Ilkley
LS29 8SH
Secretary Name | Mr Thomas Willis |
---|---|
Status | Current |
Appointed | 10 October 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Sefton Drive Ilkley LS29 8SH |
Director Name | Mr Anthony John Davenport Dodd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 19 Sefton Drive Ilkley LS29 8SH |
Director Name | Mr Steven Mark Parker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Housing Development Manager |
Country of Residence | England |
Correspondence Address | 6 Sefton Drive Ilkley LS29 8SH |
Director Name | Mr Max John Crane |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(39 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 22 School Lane Addingham Ilkley LS29 0JF |
Director Name | Nell Sharpe |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 1996) |
Role | Retired |
Correspondence Address | 4 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Sheila Mary Briggs |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 September 2015) |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Herbert Denton Winter |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Aquarist |
Correspondence Address | 16 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Herbert Sharpe |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Retired |
Correspondence Address | 4 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Mrs Helen Martin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1994) |
Role | Administrator/Senior Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Joseph Balme |
---|---|
Date of Birth | March 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Retired |
Correspondence Address | 9 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Secretary Name | Mrs Helen Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Paul John Riley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1997) |
Role | Business Development Officer |
Correspondence Address | 10 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Secretary Name | Mr Peter Richard Barker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2000) |
Role | Leasehold Services Manager |
Correspondence Address | 5 Lidgett Park Mews Roundhay Leeds West Yorkshire LS8 1DB |
Director Name | Donald Gray |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1997) |
Role | Retired |
Correspondence Address | 12 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Cecilia Mary Brannan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2007) |
Role | Secretary |
Correspondence Address | 10 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Claire Moss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2004) |
Role | Student |
Correspondence Address | 17 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Secretary Name | Miss Jacqueline Mary Callighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2001) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashburn House Parish Ghyll Drive Ilkley West Yorkshire LS29 9ND |
Secretary Name | Mr Peter Richard Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2003) |
Role | Leasehold Services Manager |
Correspondence Address | 5 Lidgett Park Mews Roundhay Leeds West Yorkshire LS8 1DB |
Director Name | Winifred May Hickey |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2005) |
Role | Retired Social Worker |
Correspondence Address | 20 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Sylvia Janet Hey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Secretary Name | Wendy Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2013) |
Role | Leasehold Services Officer |
Correspondence Address | Royd House Low Mills, Guiseley Leeds West Yorkshire LS20 9LU |
Director Name | Steven Bradley Hookham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2007) |
Role | Forestry Manager |
Correspondence Address | 17 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Doreen Storey Storey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(23 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 September 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Frank Hubert Garth |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 10 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Mr Tom Brian Watson-Jackson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(23 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2008) |
Role | Chemical Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 West Hill Avenue Chapel Allerton Leeds West Yorkshire LS7 3RS |
Director Name | Mrs Jacqueline Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Mrs Monica Noreen Hill |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2010(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nat West Bank Chambers The Grove Ilkley West Yorkshire LS29 9LS |
Director Name | Mr David John Holdsworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Mr Paul Walker |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Miss Bianca Briggs |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2017) |
Role | Financial Accounts Manager |
Country of Residence | England |
Correspondence Address | 11 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Secretary Name | Mr David John Holdsworth |
---|---|
Status | Resigned |
Appointed | 26 October 2015(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2021) |
Role | Company Director |
Correspondence Address | 1 Sefton Drive Ilkley West Yorkshire LS29 8SH |
Director Name | Mr Jose Maria Pina Sanchez |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2024) |
Role | Researcher In Criminology |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sefton Drive Ilkley LS29 8SH |
Director Name | Miss Andrea Lonnen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2021(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2022) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 12 Sefton Drive Ilkley LS29 8SH |
Registered Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,800 |
Cash | £61,208 |
Current Liabilities | £408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Termination of appointment of Paul Walker as a director on 12 February 2020 (1 page) |
6 May 2020 | Termination of appointment of Jacqueline Wilkinson as a director on 12 February 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Dr Jose Maria Pina Sanchez as a director on 20 March 2019 (2 pages) |
19 February 2019 | Termination of appointment of Andrea Lonnen as a director on 4 February 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Appointment of Mr Thomas Willis as a director on 21 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Bianca Briggs as a director on 4 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Bianca Briggs as a director on 4 September 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
18 July 2016 | Termination of appointment of Helen Martin as a director on 29 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Helen Martin as a director on 29 June 2016 (1 page) |
17 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
