Eccleshill
Bradford
West Yorkshire
BD2 2EZ
Director Name | Mr Michael Anthony Foster |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 February 2018(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prospect Place Morley Leeds West Yorkshire LS27 9BJ |
Director Name | Nobuhle Daphney Kweyama |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Summerfield Drive Leeds LS13 1AJ |
Director Name | Dilara Harvey-Smith |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 20 November 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ground Floor Stainburn House 306 Harrogate Road Leeds LS17 6LY |
Director Name | Frank Hand |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1993) |
Role | Social Worker |
Correspondence Address | 39 Wade House Avenue Shelf Halifax West Yorkshire HX3 7NX |
Director Name | Wendy Merry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Advice Worker |
Correspondence Address | Bradford Gingerbread 45 Darley Street Bradford West Yorkshire BD1 3HN |
Director Name | Ruth Lister |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | University Professor |
Correspondence Address | 26 Lynton Drive Bradford West Yorkshire BD9 5JT |
Director Name | Ms Karen Lawton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1993) |
Role | Article Clerk |
Correspondence Address | 10 Bempton Place Bradford West Yorkshire BD7 3DB |
Director Name | Susan Dixon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1993) |
Role | Social Worker |
Correspondence Address | 46 Brownberrie Lane Horsforth Leeds West Yorkshire LS18 5SB |
Director Name | Mary Jane Furniss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nethersyde House The Hame Stainland Halifax West Yorkshire HX4 9HT |
Secretary Name | Mr John Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 9 Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NG |
Director Name | Terrence Michael Kaye |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Local Government Officer |
Correspondence Address | 23 Sixth Avenue Bradford West Yorkshire BD3 7JS |
Director Name | Fiona Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2000) |
Role | Social Worker |
Correspondence Address | 21 Stones Lane Golcar Huddersfield HD7 4EJ |
Director Name | Avril Hunter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2001) |
Role | Local Government Officer |
Correspondence Address | 3 Moorwell Place Bradford West Yorkshire BD2 2EX |
Secretary Name | Ena Maureen Mercy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 March 2003) |
Role | Project Coordinator |
Correspondence Address | 1 Lark Street Bingley West Yorkshire BD16 4LF |
Director Name | Rose Marie Burgess |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1995) |
Role | Senior Probation Officer |
Correspondence Address | 7 Spring Gardens Bradford West Yorkshire BD1 3EJ |
Director Name | Soni Dianne Brearton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 1997) |
Role | Health Visitor |
Correspondence Address | 17 Carr Hill Drive Calverley Pudsey West Yorkshire LS28 5QA |
Director Name | Mr John Robert Scott |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | 9 Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NG |
Director Name | Mardy Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 1998) |
Role | Housing Support Worker |
Correspondence Address | 10 Chapel Street Rodley Leeds LS13 1LL |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Senior Probation Officer |
Correspondence Address | 31 Hasslingdon Drive Heaton Bradford West Yorkshire BD9 5AT |
Director Name | Rebecca Mary Holmes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2002) |
Role | Probation Officer |
Correspondence Address | 17 Highfield Terrace Shipley West Yorkshire BD18 4EE |
Director Name | Roy Wensley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Police |
Correspondence Address | 6 Sorrin Close Idle Bradford West Yorkshire BD10 8QF |
Director Name | Jacqueline Davey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2010) |
Role | Police Officer |
Correspondence Address | 15 Bartle Court Wilsden Bradford BD15 0DU |
Director Name | Jaqueline Coutts |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2001) |
Role | Housewife Manager |
Correspondence Address | 5 Denby Mount Oakworth Keighley West Yorkshire BD22 7QA |
Director Name | Sandra Land |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2004) |
Role | Police Constable |
Correspondence Address | 3 Springholes Lane Thornton Bradford West Yorkshire BD13 3RA |
Director Name | David Palethorpe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 June 2021) |
Role | Local Gvt Officer |
Correspondence Address | 30 Warren Park Hove Edge Brighouse West Yorkshire HD6 2RR |
Director Name | Hazel Sutcliffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(20 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 25 September 2019) |
Role | Social Worker |
Correspondence Address | 22 Bullroyd Crescent Bradford West Yorkshire BD8 0AT |
Director Name | Pam Bennett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 2008) |
Role | Head Of Corporate Services |
Correspondence Address | 26 Random Close Exley Head Keighley West Yorkshire BD22 6LS |
Director Name | Mr Rebecca Habergham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2012) |
Role | Community Mental Health Nurse |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Mr Rizwan Aziz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 March 2020) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 54 Heaton Road Huddersfield West Yorkshire HD1 4HZ |
Telephone | 01274 735775 |
---|---|
Telephone region | Bradford |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £85,320 |
Net Worth | £327,178 |
Cash | £323,064 |
Current Liabilities | £8,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
17 June 2020 | Termination of appointment of Rizwan Aziz as a director on 4 March 2020 (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of John Robert Scott as a director on 4 March 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
23 December 2019 | Termination of appointment of Hazel Sutcliffe as a director on 25 September 2019 (1 page) |
