Ellenthorpe Boroughbridge
York
YO51 9HJ
Director Name | David Dwight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(29 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 18 The Chase Boroughbridge York YO51 9JT |
Director Name | Mrs Vivien Olga Watson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1993) |
Role | Housewife |
Correspondence Address | 8 The Chase Boroughbridge York North Yorkshire YO5 9JT |
Director Name | Mrs Kathleen Mary Booth |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1992) |
Role | Office Work |
Correspondence Address | 36 The Chase Boroughbridge York North Yorkshire YO5 9JT |
Director Name | John Richard Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1993) |
Role | Bank Clerk |
Correspondence Address | 12 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Secretary Name | Mrs Barbara Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 10 The Chase Boroughbridge York North Yorkshire YO5 9JT |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Hedgehog House 8 Coleby Road West Halton Scunthorpe North Lincolnshire DN15 9AP |
Director Name | Michael Alan Woolman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 1998) |
Role | Raf Officer |
Correspondence Address | 15 Freemans Way Leeming Bar Northallerton North Yorkshire DL7 9HA |
Director Name | Sara Louise King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1998(14 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 4 Barbondale Grove Knaresborough North Yorkshire HG5 0DX |
Director Name | Evelyn Church |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1998(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 14 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Director Name | Christopher Francis Alan Church |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1998(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 14 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Director Name | Neil Andrew Richardson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2004) |
Role | Care Officer |
Correspondence Address | 2 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Secretary Name | Evelyn Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 14 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Secretary Name | Sara Louise King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 4 Barbondale Grove Knaresborough North Yorkshire HG5 0DX |
Director Name | Mrs Deirdre Anne Alton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Bilton In Ainsty York YO26 7NS |
Director Name | Benjamin James Drummond |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 December 2019) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holber Hill Burton Leonard Harrogate North Yorkshire HG3 3SQ |
Secretary Name | Benjamin James Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holber Hill Burton Leonard Harrogate North Yorkshire HG3 3SQ |
Director Name | Allan Arthur Rhodes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Director Name | Mrs Pamela Helen Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 December 2023) |
Role | Clerical Administrator |
Country of Residence | England |
Correspondence Address | 24 The Chase Boroughbridge York North Yorkshire YO51 9JT |
Director Name | Robert Van Buerle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 2019) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 22 The Chase Boroughbridge York YO51 9JT |
Secretary Name | Mrs Pamela Helen Cox |
---|---|
Status | Resigned |
Appointed | 18 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | 24 The Chase Boroughbridge York YO51 9JT |
Telephone | 01423 780565 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Mrs D.a. Alton & E.p. Alton 9.52% Ordinary |
---|---|
2 at £1 | B.j. Drummond 4.76% Ordinary |
2 at £1 | C. Wright 4.76% Ordinary |
2 at £1 | D. Dwight 4.76% Ordinary |
2 at £1 | D.a. Macgregor 4.76% Ordinary |
2 at £1 | G. Marshall 4.76% Ordinary |
2 at £1 | J.r. Hynes 4.76% Ordinary |
2 at £1 | James Milne 4.76% Ordinary |
2 at £1 | Jan Branton 4.76% Ordinary |
2 at £1 | M. Sanderson 4.76% Ordinary |
2 at £1 | M.e. Proudley 4.76% Ordinary |
2 at £1 | Mrs A.a. Rhodes 4.76% Ordinary |
2 at £1 | Mrs Judith Gudgeon 4.76% Ordinary |
2 at £1 | Mrs L. Van Buerle & R.a. Van Buerle 4.76% Ordinary |
2 at £1 | Mrs P.h. Cox 4.76% Ordinary |
2 at £1 | N. Hamilton-evans & Mrs K.j. Hamilton-evans 4.76% Ordinary |
2 at £1 | R. Heaton 4.76% Ordinary |
2 at £1 | R.s. Dwight & J.m. Harper 4.76% Ordinary |
2 at £1 | S.n. Addyman & D. Yates 4.76% Ordinary |
2 at £1 | T. Bruce 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,303 |
Cash | £22,264 |
Current Liabilities | £190 |
Latest Accounts | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
14 December 2023 | Termination of appointment of Pamela Helen Cox as a secretary on 14 December 2023 (1 page) |
14 December 2023 | Termination of appointment of Pamela Helen Cox as a director on 14 December 2023 (1 page) |
