Company NameBessacarr Property Management Company Limited
DirectorsRichard Alan Paul Scargall and Richard Alan Paul Scargill
Company StatusActive
Company Number01808614
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Neal Antony Craven
StatusCurrent
Appointed01 June 2011(27 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressCraven Wildsmith, 33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Richard Alan Paul Scargall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Wildsmith, 33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameRichard Alan Paul Scargill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Wildsmith, 33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameAnn Featherston Plumtree
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 May 1991)
RoleHousewife
Correspondence Address31 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameDavid John Witherden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 July 1994)
RoleCivil Servant
Correspondence Address37 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameJames Renner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2000)
RoleManager
Correspondence Address35 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameGraham Needham
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 May 1991)
RoleAmbulanceman
Correspondence Address25 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameChristine Frances Bancroft
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 1991)
RoleTutor
Correspondence Address21 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NamePaul Francis William Cottrell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 1996)
RoleQuarry Manager
Correspondence Address35 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Secretary NameJames Renner
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address35 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NamePaul Edward Gudgeon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1998)
RoleCarpet Fitting
Correspondence Address29 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameMargaret Ward
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address39 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameSusan Margaret Porter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 June 1998)
RoleManager
Correspondence Address19 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameMary Sanderson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2010)
RoleRetired
Correspondence Address25 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameKatherine Elizabeth Hague
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1999)
RoleCentre Manager
Correspondence Address37 Stoops Lane
Bassacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameStephen Frederick Munro-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 2008)
RoleEngineer
Correspondence Address19 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameKennedy Kenneth John
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2006)
RolePlanner
Correspondence Address23 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameNoreen Anne Edwards
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(15 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39a Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameIsobel Joyce Adkin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(15 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWharfhouse 2 Church Street
Bawtry
Doncaster
South Yorkshire
DN10 6HX
Secretary NameMary Sanderson
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address25 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameLawrence Holmes Yaxley
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2009)
RoleRetired
Correspondence Address37 Stoops Lane
Doncaster
South Yorkshire
DN4 7RZ
Director NameNeil Saran Srivastava
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2006)
RolePurchase Manager
Correspondence Address21 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NamePatricia Anne Rhodes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Nutwell Close
Bessacarr
Doncaster
South Yorkshire
DN4 7HR
Director NameNoreen Anne Edwards
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39a Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Secretary NamePatricia Anne Rhodes
NationalityBritish
StatusResigned
Appointed10 June 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Nutwell Close
Bessacarr
Doncaster
South Yorkshire
DN4 7HR
Director NameGemma Mary Louise Hayes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2010)
RoleTeacher
Correspondence Address31 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RZ
Director NameMichael Rhodes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(22 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Nutwell Close
Bessacarr
Doncaster
South Yorkshire
DN4 7HR
Director NameDonald James Mullarky
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2016(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Netherhall Rd
Doncaster
S Yorks
DN1 2PG

Location

Registered AddressCraven Wildsmith, 33 Northgate
Tickhill
Doncaster
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill

Shareholders

2 at £1Arron William Rodgers
5.56%
Ordinary
2 at £1Beverley Schooner
5.56%
Ordinary
2 at £1C. Turner & Stone
5.56%
Ordinary
2 at £1Carmel Mchugh
5.56%
Ordinary
2 at £1David John Rainey & Neena Kumari Rainey
5.56%
Ordinary
2 at £1Donald James Mullarky & Mary Elizabeth Mullarky
5.56%
Ordinary
2 at £1Gillian Fletcher
5.56%
Ordinary
2 at £1James Renner
5.56%
Ordinary
2 at £1Julie Scargill & Richard Scargill
5.56%
Ordinary
2 at £1Mr Barry Millington & Mrs Kathryn Elaine Millington
5.56%
Ordinary
2 at £1Mr Ian John Raeburn & Susan Raeburn
5.56%
Ordinary
2 at £1Mrs Anne Lesley Jones
5.56%
Ordinary
2 at £1Mrs Patricia Anne Rhodes & Mr Michael Rhodes
5.56%
Ordinary
2 at £1P.m. Hayes & A.m. Hayes
5.56%
Ordinary
2 at £1Sylvia Woods
5.56%
Ordinary
2 at £1Troy Philip Hudson
5.56%
Ordinary
2 at £1Woodcock & Winkler
5.56%
Ordinary
2 at £1Zevada Elizabeth Howland-smith
5.56%
Ordinary