14 August 2019 | Appointment of Dilara Harvey-Smith as a director on 20 November 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
1 November 2018 | Appointment of Nobuhle Daphney Kweyama as a director on 4 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Michael Anthony Foster as a director on 22 February 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
22 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
22 July 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
21 July 2016 | Director's details changed for Mr Rizwan Aziz on 13 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Rizwan Aziz on 13 June 2016 (2 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
22 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
22 June 2015 | Register inspection address has been changed from 2nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ United Kingdom to 34 Ash Grove Bradford West Yorkshire BD7 1BN (1 page) |
22 June 2015 | Register inspection address has been changed from 2nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ United Kingdom to 34 Ash Grove Bradford West Yorkshire BD7 1BN (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
29 July 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 13 June 2014 no member list (7 pages) |
28 July 2014 | Register inspection address has been changed from 1St Floor Gaugers House, 10 Stony Lane Eccleshill Bradford West Yorkshire BD2 2HN to 2Nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ (1 page) |
28 July 2014 | Register inspection address has been changed from 1St Floor Gaugers House, 10 Stony Lane Eccleshill Bradford West Yorkshire BD2 2HN to 2Nd Floor Arndale House 4 Charles Street Bradford West Yorkshire BD1 1EJ (1 page) |
15 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
24 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
14 January 2013 | Termination of appointment of Rebecca Habergham as a director (1 page) |
14 January 2013 | Termination of appointment of Rebecca Habergham as a director (1 page) |
6 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 June 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
25 June 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
22 June 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
22 June 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
14 December 2010 | Appointment of Rebecca Habergham as a director (2 pages) |
14 December 2010 | Appointment of Rebecca Habergham as a director (2 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
8 December 2010 | Appointment of Mr Rizwan Aziz as a director (2 pages) |
8 December 2010 | Appointment of Mr Rizwan Aziz as a director (2 pages) |
3 December 2010 | Termination of appointment of Jacqueline Davey as a director (1 page) |
3 December 2010 | Termination of appointment of Jacqueline Davey as a director (1 page) |
9 September 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
9 September 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
21 August 2009 | Annual return made up to 13/06/09 (3 pages) |
21 August 2009 | Annual return made up to 13/06/09 (3 pages) |
17 August 2009 | Appointment terminated director pam bennett (1 page) |
17 August 2009 | Appointment terminated director pam bennett (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
1 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 June 2008 | Annual return made up to 13/06/08 (3 pages) |
25 June 2008 | Annual return made up to 13/06/08 (3 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 July 2007 | Annual return made up to 13/06/07 (2 pages) |
6 July 2007 | Annual return made up to 13/06/07 (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
15 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 July 2006 | Annual return made up to 13/06/06 (2 pages) |
14 July 2006 | Annual return made up to 13/06/06 (2 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
14 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Annual return made up to 13/06/05 (2 pages) |
9 August 2005 | Annual return made up to 13/06/05 (2 pages) |
5 July 2004 | Annual return made up to 13/06/04 (5 pages) |
5 July 2004 | Annual return made up to 13/06/04 (5 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Annual return made up to 13/06/03
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 August 2003 | Annual return made up to 13/06/03
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
13 August 2002 | Annual return made up to 13/06/02
|
13 August 2002 | Annual return made up to 13/06/02
|
10 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
8 August 2001 | Annual return made up to 13/06/01
|
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Annual return made up to 13/06/01
|
8 August 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page) |
19 July 2000 | Annual return made up to 13/06/00 (4 pages) |
19 July 2000 | Annual return made up to 13/06/00 (4 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Annual return made up to 13/06/99 (6 pages) |
21 June 1999 | Annual return made up to 13/06/99 (6 pages) |
30 June 1998 | Annual return made up to 13/06/98 (6 pages) |
30 June 1998 | Annual return made up to 13/06/98 (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page) |
27 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1997 | Annual return made up to 13/06/97 (6 pages) |
18 September 1997 | Annual return made up to 13/06/97 (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Annual return made up to 13/06/96 (6 pages) |
5 August 1996 | Annual return made up to 13/06/96 (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Director's particulars changed (1 page) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Secretary's particulars changed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary's particulars changed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
27 September 1995 | Annual return made up to 13/06/95 (6 pages) |
27 September 1995 | Annual return made up to 13/06/95 (6 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
4 March 1983 | Incorporation (20 pages) |
4 March 1983 | Incorporation (20 pages) |