; full list of members (20 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (16 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (16 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 May 2003 | Return made up to 17/04/03; change of members (19 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 May 2003 | Return made up to 17/04/03; change of members (19 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members (15 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members (15 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 17/04/00; full list of members (13 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 17/04/00; full list of members (13 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
17 April 1999 | Return made up to 17/04/99; full list of members (12 pages) |
17 April 1999 | Return made up to 17/04/99; full list of members (12 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
13 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 17/04/96; full list of members (8 pages) |
17 April 1996 | Return made up to 17/04/96; full list of members (8 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
24 April 1995 | Return made up to 17/04/95; no change of members
|
24 April 1995 | Return made up to 17/04/95; no change of members
|
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
20 October 1982 | Incorporation (15 pages) |
20 October 1982 | Incorporation (15 pages) |