Financials

Year2014
Net Worth£16,012
Cash£12,323

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 September 2020Registered office address changed from C/O Craven Wildsmith 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page)
1 September 2020Director's details changed for Richard Alan Paul Scargill on 1 September 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 October 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
15 August 2019Termination of appointment of Donald James Mullarky as a director on 2 August 2019 (1 page)
1 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 July 2018Confirmation statement made on 12 October 2017 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
5 May 2016Appointment of Donald James Mullarky as a director on 3 March 2016 (3 pages)
5 May 2016Appointment of Donald James Mullarky as a director on 3 March 2016 (3 pages)
19 April 2016Appointment of Richard Alan Paul Scargill as a director on 3 March 2016 (3 pages)
19 April 2016Appointment of Richard Alan Paul Scargill as a director on 3 March 2016 (3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Termination of appointment of Michael Rhodes as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Michael Rhodes as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Patricia Anne Rhodes as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Patricia Anne Rhodes as a director on 23 July 2015 (1 page)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36
(5 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36
(5 pages)
17 February 2015Termination of appointment of Isobel Joyce Adkin as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Isobel Joyce Adkin as a director on 28 January 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 36
(7 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 36
(7 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 36
(7 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 36
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Appointment of Mr Neal Antony Craven as a secretary (1 page)
30 August 2011Termination of appointment of Noreen Edwards as a director (1 page)
30 August 2011Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
30 August 2011Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages)
30 August 2011Termination of appointment of Patricia Rhodes as a secretary (1 page)
30 August 2011Appointment of Mr Neal Antony Craven as a secretary (1 page)
30 August 2011Director's details changed for Isobel Joyce Adkin on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
30 August 2011Termination of appointment of Noreen Edwards as a director (1 page)
30 August 2011Termination of appointment of Patricia Rhodes as a secretary (1 page)
29 June 2011Registered office address changed from 9 Nutwell Close Bessacarr Doncaster DN4 7HR on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 9 Nutwell Close Bessacarr Doncaster DN4 7HR on 29 June 2011 (1 page)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 July 2010Director's details changed for Noreen Anne Edwards on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Patricia Anne Rhodes on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Noreen Anne Edwards on 24 July 2010 (2 pages)
26 July 2010Termination of appointment of Gemma Hayes as a director (1 page)
26 July 2010Director's details changed for Patricia Anne Rhodes on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Isobel Joyce Adkin on 24 July 2010 (2 pages)
26 July 2010Termination of appointment of Gemma Hayes as a director (1 page)
26 July 2010Director's details changed for Michael Rhodes on 24 July 2010 (2 pages)
26 July 2010Termination of appointment of Mary Sanderson as a director (1 page)
26 July 2010Director's details changed for Isobel Joyce Adkin on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Rhodes on 24 July 2010 (2 pages)
26 July 2010Termination of appointment of Mary Sanderson as a director (1 page)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
19 August 2009Return made up to 21/07/09; full list of members (9 pages)
19 August 2009Return made up to 21/07/09; full list of members (9 pages)
23 July 2009Appointment terminated director lawrence yaxley (1 page)
23 July 2009Appointment terminated director lawrence yaxley (1 page)
23 July 2009Appointment terminate, director stephen frederick munro-smith logged form (1 page)
23 July 2009Appointment terminate, director stephen frederick munro-smith logged form (1 page)
13 August 2008Return made up to 24/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2008Return made up to 24/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 August 2007Return made up to 24/07/07; change of members (10 pages)
30 August 2007Return made up to 24/07/07; change of members (10 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Return made up to 24/07/05; change of members (10 pages)
9 August 2005Return made up to 24/07/05; change of members (10 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2004Return made up to 24/07/04; full list of members (16 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Return made up to 24/07/04; full list of members (16 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 August 2003Registered office changed on 06/08/03 from: 25 stoops lane bessacarr doncaster south yorkshire DN4 7RZ (1 page)
6 August 2003Registered office changed on 06/08/03 from: 25 stoops lane bessacarr doncaster south yorkshire DN4 7RZ (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 August 2002Return made up to 24/07/02; full list of members (14 pages)
6 August 2002Return made up to 24/07/02; full list of members (14 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
21 August 2001Return made up to 24/07/01; full list of members (13 pages)
21 August 2001Return made up to 24/07/01; full list of members (13 pages)
18 July 2001Registered office changed on 18/07/01 from: 13/15 nether hall road doncaster south yorkshire DN1 2PH (1 page)
18 July 2001Registered office changed on 18/07/01 from: 13/15 nether hall road doncaster south yorkshire DN1 2PH (1 page)
1 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Registered office changed on 24/05/00 from: arthur wigglesworth & co. Springfield house south parade doncaster DN1 2EG (1 page)
24 May 2000Registered office changed on 24/05/00 from: arthur wigglesworth & co. Springfield house south parade doncaster DN1 2EG (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
18 October 1999Return made up to 24/07/99; full list of members (8 pages)
18 October 1999Return made up to 24/07/99; full list of members (8 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
23 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 September 1995Return made up to 24/07/95; change of members (6 pages)
21 September 1995Return made up to 24/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)