Leyland
Preston
Lancashire
PR25 1HD
Director Name | Ms Elizabeth Mary Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(35 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Melanie Jayne Paris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(35 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Claire Louise Thomas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trust Governance Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Stephane Coliadis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Shopkeeper |
Correspondence Address | 77 Low Petergate York YO1 2HY |
Director Name | James Anthony Hyland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | School Cottage Sutton On Forest York Yorkshire YO6 1DP |
Director Name | Mr Derrick Craven |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 February 1998) |
Role | Retired |
Correspondence Address | 3 Portisham Place Strensall York North Yorkshire YO3 5AZ |
Director Name | David Richard Griffiths |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Marketing |
Correspondence Address | 21 Station Road Copmanthorpe York North Yorkshire YO23 3SY |
Director Name | Miss Vivienne Anne Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 November 2007) |
Role | Public Relations Manager |
Correspondence Address | Flat 15 Feversham House Jewsbury York North Yorkshire YO1 2PU |
Director Name | Mr David Rickard |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | Bangram Hill Farm Riccall York North Yorkshire YO4 6QE |
Director Name | Mrs Janet Muir Taylor |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 1997) |
Role | Housewife |
Correspondence Address | Feversham House Jewbury York North Yorkshire YO1 2PU |
Secretary Name | Peter Edward Wanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Hodgson Lane, Upper Poppleton York North Yorkshire YO26 6EA |
Director Name | Edith Blanche Fisher Fawcett |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 1999) |
Role | Retired |
Correspondence Address | Flat 6 Feversham House York YO1 2PU |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1997(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 2001) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Anthony John Etherington |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1999) |
Role | Retired |
Correspondence Address | Rose Cottage Cobble Lane Eastrington Goole Humberside DN14 7QD |
Director Name | Ian Mark Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(15 years after company formation) |
Appointment Duration | 13 years (resigned 13 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Feversham House Jewbury York North Yorkshire YO31 7PL |
Director Name | Roger Leslie Lidsier |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2002) |
Role | Managing Director |
Correspondence Address | Flat 14 Feversham House 15 Jewbury York Yorkshire YO31 7PL |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Mr Roger Leslie Lidster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(19 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Silver Hill Road Sheffield South Yorkshire S11 9JG |
Director Name | Robert Mark Green Hill Semple |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 January 2019) |
Role | Business Accountant |
Country of Residence | England |
Correspondence Address | 4 Brooklands East Keswick Leeds West Yorkshire LS17 9DD |
Director Name | Vivien Crabb |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 November 2018) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Russett House The Green Upper Poppleton York North Yorkshire YO26 6DR |
Director Name | Ian Simpkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(23 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 12 April 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 30 White House Rise York North Yorkshire YO24 1EE |
Director Name | Robert Allen Battye |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 2015) |
Role | Director Property Management |
Country of Residence | England |
Correspondence Address | 8 Feversham House York YO31 7PL |
Director Name | Wayne George Armstrong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2011) |
Role | It Education |
Country of Residence | England |
Correspondence Address | 20 First Avenue Wakefield West Yorkshire WF1 2HS |
Director Name | Jacqueline Margaret May |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Laura Turner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2017) |
Role | Flood And Coastal Risk Management Advisor |
Country of Residence | England |
Correspondence Address | 2 Feversham House Jewbury York YO31 7PL |
Director Name | Mr Paul Horrocks |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2018) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 8 Feversham House Jewbury York YO31 7PL |
Director Name | Mr Francesco Ruggiero |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2017(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Turners Croft Heslington York YO10 5EL |
Director Name | Mr Daniel Moroney |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Susan Wilkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(35 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Fiona Jackson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(35 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
7 December 2022 | Appointment of Mr Paul Horrocks as a director on 7 December 2022 (2 pages) |
20 July 2022 | Termination of appointment of Fiona Jackson as a director on 15 July 2022 (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 August 2021 | Resolutions
|
3 August 2021 | Resolutions
|
19 July 2021 | Termination of appointment of Susan Wilkins as a director on 16 July 2021 (1 page) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Daniel Moroney as a director on 27 October 2020 (1 page) |
3 September 2020 | Termination of appointment of Timothy John Mudd as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mulberry Pm Ltd as a secretary on 1 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to 11 Walmgate York YO1 9TX on 3 September 2020 (1 page) |
28 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 March 2020 | Appointment of Ms Claire Louise Thomas as a director on 3 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Robert Mark Green Hill Semple as a director on 10 January 2019 (1 page) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
4 February 2019 | Appointment of Ms Fiona Jackson as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Ms Melanie Paris as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Daniel Moroney as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Mrs Susan Wilkins as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Ms Elizabeth Mary Jones as a director on 4 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Vivien Crabb as a director on 23 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Francesco Ruggiero as a director on 23 November 2018 (1 page) |
17 April 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
20 March 2018 | Termination of appointment of Paul Horrocks as a director on 15 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
