Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director Name | Mr John Christopher Atkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(30 years after company formation) |
Appointment Duration | 10 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Mr Justin Gregory Robinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(30 years after company formation) |
Appointment Duration | 10 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 Thornsett Court 343 Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Ms Gwendoline Anne Renshaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountancy Officer |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Mark Cheetham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Victor Enrique Vega Alvarado |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 08 March 2022(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Daniel Niakian Martins |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 March 2022(38 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Elizabeth Moss |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 1995) |
Role | Housewife |
Correspondence Address | Flat 11 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Miss Pauline Janet Botham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 20 July 2016) |
Role | Disabled |
Country of Residence | England |
Correspondence Address | Flat 3 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Ms Gwendoline Anne Renshaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 August 1991) |
Role | Purchasing Assistant |
Country of Residence | England |
Correspondence Address | Flat 8 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Mrs Hilda Poole |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 July 2011) |
Role | Retired |
Correspondence Address | Flat 19 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | John Richard Newton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1992) |
Role | Accountant |
Correspondence Address | Flat 14 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 August 1991) |
Role | Assistant Accountant |
Correspondence Address | Flat 17 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Mrs Elsie May Fowler |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 1996) |
Role | Housewife |
Correspondence Address | Flat 16 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Director Name | Mrs Jean Mary Brock |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | Flat 15 Thornsett Court Sharrow Lane Sheffield S11 8AQ |
Secretary Name | Mr Denis Creaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 1 Bawtry Gate Tinsley Sheffield South Yorkshire S9 1UD |
Director Name | Mrs Rita Cubin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1992) |
Role | Co Director |
Correspondence Address | Thornsett Court 343 Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Mrs Joyce Welsh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1994) |
Role | Card Checker |
Correspondence Address | Flat 12 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Secretary Name | Mr Jeremy Michael Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Bawtry Gate Tinsley Sheffield South Yorkshire S9 1UD |
Secretary Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | William Hennigan |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 2002) |
Role | Retired Pharmacist |
Correspondence Address | 20 Thornsett Court Sheffield S11 8AQ |
Director Name | Colin Duncan Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 July 1996) |
Role | Customer Service Manager |
Correspondence Address | 17 Thornsett Court Sheffield South Yorkshire S11 8AQ |
Director Name | William Robertson Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 March 2010) |
Role | University Researcher |
Correspondence Address | 2 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Helen Josephine Birks |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2004) |
Role | Retired |
Correspondence Address | 6 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | David William Elwood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 January 2002) |
Role | Stock Broker |
Correspondence Address | 15 Thornsett Court 343 Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | David Anthony Bricklebank |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2005) |
Role | Motor Technician |
Correspondence Address | 21 Thornsett Court 343 Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Nigel Boyd Morley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2010) |
Role | Architect |
Correspondence Address | 11 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | David Alan Hughes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2009) |
Role | Data Sales Consultant |
Correspondence Address | 20 Thornsett Court 343 Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Director Name | Mr James Michael Wilson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2014) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thornsett Court Sharrow Lane Nether Edge Sheffield South Yorkshire S11 8AQ |
Director Name | Simon James Spode |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornsett Court Sharrow Lane Sheffield South Yorkshire S11 8AQ |
Secretary Name | The MacDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2019) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
10 July 2023 | Termination of appointment of Daniel Niakian Martins as a director on 6 July 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
28 March 2022 | Appointment of Mr Daniel Niakian Martins as a director on 28 March 2022 (2 pages) |
8 March 2022 | Appointment of Mr Victor Enrique Vega Alvarado as a director on 8 March 2022 (2 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 December 2019 | Appointment of Omnia Estates Limited as a secretary on 1 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 December 2019 (1 page) |
3 December 2019 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 125 Queen Street Sheffield S1 2DU on 3 December 2019 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
27 February 2017 | Appointment of Mr Mark Cheetham as a director on 18 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Mark Cheetham as a director on 18 February 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Appointment of Ms Gwendoline Anne Renshaw as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Gwendoline Anne Renshaw as a director on 1 December 2016 (2 pages) |
15 September 2016 | Termination of appointment of Pauline Janet Botham as a director on 20 July 2016 (1 page) |
15 September 2016 | Termination of appointment of Pauline Janet Botham as a director on 20 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Miss Pauline Janet Botham on 31 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Dawn Lesley Hill on 31 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Dawn Lesley Hill on 31 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Miss Pauline Janet Botham on 31 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
4 March 2015 | Termination of appointment of David Alan Hughes as a director on 24 October 2009 (1 page) |
4 March 2015 | Termination of appointment of David Alan Hughes as a director on 24 October 2009 (1 page) |
4 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
14 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 July 2014 | Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages) |
14 July 2014 | Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page) |
14 July 2014 | Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page) |
14 July 2014 | Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages) |
14 July 2014 | Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page) |
14 July 2014 | Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages) |
30 June 2014 | Termination of appointment of Simon Spode as a director (1 page) |
30 June 2014 | Termination of appointment of Simon Spode as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Appointment of Mr John Christopher Atkinson as a director (2 pages) |
4 April 2014 | Appointment of Mr John Christopher Atkinson as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (18 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (18 pages) |
31 October 2011 | Termination of appointment of Hilda Poole as a director (2 pages) |
31 October 2011 | Termination of appointment of William Stewart as a director (2 pages) |
31 October 2011 | Termination of appointment of Hilda Poole as a director (2 pages) |
31 October 2011 | Termination of appointment of William Stewart as a director (2 pages) |
20 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (18 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (18 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Termination of appointment of Nigel Morley as a director (2 pages) |
19 October 2010 | Termination of appointment of Nigel Morley as a director (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (20 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (20 pages) |
17 March 2010 | Appointment of Simon James Spode as a director (3 pages) |
17 March 2010 | Appointment of Simon James Spode as a director (3 pages) |
10 February 2010 | Appointment of Mr James Michael Wilson as a director (3 pages) |
10 February 2010 | Appointment of Mr James Michael Wilson as a director (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 September 2009 | Return made up to 17/07/09; full list of members (11 pages) |
4 September 2009 | Return made up to 17/07/09; full list of members (11 pages) |
18 December 2008 | Return made up to 17/07/08; full list of members (11 pages) |
18 December 2008 | Return made up to 17/07/08; full list of members (11 pages) |
12 December 2008 | Appointment terminated secretary david mcdonald (1 page) |
12 December 2008 | Appointment terminated secretary david mcdonald (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Secretary's change of particulars the macdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the macdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
13 August 2007 | Return made up to 17/07/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 17/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (8 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Return made up to 17/07/04; change of members (8 pages) |
30 July 2004 | Return made up to 17/07/04; change of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
22 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (9 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (9 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
11 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
11 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 320-322 langsett road hillsborough sheffield S6 2UF (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 320-322 langsett road hillsborough sheffield S6 2UF (1 page) |
4 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
4 August 1996 | Return made up to 17/07/96; full list of members
|
4 August 1996 | Return made up to 17/07/96; full list of members
|
24 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 September 1995 | Return made up to 17/07/95; no change of members (6 pages) |
14 September 1995 | Return made up to 17/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 March 1984 | Incorporation (21 pages) |
22 March 1984 | Incorporation (21 pages) |