Horsforth
Leeds
LS18 4JR
Director Name | Mr David William Harbourne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Ms Michele Caroline Hutchinson-Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Malcolm George Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Alexander Bracken |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Trevor Rossi |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 23 May 2006) |
Role | Retired |
Correspondence Address | 30 Buckingham Court York North Yorkshire YO1 1EQ |
Director Name | Gordon Gerald Webb |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 18 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Nicholas Joseph Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1993) |
Role | Pest Control |
Correspondence Address | 22 Buckingham Court Bishophill York Norkth Yorkshire YO1 1EQ |
Director Name | William Hutchinson |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1994) |
Role | Retired Chartered Surveyor |
Correspondence Address | 9 Buckingham Court Bishophill York North Yorkshire YO1 1RQ |
Director Name | Dudley Markham Carter |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Retired Army Officer |
Correspondence Address | 14 Buckingham Court Bishophill York North Yorkshire YO1 1EQ |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Director Name | Kenneth Anderson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 February 2020) |
Role | Taxi Proprioter |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Delwyn Dowse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 1999) |
Role | Company Manager |
Correspondence Address | 27 Buckingham Court York North Yorkshire YO1 1EQ |
Director Name | Ian Charles Parker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 2 Buckingham Court Bishophill Junior York North Yorkshire YO1 1EQ |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Roger David West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2000) |
Role | Consultant |
Correspondence Address | 26 Buckingham Court York North Yorkshire YO1 6EQ |
Director Name | Ms Janet Elizabeth Comrie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2011) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 71 Moorgate Holgate York YO24 4HP |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Richard Alfred George Arthurs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 February 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Veronica Anne Wallace |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Helen Ashton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 February 2020) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Director Name | Stephen John Coles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Keith William Walls |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 22 March 2012(27 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(28 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Joanna Jefferies |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2020) |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT |
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 |
2 at £1 | Andrew G. Whitney 7.41% Ordinary |
---|---|
2 at £1 | Keith Walls 7.41% Ordinary |
1 at £1 | Gordon Gerald Webb 3.70% Ordinary |
1 at £1 | Grange Property (York) LTD 3.70% Ordinary |
1 at £1 | Ioan Iestyn Davies 3.70% Ordinary |
1 at £1 | Joanne Jefferies & Richard Alexander Jefferies 3.70% Ordinary |
1 at £1 | Kenneth Anderson 3.70% Ordinary |
1 at £1 | Malcolm George Ashton & Helen Ashton 3.70% Ordinary |
1 at £1 | Mr C.j. Ness 3.70% Ordinary |
1 at £1 | Mr F.p. Austin 3.70% Ordinary |
1 at £1 | Mr James Comrie & Janet Elizabeth Comrie 3.70% Ordinary |
1 at £1 | Mr Kevin A. Gill 3.70% Ordinary |
1 at £1 | Mr Nicholas Lee 3.70% Ordinary |
1 at £1 | Mr R.i. Owen 3.70% Ordinary |
1 at £1 | Mr Richard Alfred Arthurs 3.70% Ordinary |
1 at £1 | Mr S.p. Robinson 3.70% Ordinary |
1 at £1 | Mr Trevor Rossi 3.70% Ordinary |
1 at £1 | Mrs Veronica Ann Wallace 3.70% Ordinary |
1 at £1 | Peter James Simpson 3.70% Ordinary |
1 at £1 | Sheila Joan Macnab & Hamish Kellar Macnab 3.70% Ordinary |
- | OTHER 18.52% - |
Year | 2014 |
---|---|
Turnover | £270 |
Net Worth | £1,613 |
Cash | £1,376 |
Current Liabilities | £90 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
4 November 2020 | Appointment of Mr Alexander Bracken as a director on 4 November 2020 (2 pages) |
---|---|
14 September 2020 | Termination of appointment of Keith William Walls as a director on 14 September 2020 (1 page) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
11 March 2020 | Appointment of Mr Malcolm George Ashton as a director on 11 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of Helen Ashton as a director on 27 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Kenneth Anderson as a director on 19 February 2020 (1 page) |
19 February 2020 | Appointment of Ms Michele Caroline Hutchinson-Brown as a director on 19 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Richard Alexander Jefferies as a director on 14 January 2020 (2 pages) |
13 February 2020 | Appointment of Mr David William Harbourne as a director on 13 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Richard Alfred George Arthurs as a director on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Joanna Jefferies as a director on 10 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
18 April 2018 | Termination of appointment of Gordon Gerald Webb as a director on 18 April 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 March 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 9 March 2016 (1 page) |
25 January 2016 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Dolores Charlesworth as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Dolores Charlesworth as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 January 2016 (1 page) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 June 2015 | Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 July 2014 | Termination of appointment of Stephen Coles as a director (1 page) |
8 July 2014 | Termination of appointment of Stephen Coles as a director (1 page) |
4 June 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
4 June 2014 | Secretary's details changed for Ms Dolores Charlesworth on 31 May 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Ms Dolores Charlesworth on 31 May 2014 (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
28 December 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
28 December 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
28 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Director's details changed for Stephen John Coles on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Stephen John Coles on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Stephen John Coles on 1 October 2012 (2 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
23 March 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Termination of appointment of Janet Comrie as a director (1 page) |
11 April 2011 | Director's details changed for Helen Ashton on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Helen Ashton on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Helen Ashton on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Janet Comrie as a director (1 page) |
11 April 2011 | Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages) |
14 March 2011 | Appointment of Mr Keith William Walls as a director (2 pages) |
14 March 2011 | Appointment of Mr Keith William Walls as a director (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Director's details changed for Richard Alfred George Arthurs on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Veronica Anne Wallace on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Gordon Gerald Webb on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen John Coles on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
4 June 2010 | Director's details changed for Kenneth Anderson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Anderson on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Gordon Gerald Webb on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Helen Ashton on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Veronica Anne Wallace on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen John Coles on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Helen Ashton on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (18 pages) |
4 June 2010 | Director's details changed for Richard Alfred George Arthurs on 31 May 2010 (2 pages) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (17 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (17 pages) |
13 May 2009 | Director appointed stephen john coles (1 page) |
13 May 2009 | Director appointed stephen john coles (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (17 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (17 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Director appointed helen ashton (2 pages) |
22 April 2008 | Director appointed helen ashton (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members
|
24 June 2005 | Return made up to 31/05/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Return made up to 31/05/04; change of members (10 pages) |
23 August 2004 | Return made up to 31/05/04; change of members (10 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 31/05/03; full list of members (16 pages) |
21 August 2003 | Return made up to 31/05/03; full list of members (16 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 31/05/02; change of members
|
11 June 2002 | Return made up to 31/05/02; change of members
|
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
8 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 June 1999 | Return made up to 31/05/99; change of members
|
8 June 1999 | Return made up to 31/05/99; change of members
|
9 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members
|
3 June 1996 | Return made up to 31/05/96; no change of members
|
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page) |
20 July 1995 | Return made up to 31/05/95; change of members (8 pages) |
20 July 1995 | Return made up to 31/05/95; change of members (8 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page) |
30 April 1984 | Certificate of incorporation (1 page) |
30 April 1984 | Certificate of incorporation (1 page) |