13 April 2017 | Termination of appointment of Ian Simpkins as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Laura Turner as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Laura Turner as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Ian Simpkins as a director on 12 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Francesco Ruggiero as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Francesco Ruggiero as a director on 12 April 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
19 May 2016 | Appointment of Mr Paul Horrocks as a director on 12 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Paul Horrocks as a director on 12 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 13 March 2016 no member list (7 pages) |
11 April 2016 | Annual return made up to 13 March 2016 no member list (7 pages) |
6 January 2016 | Termination of appointment of Jacqueline Margaret May as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Jacqueline Margaret May as a director on 18 December 2015 (1 page) |
28 April 2015 | Appointment of Laura Turner as a director on 25 March 2015 (2 pages) |
28 April 2015 | Appointment of Laura Turner as a director on 25 March 2015 (2 pages) |
27 April 2015 | Appointment of Jacqueline Margaret May as a director on 20 April 2011 (2 pages) |
27 April 2015 | Annual return made up to 13 March 2015 no member list (7 pages) |
27 April 2015 | Annual return made up to 13 March 2015 no member list (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
27 April 2015 | Appointment of Jacqueline Margaret May as a director on 20 April 2011 (2 pages) |
7 January 2015 | Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page) |
25 April 2014 | Annual return made up to 13 March 2014 no member list (7 pages) |
25 April 2014 | Annual return made up to 13 March 2014 no member list (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
9 April 2013 | Annual return made up to 13 March 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 13 March 2013 no member list (7 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (7 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (7 pages) |
16 March 2012 | Termination of appointment of Ian Wood as a director (1 page) |
16 March 2012 | Termination of appointment of Ian Wood as a director (1 page) |
2 August 2011 | Termination of appointment of Wayne Armstrong as a director (1 page) |
2 August 2011 | Termination of appointment of Wayne Armstrong as a director (1 page) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 March 2011 | Termination of appointment of Roger Lidster as a director (1 page) |
17 March 2011 | Annual return made up to 13 March 2011 no member list (10 pages) |
17 March 2011 | Termination of appointment of Roger Lidster as a director (1 page) |
17 March 2011 | Annual return made up to 13 March 2011 no member list (10 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Director's details changed for Wayne George Armstrong on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian Mark Wood on 13 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
20 April 2010 | Director's details changed for Ian Simpkins on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr James David Demack on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Wayne George Armstrong on 13 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
20 April 2010 | Director's details changed for Robert Mark Green Hill Semple on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Allen Battye on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian Mark Wood on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Vivien Crabb on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Allen Battye on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Ian Simpkins on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr James David Demack on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Vivien Crabb on 13 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Mark Green Hill Semple on 13 March 2010 (2 pages) |
27 April 2009 | Director appointed wayne george armstrong (2 pages) |
27 April 2009 | Director appointed wayne george armstrong (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
14 April 2009 | Annual return made up to 13/03/09 (4 pages) |
14 April 2009 | Annual return made up to 13/03/09 (4 pages) |
9 May 2008 | Annual return made up to 13/03/08 (3 pages) |
9 May 2008 | Annual return made up to 13/03/08 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 April 2008 | Director appointed robert allen battye (2 pages) |
16 April 2008 | Director appointed james david demack (1 page) |
16 April 2008 | Director appointed robert allen battye (2 pages) |
16 April 2008 | Director appointed james david demack (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
12 April 2007 | Annual return made up to 13/03/07 (2 pages) |
12 April 2007 | Annual return made up to 13/03/07 (2 pages) |
26 April 2006 | Annual return made up to 13/03/06 (2 pages) |
26 April 2006 | Annual return made up to 13/03/06 (2 pages) |
30 March 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
23 March 2005 | Annual return made up to 13/03/05 (5 pages) |
23 March 2005 | Annual return made up to 13/03/05 (5 pages) |
11 May 2004 | Annual return made up to 13/03/04 (4 pages) |
11 May 2004 | Annual return made up to 13/03/04 (4 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 April 2003 | Annual return made up to 13/03/03 (4 pages) |
1 April 2003 | Annual return made up to 13/03/03 (4 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
12 April 2002 | Annual return made up to 13/03/02 (3 pages) |
12 April 2002 | Annual return made up to 13/03/02 (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: c/o white rose property management 18 bank street,wetherby west yorkshire,LS22 6NQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: c/o white rose property management 18 bank street,wetherby west yorkshire,LS22 6NQ (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
24 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
29 March 2001 | Annual return made up to 13/03/01 (3 pages) |
29 March 2001 | Annual return made up to 13/03/01 (3 pages) |
5 April 2000 | Annual return made up to 13/03/00
|
5 April 2000 | Annual return made up to 13/03/00
|
8 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
8 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
7 April 1999 | Annual return made up to 13/03/99 (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 13/03/99 (4 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (5 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Annual return made up to 13/03/98 (4 pages) |
15 April 1998 | Annual return made up to 13/03/98 (4 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
20 February 1998 | Full accounts made up to 31 October 1997 (6 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Annual return made up to 13/03/97
|
21 March 1997 | Annual return made up to 13/03/97
|
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 October 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 October 1996 (6 pages) |
20 March 1996 | Annual return made up to 13/03/96 (6 pages) |
20 March 1996 | Annual return made up to 13/03/96 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 April 1995 | Annual return made up to 13/03/95
|
11 April 1995 | Annual return made up to 13/03/95
|