17 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2015 | Appointment of Mr David John Holdsworth as a secretary on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr David John Holdsworth as a secretary on 26 October 2015 (2 pages) |
12 October 2015 | Appointment of Miss Bianca Briggs as a director on 14 September 2015 (2 pages) |
12 October 2015 | Appointment of Miss Andrea Lonnen as a director on 14 September 2015 (2 pages) |
12 October 2015 | Appointment of Miss Bianca Briggs as a director on 14 September 2015 (2 pages) |
12 October 2015 | Appointment of Miss Andrea Lonnen as a director on 14 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Monica Noreen Hill as a director on 14 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Sheila Mary Briggs as a director on 14 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Monica Noreen Hill as a director on 14 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Sheila Mary Briggs as a director on 14 September 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
13 November 2014 | Resignation of an auditor (2 pages) |
13 November 2014 | Resignation of an auditor (2 pages) |
11 November 2014 | Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Doreen Storey Storey as a director on 22 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Doreen Storey Storey as a director on 22 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Annual return made up to 24 April 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 24 April 2014 no member list (7 pages) |
14 March 2014 | Registered office address changed from Royd House Low Mills Guiseley Leeds LS20 9LU on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Royd House Low Mills Guiseley Leeds LS20 9LU on 14 March 2014 (1 page) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 July 2013 | Termination of appointment of Wendy Cross as a secretary (1 page) |
1 July 2013 | Termination of appointment of Wendy Cross as a secretary (1 page) |
20 June 2013 | Appointment of Mr David John Holdsworth as a director (2 pages) |
20 June 2013 | Appointment of Mr David John Holdsworth as a director (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 no member list (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 no member list (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 24 April 2012 no member list (7 pages) |
7 June 2012 | Annual return made up to 24 April 2012 no member list (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 May 2011 | Termination of appointment of Sylvia Hey as a director (1 page) |
9 May 2011 | Termination of appointment of Sylvia Hey as a director (1 page) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 July 2010 | Appointment of Mrs Monica Noreen Hill as a director (2 pages) |
9 July 2010 | Appointment of Mrs Monica Noreen Hill as a director (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Mrs Jacqueline Wilkinson on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sylvia Janet Hey on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sheila Mary Briggs on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sylvia Janet Hey on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Doreen Storey Storey on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Helen Martin on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Jacqueline Wilkinson on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Doreen Storey Storey on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sheila Mary Briggs on 24 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Mrs Helen Martin on 24 April 2010 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 May 2009 | Annual return made up to 24/04/09 (3 pages) |
8 May 2009 | Director appointed mrs jacqueline wilkinson (1 page) |
8 May 2009 | Annual return made up to 24/04/09 (3 pages) |
8 May 2009 | Director appointed mrs jacqueline wilkinson (1 page) |
30 April 2009 | Appointment terminated director frank garth (1 page) |
30 April 2009 | Appointment terminated director frank garth (1 page) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 April 2008 | Annual return made up to 24/04/08 (3 pages) |
24 April 2008 | Annual return made up to 24/04/08 (3 pages) |
19 March 2008 | Appointment terminated director tom watson-jackson (1 page) |
19 March 2008 | Appointment terminated director tom watson-jackson (1 page) |
18 March 2008 | Director appointed mr tom brian watson-jackson (1 page) |
18 March 2008 | Director appointed mr tom brian watson-jackson (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
3 May 2007 | Annual return made up to 24/04/07 (2 pages) |
3 May 2007 | Annual return made up to 24/04/07 (2 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
2 May 2006 | Annual return made up to 24/04/06 (2 pages) |
2 May 2006 | Annual return made up to 24/04/06 (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 May 2005 | Annual return made up to 24/04/05 (2 pages) |
25 May 2005 | Annual return made up to 24/04/05 (2 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2004 | Annual return made up to 24/04/04 (6 pages) |
5 May 2004 | Annual return made up to 24/04/04 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Annual return made up to 24/04/03 (6 pages) |
27 May 2003 | Annual return made up to 24/04/03 (6 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
17 May 2002 | Annual return made up to 24/04/02 (5 pages) |
17 May 2002 | Annual return made up to 24/04/02 (5 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
1 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Annual return made up to 24/04/01 (4 pages) |
24 May 2001 | Annual return made up to 24/04/01 (4 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Annual return made up to 24/04/00 (4 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 24/04/00 (4 pages) |
22 June 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
19 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Annual return made up to 24/04/99 (4 pages) |
5 July 1999 | Annual return made up to 24/04/99 (4 pages) |
5 July 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 May 1998 | Annual return made up to 24/04/98
|
14 May 1998 | Annual return made up to 24/04/98
|
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 May 1997 | Annual return made up to 24/04/97 (6 pages) |
13 May 1997 | Annual return made up to 24/04/97 (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 April 1996 | Annual return made up to 24/04/96
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 24/04/96
|
22 April 1996 | New director appointed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 April 1995 | Annual return made up to 24/04/95 (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New secretary appointed;director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 24/04/95 (4 pages) |
24 April 1995 | New secretary appointed;director resigned (2 pages) |
21 April 1995 | Form 391 removing aud (2 pages) |
21 April 1995 | Form 391 removing aud (2 pages) |
10 August 1984 | Incorporation (24 pages) |