Laisterdyke
Bradford
BD4 8AT
Director Name | Mr Mark Richard Tullett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(39 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mrs Nikita Seabright |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(39 years after company formation) |
Appointment Duration | 2 years |
Role | Training & Apprenticeship Manager |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Ms Alexandra Miles |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(39 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Neil Copsey |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(39 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Kenneth Duxbury |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 1 West Park Place Leeds West Yorkshire LS8 2EY |
Director Name | Raymond James Lacy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Fairholme Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PP |
Director Name | Mr Philip Anthony Kellett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 44 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TE |
Director Name | Carl Stuart Hooley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2008) |
Role | Assistant Secretary |
Correspondence Address | 31 Effingham Road Harden Bingley West Yorkshire BD16 1LQ |
Director Name | Keith Godden |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1993) |
Role | Works Manager |
Correspondence Address | 29 Solway Road Batley West Yorkshire WF17 6HJ |
Director Name | Mr Gregory Robert Paul Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Dale End Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EZ |
Director Name | Howard Martin Dixon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 5 Church Road Uppermill Oldham Lancs OL3 6BJ |
Director Name | Derek Randall Critchley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 1994) |
Role | Engineer |
Correspondence Address | 9 Grasleigh Avenue Allerton Bradford West Yorkshire BD15 9AR |
Secretary Name | Mr Philip Anthony Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 44 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TE |
Director Name | Richard John Hindle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Malcolm Pinder |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Liversedge W Yorkshire WF15 7DW |
Director Name | Glyn Edwin Bryan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 March 1995) |
Role | Production Director |
Correspondence Address | 48 Garden Lane Heaton Bradsford West Yorkshire BD9 5QJ |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hawksworth Lane Guiseley Leeds LS20 8HE |
Director Name | Mr David Graham Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr John Barry Dewhirst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundel Rawdon Drive, Rawdon Leeds West Yorkshire LS19 6HG |
Director Name | Nicholas James Garthwaite |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 83 Hall Park Avenue Horsforth Leeds West Yorkshire LS18 5LU |
Director Name | Mr Simon Christopher Hewitt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Edward Andrew Butterfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Fergus John Mathieson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Mark Stephen Pittaway |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Peter John Osborne Alcock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Peter Mark Murphy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr David Neil Crossley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(29 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Director Name | Mr Mark Goldstone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
Website | btal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 668149 |
Telephone region | Bradford |
Registered Address | B.T.A.L. House Laisterdyke Bradford BD4 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,835,853 |
Net Worth | £2,743,525 |
Cash | £1,001,004 |
Current Liabilities | £481,548 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold land and buildings on east side of lasiterdyke registered at land registry under title WYK716163. Freehold land on east side of laisterdyke bradford registered at land registry under title WYK586433. Freehold land on east side of laisterdyke bradford registered at land registry under title WYK433341. Freehold land north of new lane laisterdyke bradford registered at land registry under title YY70409. Outstanding |
---|---|
1 June 2020 | Delivered on: 5 June 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 21 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Mitchell house, 139 richardshaw lane, stanningley, pudsey, LS28 6AA. Outstanding |
8 September 1987 | Delivered on: 9 September 1987 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former police station at laisterdyke, bradford, west yorkshire with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all movable plant machinery and equipment fixtures fittings materials and articles. Outstanding |
8 January 2024 | Termination of appointment of Edward Andrew Butterfield as a director on 31 December 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Mark Goldstone as a director on 5 April 2023 (1 page) |
10 March 2023 | Group of companies' accounts made up to 31 July 2022 (40 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Mrs Nikita Seabright as a director on 25 April 2022 (2 pages) |
25 May 2022 | Appointment of Mr Mark Tullett as a director on 25 April 2022 (2 pages) |
25 May 2022 | Appointment of Neil Copsey as a director on 25 April 2022 (2 pages) |
25 May 2022 | Appointment of Ms Alexandra Miles as a director on 25 April 2022 (2 pages) |
22 March 2022 | Group of companies' accounts made up to 31 July 2021 (39 pages) |
28 October 2021 | Termination of appointment of Paul Mccann as a director on 25 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Gemma Taylor as a director on 8 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Paul Anthony Moore as a director on 8 October 2021 (1 page) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 February 2021 | Group of companies' accounts made up to 31 July 2020 (40 pages) |
20 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 June 2020 | Registration of charge 017160350004, created on 1 June 2020 (19 pages) |
5 June 2020 | Registration of charge 017160350003, created on 1 June 2020 (16 pages) |
30 April 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 February 2020 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
15 January 2020 | Appointment of Mr Paul Anthony Moore as a director on 15 July 2019 (2 pages) |
15 January 2020 | Appointment of Mr Mark Goldstone as a director on 15 July 2019 (2 pages) |
21 November 2019 | Registration of charge 017160350002, created on 4 November 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 February 2018 | Group of companies' accounts made up to 31 July 2017 (39 pages) |
19 February 2018 | Appointment of Mr Paul Dale as a director on 22 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Peter Mark Murphy as a director on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of David Neil Crossley as a director on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of David Graham Holmes as a director on 22 January 2018 (1 page) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 January 2017 | Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages) |
27 January 2017 | Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page) |
25 January 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
25 January 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
16 June 2016 | Annual return made up to 13 June 2016 no member list (4 pages) |
16 June 2016 | Annual return made up to 13 June 2016 no member list (4 pages) |
28 April 2016 | Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page) |
22 January 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
22 January 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
27 July 2015 | Annual return made up to 13 June 2015 no member list (5 pages) |
27 July 2015 | Annual return made up to 13 June 2015 no member list (5 pages) |
6 January 2015 | Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page) |
3 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
3 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
16 June 2014 | Annual return made up to 13 June 2014 no member list (5 pages) |
16 June 2014 | Annual return made up to 13 June 2014 no member list (5 pages) |
22 January 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
22 January 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
10 July 2013 | Annual return made up to 13 June 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 13 June 2013 no member list (5 pages) |
18 January 2013 | Appointment of Mr Fergus John Mathieson as a director (2 pages) |
18 January 2013 | Appointment of Mr Fergus John Mathieson as a director (2 pages) |
18 January 2013 | Appointment of Mr Mark Stephen Pittaway as a director (2 pages) |
18 January 2013 | Appointment of Mr David Neil Crossley as a director (2 pages) |
18 January 2013 | Appointment of Mr David Neil Crossley as a director (2 pages) |
18 January 2013 | Appointment of Mr Edward Andrew Butterfield as a director (2 pages) |
18 January 2013 | Appointment of Mr Edward Andrew Butterfield as a director (2 pages) |
18 January 2013 | Appointment of Mr Mark Stephen Pittaway as a director (2 pages) |
16 January 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
16 January 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
25 September 2012 | Termination of appointment of Simon Hewitt as a director (1 page) |
25 September 2012 | Termination of appointment of Simon Hewitt as a director (1 page) |
10 July 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 no member list (4 pages) |
6 March 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
6 March 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
23 November 2011 | Company name changed bradford training association LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Company name changed bradford training association LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Change of name with request to seek comments from relevant body (2 pages) |
23 November 2011 | Change of name with request to seek comments from relevant body (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
26 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
1 August 2011 | Termination of appointment of Mark Pittaway as a director (1 page) |
1 August 2011 | Appointment of Mr Peter John Osborne Alcock as a director (2 pages) |
1 August 2011 | Termination of appointment of Fergus Mathieson as a director (1 page) |
1 August 2011 | Appointment of Paul Mccann as a director (2 pages) |
1 August 2011 | Termination of appointment of David Crossley as a director (1 page) |
1 August 2011 | Termination of appointment of Edward Butterfield as a director (1 page) |
1 August 2011 | Appointment of Peter Mark Murphy as a director (2 pages) |
1 August 2011 | Appointment of Paul Mccann as a director (2 pages) |
1 August 2011 | Termination of appointment of Edward Butterfield as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Hindle as a director (1 page) |
1 August 2011 | Termination of appointment of Fergus Mathieson as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Hindle as a director (1 page) |
1 August 2011 | Termination of appointment of David Crossley as a director (1 page) |
1 August 2011 | Appointment of Peter Mark Murphy as a director (2 pages) |
