Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Steven Robson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | Wm Morrison Supermarkets Plc Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Steven Robson |
---|---|
Status | Current |
Appointed | 04 July 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Wm Morrison Supermarkets Plc Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Paul Anthony Frendo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HG |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2004) |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr David Gordon Comyn Webster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rodinghead Ashridge Park Berkhamsted Hertfordshire HP4 1NP |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2004) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Lawrence Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Inglewood Farm Templeton Road, Kintbury Hungerford Berkshire RG17 9SL |
Director Name | Christopher Thomas Hannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2004) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Grove Lane, Longthorpe Peterborough Cambridgeshire PE3 6LZ |
Secretary Name | Christopher Thomas Hannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Grove Lane, Longthorpe Peterborough Cambridgeshire PE3 6LZ |
Director Name | Mr Liam Pope |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Financial Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Graham John Sutch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2016) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Graham John Sutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Bohdan Danylczuk |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2009) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Kim Stephanie Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2014) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Peter David Anthony Haste |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 2013) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Plews |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2020) |
Role | Head Of Commercial Evolve |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
29 December 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Graham John Sutch as a director on 24 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Graham John Sutch as a director on 24 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Steven Robson as a director on 4 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Steven Robson as a director on 4 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
22 May 2014 | Termination of appointment of Kim Roberts as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (6 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 June 2013 | Appointment of Mr Andrew Plews as a director (2 pages) |
4 June 2013 | Appointment of Mr Andrew Plews as a director (2 pages) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Haste as a director (1 page) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
6 September 2012 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
6 September 2012 | Appointment of Mr Peter David Anthony Haste as a director (2 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Liam Pope as a director (1 page) |
31 July 2012 | Termination of appointment of Liam Pope as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 1 February 2009 (6 pages) |
3 November 2009 | Appointment of Mrs Kim Stephanie Roberts as a director (2 pages) |
3 November 2009 | Appointment of Mrs Kim Stephanie Roberts as a director (2 pages) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
2 November 2009 | Termination of appointment of Bohdan Danylczuk as a director (1 page) |
29 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham John Sutch on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham John Sutch on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Graham John Sutch on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page) |
18 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 3 February 2008 (6 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 4 February 2007 (6 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 January 2005 (7 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members
|
25 August 2005 | Return made up to 23/07/05; full list of members
|
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
22 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
22 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 7 March 2004 (9 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
29 July 2004 | Return made up to 23/07/04; change of members (6 pages) |
29 July 2004 | Return made up to 23/07/04; change of members (6 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (10 pages) |
1 October 2003 | Full accounts made up to 29 March 2003 (10 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 30 March 2002 (10 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middx UB3 4AY (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middx UB3 4AY (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Auditor's resignation (2 pages) |
14 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
25 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
10 August 2000 | Return made up to 23/07/00; no change of members (6 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 3 April 1999 (5 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (5 pages) |
8 August 1999 | Full accounts made up to 3 April 1999 (5 pages) |
8 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
8 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (5 pages) |
18 August 1998 | Return made up to 23/07/98; full list of members (14 pages) |
18 August 1998 | Full accounts made up to 28 March 1998 (5 pages) |
18 August 1998 | Return made up to 23/07/98; full list of members (14 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (3 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (5 pages) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
6 August 1997 | Full accounts made up to 29 March 1997 (5 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (5 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (5 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
14 August 1995 | Return made up to 23/07/95; no change of members
|
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|