York
YO30 6BZ
Director Name | Miss Martha Rose Hill |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(40 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Miss Sarah Ellen Ash |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(40 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(40 years, 2 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | John Francis Williamson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 1997) |
Role | Retired |
Correspondence Address | 3 Burton Court Burton Stone Lane York North Yorkshire YO3 6BZ |
Secretary Name | Ronnie Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 7 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Director Name | Agar Bertrand Vosper |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1999) |
Role | Retired |
Correspondence Address | 4 Burton Court Burton Stone Lane York North Yorkshire YO3 6BZ |
Director Name | Dr Christine Anne Mayers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2000) |
Role | Lecturer |
Correspondence Address | 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Director Name | Thomas Archibald Davie |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2003) |
Role | Retired |
Correspondence Address | 11 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Secretary Name | Dr Christine Anne Mayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 September 2011) |
Role | Lecturer |
Correspondence Address | 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Director Name | Edith Mary Vosper |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Director Name | Mr Henry Lewin Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burton Court Burton Stone Lane York N.Yorkshire YO30 6BZ |
Director Name | Mr Ronnie Sutherland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(27 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Burton Court Burton Stone Lane York YO30 6BZ |
Secretary Name | Mr Henry Lewin Harris |
---|---|
Status | Resigned |
Appointed | 20 September 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ |
Director Name | Mr Peter Raymond Lewis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 6 Burton Court Burton Stone Lane York YO30 6BZ |
Director Name | Mr Patrick Joseph Walker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Burton Stone Lane York YO30 6BZ |
Secretary Name | Mr Ronnie Sutherland |
---|---|
Status | Resigned |
Appointed | 01 December 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 10 Burton Court Burton Stone Lane York YO30 6BZ |
Secretary Name | Mr Peter Raymond Lewis |
---|---|
Status | Resigned |
Appointed | 01 October 2015(31 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | 6 Burton Court Burton Stone Lane York YO30 6BZ |
Director Name | Mr Anthony John Cuthbertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2020) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burton Court Burton Stone Lane York YO30 6BZ |
Secretary Name | Mr Patrick Joseph Walker |
---|---|
Status | Resigned |
Appointed | 05 July 2016(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 5 Burton Court Burton Stone Lane York YO30 6BZ |
Director Name | Mr John Ratcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Burton Court Burton Stone Lane York YO30 6BZ |
Director Name | Mrs Patricia Thompson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Burton Court Burton Stone Lane York YO30 6BZ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,150 |
Net Worth | £4,144 |
Cash | £4,144 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
29 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
6 March 2024 | Termination of appointment of Patricia Thompson as a director on 2 March 2024 (1 page) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (11 pages) |
26 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from 5 Burton Court Burton Stone Lane York YO30 6BZ England to 8 Burton Court Burton Stone Lane York YO30 6BZ on 28 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Patrick Joseph Walker as a director on 21 February 2022 (1 page) |
18 March 2022 | Appointment of Mrs Patricia Thompson as a director on 22 February 2022 (2 pages) |
18 March 2022 | Termination of appointment of Patrick Joseph Walker as a secretary on 21 February 2022 (1 page) |
18 March 2022 | Appointment of Mr Jamie Williams as a director on 22 February 2022 (2 pages) |
11 December 2021 | Termination of appointment of John Ratcliffe as a director on 10 December 2021 (1 page) |
3 November 2021 | Registered office address changed from 2 Burton Court Burton Stone Lane York YO30 6BZ England to 5 Burton Court Burton Stone Lane York YO30 6BZ on 3 November 2021 (1 page) |
26 October 2021 | Appointment of Mr John Ratcliffe as a director on 26 October 2021 (2 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Termination of appointment of Anthony John Cuthbertson as a director on 20 July 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 July 2016 | Termination of appointment of Peter Raymond Lewis as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Patrick Joseph Walker as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Peter Raymond Lewis as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Patrick Joseph Walker as a secretary on 5 July 2016 (2 pages) |
28 June 2016 | Appointment of Mr Anthony John Cuthbertson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 6 Burton Court Burton Stone Lane York YO30 6BZ England to 2 Burton Court Burton Stone Lane York YO30 6BZ on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Anthony John Cuthbertson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 6 Burton Court Burton Stone Lane York YO30 6BZ England to 2 Burton Court Burton Stone Lane York YO30 6BZ on 28 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Raymond Lewis as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Raymond Lewis as a director on 1 June 2016 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
2 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
2 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
3 October 2015 | Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page) |
3 October 2015 | Termination of appointment of Ronnie Sutherland as a director on 30 September 2015 (1 page) |
3 October 2015 | Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages) |
3 October 2015 | Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Ronnie Sutherland as a secretary on 30 September 2015 (1 page) |
