Leeds
West Yorkshire
LS17 6LX
Director Name | Mr Christopher Stuart Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Milkman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bentcliffe Drive Leeds West Yorkshire LS17 6QX |
Director Name | Mrs Isobel Tierney |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Susan Alison Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 1998) |
Role | Solicitor |
Correspondence Address | 134 Gledhow Valley Road Moortown Leeds West Yorkshire LS17 6LX |
Director Name | Elsie Barofsky |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 September 1999) |
Role | Retired |
Correspondence Address | 130 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Neil Andrew Clark |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1995) |
Role | Barrister At Law |
Correspondence Address | 128 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Myrna Lorraine Cohn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 July 1998) |
Role | Sales |
Correspondence Address | 126 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Jessie Green |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 1993) |
Role | Retired |
Correspondence Address | 140 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Mr David Richard Parkinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2011) |
Role | Vacuum Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 138 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Millie Reuben |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 132 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Miss Patricia Thompson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1993) |
Role | Retd Local Govt Officer |
Correspondence Address | 128 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Ms Adrienne Betty Levy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Secretary Name | Ms Adrienne Betty Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Mr Geoffrey Hamilton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 1993) |
Role | Retired |
Correspondence Address | 140 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Mr Simon Ashmore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | William Kenny Galvin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2001) |
Role | Managing Editor |
Correspondence Address | 136 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Nicolas Ian Colman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2000) |
Role | Solicitor |
Correspondence Address | 134 Gledhow Valley Road Moortown Leeds West Yorkshire LS17 6LX |
Director Name | Rachael Parker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 February 2001) |
Role | Sales Rep. |
Correspondence Address | 128 Gledhow Valley Road Leeds West Yorkshire LS17 6LX |
Director Name | Anna Justine Brooke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2003) |
Role | Personal Assistant |
Correspondence Address | 140 Gledhow Valley Road Leeds LS17 6LX |
Director Name | Mr Darren Lewis Brown |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Gledhow Valley Road Leeds LS17 6LX |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 01 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 30 August 2017(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | WINN & Co. (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2019(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2020) |
Correspondence Address | 62/63 Westborough Scarborough YO11 1TS |
Telephone | 0113 2680699 |
---|---|
Telephone region | Leeds |
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 |
1 at £1 | Dr R.a. Lestner & Mrs J.e. Lestner 6.25% Ordinary |
---|---|
1 at £1 | L. Jones 6.25% Ordinary |
1 at £1 | Mr D.i. Shouksmith 6.25% Ordinary |
1 at £1 | Mr Darren Lewis Brown 6.25% Ordinary |
1 at £1 | Mr David R. Grantham & Mrs Sonia Grantham 6.25% Ordinary |
1 at £1 | Mr K.n. Ryan 6.25% Ordinary |
1 at £1 | Mr R.j. Cunnington & Mrs R. Cunnington 6.25% Ordinary |
1 at £1 | Mr Simon H. Ashmore 6.25% Ordinary |
1 at £1 | Mr Tony Kirmjeet Pugal 6.25% Ordinary |
1 at £1 | Mrs Jacqueline Sarah Harrison & Mr Christopher Stuart Harrison 6.25% Ordinary |
1 at £1 | Ms Adrienne Betty Levy 6.25% Ordinary |
1 at £1 | Ms Mackenzie 6.25% Ordinary |
1 at £1 | Shinasi Hardman 6.25% Ordinary |
3 at £1 | Rhys Gill 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,025 |
Cash | £6,688 |
Current Liabilities | £2,647 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
27 July 1983 | Delivered on: 5 August 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from tay homes limited to the chargee on any account whatsoever. Particulars: 122-152 gledhow valley road, leeds, west yorkshire, title no wyk 283480 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
12 January 2024 | Director's details changed for Mrs Isobel Tierney on 12 January 2024 (2 pages) |
23 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
9 March 2022 | Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page) |
12 October 2021 | Termination of appointment of Winn & Co. (Yorkshire) Limited as a secretary on 15 September 2020 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Miss Isobel Mackenzie on 20 February 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 August 2019 | Termination of appointment of Victoria Louise Thomas as a secretary on 20 February 2019 (1 page) |
13 August 2019 | Appointment of Winn & Co. (Yorkshire) Limited as a secretary on 20 February 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Simon Ashmore as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Simon Ashmore as a director on 2 October 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
12 May 2017 | Appointment of Miss Isobel Mackenzie as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Miss Isobel Mackenzie as a director on 12 May 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Termination of appointment of Darren Lewis Brown as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Darren Lewis Brown as a director on 24 June 2015 (1 page) |
7 May 2015 | Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Termination of appointment of David Parkinson as a director (1 page) |
28 September 2012 | Termination of appointment of David Parkinson as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Appointment of Mr John Payne as a secretary (1 page) |
28 October 2010 | Director's details changed for David Richard Parkinson on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Director's details changed for Christopher Stuart Harrison on 28 October 2010 (2 pages) |
28 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
28 October 2010 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Adrienne Betty Levy on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Simon Ashmore on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Christopher Stuart Harrison on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Shinasi Hardman on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Mr John Payne as a secretary (1 page) |
28 October 2010 | Director's details changed for David Richard Parkinson on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Darren Lewis Brown on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Adrienne Betty Levy on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Shinasi Hardman on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Darren Lewis Brown on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Simon Ashmore on 28 October 2010 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2009 | Return made up to 09/10/08; no change of members (6 pages) |
13 January 2009 | Return made up to 09/10/08; no change of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 122 gledhow valley road leeds LS17 6LX (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 122 gledhow valley road leeds LS17 6LX (1 page) |
31 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (13 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (13 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
29 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (15 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (15 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (14 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (14 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (12 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (12 pages) |
16 October 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (13 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (13 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 09/10/99; full list of members (13 pages) |
2 March 2000 | Return made up to 09/10/99; full list of members (13 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
21 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members
|
17 October 1996 | Return made up to 09/10/96; no change of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Return made up to 09/10/95; full list of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Return made up to 09/10/95; full list of members
|
2 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |