9 West View
Ilkley
West Yorkshire
LS29 9JG
Director Name | Mrs Barbara Fisher |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2004(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 10 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 12 August 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Andrew Hinks |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 August 1999) |
Role | Accountant |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mr Andrew James Roderick Sheldon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Computer Analyst/Programmer |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mr Monsoor Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 10 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mrs Joyce Kendall Fisher |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1994) |
Role | Retired |
Correspondence Address | 10 West View Ilkley West Yorkshire LS29 9JG |
Director Name | James Alexander Devlin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 1998) |
Role | Retired |
Correspondence Address | Chapel Rossan Ardwell Stranraer Dumfries And Galloway DG9 9NA Scotland |
Director Name | Frank Barton Cross |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 1999) |
Role | Interior Designer |
Correspondence Address | Flat 2 9 West View West Road Ilkley West Yorkshire LS29 9JG |
Secretary Name | Mr Andrew James Roderick Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mr Geoffrey Stanley Richards |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months (resigned 09 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birchmead Nevill Gate Tunbridge Wells Kent TN2 5ES |
Secretary Name | Frank Barton Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1999) |
Role | Retired |
Correspondence Address | Flat 2 9 West View West Road Ilkley West Yorkshire LS29 9JG |
Director Name | William Kendall Fisher |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2004) |
Role | Textile Agent |
Correspondence Address | 10 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | Mr James Christopher Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Brian Charles Yarwood |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 2000) |
Role | Retired |
Correspondence Address | Flat 2 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mrs Wendy Greaves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2003) |
Role | Investments |
Correspondence Address | 1 Hebers Mount Grove Road Ilkley West Yorkshire LS29 9QG |
Director Name | Eric Spencer |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2001) |
Role | Retired |
Correspondence Address | Flat 1 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Elizabeth Andelin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 June 2009) |
Role | NHS Manager |
Correspondence Address | Flat 2 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Timothy Helm |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2012) |
Role | Accountant Audit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | Elizabeth Andelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2009) |
Role | Retired |
Correspondence Address | Flat 2 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Mr James Christopher Horsfall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 March 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | Mrs Barbara Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(24 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 10 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Ms Dawn Hazel Carlisle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(24 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Director Name | Miss Karen Griffiths |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(28 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 June 2019) |
Role | Nurse(Sister) |
Country of Residence | England |
Correspondence Address | 9 West View Ilkley West Yorkshire LS29 9JG |
Secretary Name | Miss Karen Griffiths |
---|---|
Status | Resigned |
Appointed | 01 October 2014(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2019) |
Role | Company Director |
Correspondence Address | Apartment 3 10 West View Wells Road Ilkley West Yorkshire LS29 9JG |
Director Name | Mrs Nighat Yusuf |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 12 May 2015(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 9 West View Wells Road Ilkley West Yorkshire LS29 9JG |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,000 |
Net Worth | £521 |
Cash | £641 |
Current Liabilities | £120 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
31 December 2022 | Termination of appointment of Nighat Yusuf as a director on 24 October 2022 (1 page) |
13 June 2022 | Termination of appointment of Geoffrey Stanley Richards as a director on 9 June 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
10 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 March 2020 | Termination of appointment of James Christopher Horsfall as a director on 6 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 August 2019 | Registered office address changed from 9 West View Ilkley West Yorkshire LS29 9JG to Close House Giggleswick Settle BD24 0EA on 14 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Andrew David Earnshaw as a secretary on 12 August 2019 (2 pages) |
18 June 2019 | Termination of appointment of Karen Griffiths as a director on 3 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Karen Griffiths as a secretary on 3 June 2019 (1 page) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (1 page) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
13 February 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
21 May 2015 | Appointment of Mrs Nighat Yusuf as a director on 12 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Nighat Yusuf as a director on 12 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Dawn Hazel Carlisle as a director on 12 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Dawn Hazel Carlisle as a director on 12 May 2015 (1 page) |
21 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
21 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 October 2014 | Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Karen Griffiths as a secretary on 1 October 2014 (2 pages) |
25 September 2014 | Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Barbara Fisher as a secretary on 25 September 2014 (1 page) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Miss Karen Griffiths on 2 January 2013 (2 pages) |
12 July 2012 | Appointment of Miss Karen Griffiths as a director (2 pages) |
12 July 2012 | Appointment of Miss Karen Griffiths as a director (2 pages) |
9 July 2012 | Termination of appointment of Timothy Helm as a director (1 page) |
9 July 2012 | Termination of appointment of Timothy Helm as a director (1 page) |
22 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Director's details changed for Dela Audebert on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dela Audebert on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Helm on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr James Christopher Horsfall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ms Dawn Hazel Carlisle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dela Audebert on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Helm on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Helm on 4 January 2010 (2 pages) |
2 July 2009 | Director appointed ms dawn hazel carlisle (1 page) |
2 July 2009 | Director appointed ms dawn hazel carlisle (1 page) |
1 July 2009 | Secretary appointed mrs barbara fisher (1 page) |
1 July 2009 | Secretary appointed mrs barbara fisher (1 page) |
18 June 2009 | Appointment terminated director elizabeth andelin (1 page) |
18 June 2009 | Appointment terminated director elizabeth andelin (1 page) |
16 June 2009 | Appointment terminated secretary elizabeth andelin (1 page) |
16 June 2009 | Appointment terminated secretary elizabeth andelin (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 September 2008 | Director appointed mr james christopher horsfall (1 page) |
3 September 2008 | Director appointed mr james christopher horsfall (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
15 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
7 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
7 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
25 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members
|
9 February 1999 | Return made up to 31/12/98; full list of members
|
9 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 July 1998 | Resolutions
|
24 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
24 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 June 1984 | Incorporation (15 pages) |
29 June 1984 | Incorporation (15 pages) |