27 September 2023 | Total exemption full accounts made up to 30 December 2022 (5 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 30 December 2021 (5 pages) |
9 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 30 December 2020 (5 pages) |
30 June 2021 | Cessation of Pamela Helen Cox as a person with significant control on 30 June 2021 (1 page) |
30 June 2021 | Cessation of David Dwight as a person with significant control on 30 June 2021 (1 page) |
30 June 2021 | Notification of a person with significant control statement (2 pages) |
30 June 2021 | Cessation of Judith Gudgeon as a person with significant control on 30 June 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 December 2019 (6 pages) |
30 October 2020 | Registered office address changed from 8 Cliffe Crescent Riddlesden Keighley BD20 5LB England to Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB on 30 October 2020 (1 page) |
1 January 2020 | Cessation of Robert Van Buerle as a person with significant control on 18 December 2019 (1 page) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 January 2020 | Termination of appointment of Robert Van Buerle as a director on 18 December 2019 (1 page) |
20 December 2019 | Appointment of Mrs Pamela Helen Cox as a secretary on 18 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Benjamin James Drummond as a director on 18 December 2019 (1 page) |
20 December 2019 | Cessation of Benjamin James Drummond as a person with significant control on 18 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Benjamin James Drummond as a secretary on 18 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 January 2019 | Registered office address changed from 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP to 8 Cliffe Crescent Riddlesden Keighley BD20 5LB on 14 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 January 2016 | Termination of appointment of Allan Arthur Rhodes as a director on 18 June 2015 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Termination of appointment of Allan Arthur Rhodes as a director on 18 June 2015 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Registered office address changed from Sandaway Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Sandaway Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP on 11 September 2015 (1 page) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Appointment of David Dwight as a director (3 pages) |
21 May 2014 | Appointment of David Dwight as a director (3 pages) |
29 April 2014 | Appointment of Robert Van Buerle as a director (3 pages) |
29 April 2014 | Appointment of Robert Van Buerle as a director (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Benjamin James Drummond on 31 December 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Benjamin James Drummond on 31 December 2013 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Benjamin James Drummond on 31 December 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Benjamin James Drummond on 31 December 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Appointment of Mrs Judith Gudgeon as a director (2 pages) |
5 October 2011 | Appointment of Mrs Judith Gudgeon as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 January 2011 | Director's details changed for Pamela Helen Keir on 31 December 2010 (2 pages) |
2 January 2011 | Director's details changed for Pamela Helen Keir on 31 December 2010 (2 pages) |
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 January 2010 | Director's details changed for Pamela Helen Keir on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Allan Arthur Rhodes on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Pamela Helen Keir on 31 December 2009 (2 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
1 January 2010 | Director's details changed for Allan Arthur Rhodes on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Benjamin James Drummond on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Benjamin James Drummond on 31 December 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
19 November 2008 | Appointment terminated director deirdre alton (1 page) |
19 November 2008 | Appointment terminated director deirdre alton (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
21 February 2005 | Return made up to 31/12/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members
|
16 February 1998 | Return made up to 31/12/97; no change of members
|
13 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members
|
27 April 1997 | Registered office changed on 27/04/97 from: 42 the chase boroughbridge york north yorkshire YO5 9JT (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 42 the chase boroughbridge york north yorkshire YO5 9JT (1 page) |
27 April 1997 | Return made up to 31/12/96; full list of members
|
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 June 1984 | Incorporation (15 pages) |