3 October 2015 | Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 10 Burton Court Burton Stone Lane York YO30 6BZ to 6 Burton Court Burton Stone Lane York YO30 6BZ on 3 October 2015 (1 page) |
3 October 2015 | Appointment of Mr Peter Raymond Lewis as a secretary on 1 October 2015 (2 pages) |
3 October 2015 | Termination of appointment of Ronnie Sutherland as a secretary on 30 September 2015 (1 page) |
3 October 2015 | Termination of appointment of Ronnie Sutherland as a director on 30 September 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
6 May 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
27 April 2015 | Registered office address changed from 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ to 10 Burton Court Burton Stone Lane York YO30 6BZ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 9 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ to 10 Burton Court Burton Stone Lane York YO30 6BZ on 27 April 2015 (1 page) |
9 January 2015 | Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Patrick Joseph Walker as a director on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Ronnie Sutherland as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Henry Lewin Harris as a secretary on 1 December 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
7 April 2014 | Appointment of Mr Peter Raymond Lewis as a director (2 pages) |
7 April 2014 | Appointment of Mr Peter Raymond Lewis as a director (2 pages) |
14 May 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
14 May 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
23 September 2011 | Appointment of Mr Ronnie Sutherland as a director (2 pages) |
23 September 2011 | Termination of appointment of Christine Mayers as a secretary (1 page) |
23 September 2011 | Termination of appointment of Henry Harris as a director (1 page) |
23 September 2011 | Appointment of Mr Henry Lewin Harris as a secretary (1 page) |
23 September 2011 | Termination of appointment of Christine Mayers as a secretary (1 page) |
23 September 2011 | Appointment of Mr Henry Lewin Harris as a secretary (1 page) |
23 September 2011 | Termination of appointment of Henry Harris as a director (1 page) |
23 September 2011 | Registered office address changed from 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 6 Burton Court Burton Stone Lane York North Yorkshire YO30 6BZ on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Ronnie Sutherland as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
14 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 April 2010 | Director's details changed for Edith Mary Vosper on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
14 April 2010 | Director's details changed for Edith Mary Vosper on 31 March 2010 (2 pages) |
13 April 2010 | Appointment of Mr Henry Lewin Harris as a director (2 pages) |
13 April 2010 | Appointment of Mr Henry Lewin Harris as a director (2 pages) |
12 April 2010 | Termination of appointment of Edith Vosper as a director (1 page) |
12 April 2010 | Termination of appointment of Edith Vosper as a director (1 page) |
9 April 2010 | Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Edith Mary Vosper on 6 April 2010 (2 pages) |
21 April 2009 | Annual return made up to 31/03/09 (2 pages) |
21 April 2009 | Annual return made up to 31/03/09 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 April 2008 | Annual return made up to 31/03/08 (2 pages) |
11 April 2008 | Annual return made up to 31/03/08 (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
20 April 2007 | Annual return made up to 31/03/07 (3 pages) |
20 April 2007 | Annual return made up to 31/03/07 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
25 April 2006 | Annual return made up to 31/03/06 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
25 April 2006 | Annual return made up to 31/03/06 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
15 April 2005 | Annual return made up to 31/03/05 (3 pages) |
15 April 2005 | Annual return made up to 31/03/05 (3 pages) |
16 April 2004 | Annual return made up to 31/03/04 (3 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 April 2004 | Annual return made up to 31/03/04 (3 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
26 April 2003 | Annual return made up to 31/03/03 (3 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Annual return made up to 31/03/03 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 31/03/02 (3 pages) |
19 April 2002 | Annual return made up to 31/03/02 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
19 April 2001 | Annual return made up to 31/03/01
|
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Annual return made up to 31/03/01
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
20 April 2000 | Annual return made up to 31/03/00
|
20 April 2000 | Annual return made up to 31/03/00
|
9 May 1999 | Annual return made up to 31/03/99
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Annual return made up to 31/03/99
|
24 April 1999 | Accounts made up to 31 March 1999 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Accounts made up to 31 March 1999 (1 page) |
24 April 1999 | Resolutions
|
23 April 1998 | Accounts made up to 31 March 1998 (1 page) |
23 April 1998 | Accounts made up to 31 March 1998 (1 page) |
23 April 1998 | Annual return made up to 31/03/98 (4 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Annual return made up to 31/03/98 (4 pages) |
23 April 1998 | Resolutions
|
21 April 1997 | Accounts made up to 31 March 1997 (1 page) |
21 April 1997 | Accounts made up to 31 March 1997 (1 page) |
21 April 1997 | Annual return made up to 31/03/97
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Annual return made up to 31/03/97
|
21 April 1997 | Resolutions
|
26 April 1996 | Accounts made up to 31 March 1996 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Accounts made up to 31 March 1996 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Annual return made up to 31/03/96 (4 pages) |
26 April 1996 | Annual return made up to 31/03/96 (4 pages) |
26 April 1995 | Annual return made up to 31/03/95 (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Annual return made up to 31/03/95 (4 pages) |
26 April 1995 | Accounts made up to 31 March 1995 (1 page) |
26 April 1995 | Accounts made up to 31 March 1995 (1 page) |
26 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 January 1984 | Incorporation (24 pages) |
19 January 1984 | Incorporation (24 pages) |