1 August 2011 | Termination of appointment of Mark Pittaway as a director (1 page) |
1 August 2011 | Appointment of Mr Peter John Osborne Alcock as a director (2 pages) |
11 July 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
11 July 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
21 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
21 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
10 August 2010 | Director's details changed for Richard John Hindle on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Richard John Hindle on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Crossley on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Graham Holmes on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Graham Holmes on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David Neil Crossley on 10 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 13 June 2010 no member list (8 pages) |
3 August 2010 | Director's details changed for Richard John Hindle on 13 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Edward Andrew Butterfield on 13 June 2010 (2 pages) |
3 August 2010 | Director's details changed for David Graham Holmes on 13 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Edward Andrew Butterfield on 13 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Richard John Hindle on 13 June 2010 (2 pages) |
3 August 2010 | Director's details changed for David Graham Holmes on 13 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 13 June 2010 no member list (8 pages) |
5 May 2010 | Appointment of Mark Pittaway as a director (2 pages) |
5 May 2010 | Appointment of Mark Pittaway as a director (2 pages) |
13 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
13 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
24 June 2009 | Annual return made up to 13/06/09 (3 pages) |
24 June 2009 | Annual return made up to 13/06/09 (3 pages) |
8 June 2009 | Appointment terminated director philip kellett (1 page) |
8 June 2009 | Appointment terminated director philip kellett (1 page) |
9 April 2009 | Director appointed fergus john mathieson logged form (1 page) |
9 April 2009 | Director appointed fergus john mathieson (1 page) |
9 April 2009 | Director appointed fergus john mathieson logged form (1 page) |
9 April 2009 | Director appointed fergus john mathieson (1 page) |
9 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
4 December 2008 | Director appointed edward butterfield (2 pages) |
4 December 2008 | Director appointed edward butterfield (2 pages) |
18 November 2008 | Appointment terminated director carl hooley (1 page) |
18 November 2008 | Appointment terminated director malcolm pinder (1 page) |
18 November 2008 | Appointment terminated director carl hooley (1 page) |
18 November 2008 | Appointment terminated director malcolm pinder (1 page) |
21 July 2008 | Annual return made up to 13/06/08
|
21 July 2008 | Annual return made up to 13/06/08
|
15 April 2008 | Appointment terminated secretary philip kellett (1 page) |
15 April 2008 | Appointment terminated secretary philip kellett (1 page) |
6 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
6 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
22 August 2007 | Annual return made up to 13/06/07
|
22 August 2007 | Annual return made up to 13/06/07
|
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
14 July 2006 | Annual return made up to 13/06/06 (7 pages) |
14 July 2006 | Annual return made up to 13/06/06 (7 pages) |
2 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
2 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 13/06/05
|
23 June 2005 | Annual return made up to 13/06/05
|
19 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
19 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
1 July 2004 | Annual return made up to 13/06/04
|
1 July 2004 | Annual return made up to 13/06/04
|
31 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
3 July 2003 | Annual return made up to 13/06/03 (7 pages) |
3 July 2003 | Annual return made up to 13/06/03 (7 pages) |
20 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
20 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 June 2002 | Annual return made up to 13/06/02 (7 pages) |
27 June 2002 | Annual return made up to 13/06/02 (7 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (11 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (11 pages) |
26 June 2001 | Annual return made up to 13/06/01
|
26 June 2001 | Annual return made up to 13/06/01
|
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
8 August 2000 | Annual return made up to 13/06/00
|
8 August 2000 | Annual return made up to 13/06/00
|
21 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 1999 | Annual return made up to 13/06/99 (6 pages) |
30 June 1999 | Annual return made up to 13/06/99 (6 pages) |
2 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 13/06/98 (6 pages) |
14 July 1998 | Annual return made up to 13/06/98 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 June 1997 | Annual return made up to 13/06/97
|
20 June 1997 | Annual return made up to 13/06/97
|
3 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 August 1996 | New director appointed (4 pages) |
21 August 1996 | New director appointed (4 pages) |
21 August 1996 | Annual return made up to 13/06/96 (4 pages) |
21 August 1996 | Annual return made up to 13/06/96 (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 July 1995 | Annual return made up to 13/06/95
|
19 July 1995 | Annual return made up to 13/06/95
|
10 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
22 July 1983 | Alter mem and arts (7 pages) |
22 July 1983 | Alter mem and arts (7 pages) |
18 April 1983 | Incorporation (33 pages) |
18 April 1983 | Incorporation (33 pages) |