Woodmansey
Beverley
HU17 0RT
Director Name | Mr Steven Alan Tomlinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Mr Elvis Alexander Hernandez Perdomo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 04 December 2023(39 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Mr Robert Herring |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1993) |
Role | Student |
Correspondence Address | 55 Battle Green Epworth Doncaster South Yorkshire DN9 1JT |
Director Name | Mr John Michael Gray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months (resigned 05 June 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Castle Drive South Cave Brough East Yorkshire HU15 2ES |
Director Name | Mrs Hilary Jane Strong |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Youth Worker |
Correspondence Address | 3 Gooseacre Messingham Scunthorpe South Humberside DN17 3TY |
Director Name | Mr Alan McKenzie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Social Services |
Correspondence Address | 11 Binfield Square Hull North Humberside HU5 3AP |
Director Name | Mr James McElligott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Senior Education Officer |
Correspondence Address | The Vicarage St Helens Square Barmby Moor Yorkshire YO4 5HF |
Director Name | Carol Ann Lamb |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Public Relations |
Correspondence Address | 7 Thistledine Close The Green North Newbald North Humberside YO2 3SA |
Director Name | Mr Keith Franklin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1992) |
Role | Administration Manager-Nat West Bank |
Correspondence Address | 24 Elms Drive Kirk Ella Hull North Humberside HU10 7QJ |
Director Name | Mr Christopher Summers Fenwick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1993) |
Role | Computer Aid Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Barrington Avenue Hull East Yorkshire HU5 4AZ |
Director Name | Miss Margaret Elizabeth Ashley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1992) |
Role | Solicitor/Notary Public |
Correspondence Address | 73 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Director Name | Mrs Alison Mary Buckingham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Lecturer |
Correspondence Address | Brimley Lodge 27 Molescroft Road Beverley North Humberside HU17 7DX |
Secretary Name | Bryan Melville Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Close Molescroft Beverley North Humberside HU17 7JJ |
Director Name | Eric Grocott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Rafalet Nafferton Road Wansford Driffield North Humberside YO25 8NT |
Director Name | Mr Anthony Fee |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 22 Earlscourt Hull East Yorkshire HU6 8BD |
Director Name | Rev Valarie Patricia Hewetson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Minister Of Religion |
Correspondence Address | The Vicarage St Helens Square Barmby Moor York East Yorkshire YO4 5HF |
Director Name | Mr Mark Edward Barrett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Farm 9 Walkington Road Little Weighton Cottingham East Yorkshire HU20 3UT |
Secretary Name | Charles John Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 10 Springfield Villas Pretoria Street Hull Humberside HU3 5PG |
Director Name | Paul Rudd |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1997) |
Role | Motor Mechanic |
Correspondence Address | 7 Main Street Reedness Goole North Humberside DN14 7YW |
Director Name | Mr Andrew Spencer Bonnett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 1995) |
Role | Business Consultant |
Correspondence Address | 22 St Martins Court Lairgate Beverley North Humberside HU17 8JB |
Director Name | Glynis Cathleen Clemo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 1995) |
Role | Local Government Officer |
Correspondence Address | 212 Victoria Avenue Princes Avenue Hull North Humberside HU5 3DY |
Secretary Name | Mr Andrew Spencer Bonnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 22 St Martins Court Lairgate Beverley North Humberside HU17 8JB |
Director Name | Charles John Cracknell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 10 Springfield Villas Pretoria Street Hull Humberside HU3 5PG |
Secretary Name | Brian Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 3 Knowles Avenue Beverley High Road Hull East Yorkshire HU6 7BT |
Director Name | George William Flanagan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1999) |
Role | Administrator |
Correspondence Address | 30 Station Road Hutton Cranswick Driffield East Yorkshire YO25 9QZ |
Director Name | Mr Derek Mitchell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2010) |
Role | Principal Youth Officer |
Country of Residence | England |
Correspondence Address | Wickaninnish 26 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Secretary Name | Deborah Anne Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 53 Wesley Close South Cave Brough North Humberside HU15 2EJ |
Director Name | Mr Evan Richard Charles Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Monks Barn Watton Driffield East Yorkshire YO25 9AH |
Secretary Name | Mrs Lynn Christine McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eden Drive Hull East Yorkshire HU8 8JQ |
Director Name | Mrs Joan Elizabeth Duncan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hi Tech House Hi Tech Park, Goulton Street Hull HU3 4DD |
Director Name | Mr Robert Andrew Coates |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Carr Lane Willerby East Yorkshire HU10 6JW |
Director Name | Mrs Jane Frances Hounsome |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2023(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hi Tech House Hi Tech Park Goulton Street Hull HU3 4DD |
Website | hyatraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 211778 |
Telephone region | Hull |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £891,802 |
Net Worth | £453,840 |
Cash | £273,797 |
Current Liabilities | £170,816 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
10 August 2023 | Appointment of Mrs Jane Frances Hounsome as a director on 17 February 2023 (2 pages) |
---|---|
10 August 2023 | Notification of Steven Alan Tomlinson as a person with significant control on 5 June 2023 (2 pages) |
10 August 2023 | Cessation of John Michael Gray as a person with significant control on 5 June 2023 (1 page) |
10 August 2023 | Appointment of Mr Steven Alan Tomlinson as a director on 17 February 2023 (2 pages) |
10 August 2023 | Notification of Elvis Alexander Hernandez Perdomo as a person with significant control on 5 June 2023 (2 pages) |
10 August 2023 | Notification of Jane Frances Hounsome as a person with significant control on 5 June 2023 (2 pages) |
10 August 2023 | Cessation of Robert Andrew Coates as a person with significant control on 5 June 2023 (1 page) |
10 August 2023 | Termination of appointment of John Michael Gray as a director on 5 June 2023 (1 page) |
10 August 2023 | Termination of appointment of Robert Andrew Coates as a director on 5 June 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
23 November 2022 | Appointment of Mr Robert Andrew Coates as a director on 7 December 2017 (2 pages) |
23 November 2022 | Notification of Robert Andrew Coates as a person with significant control on 7 December 2017 (2 pages) |
23 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
27 May 2022 | Cessation of Evan Richard Charles Lewis as a person with significant control on 18 April 2022 (1 page) |
27 May 2022 | Termination of appointment of Evan Richard Charles Lewis as a director on 18 April 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
24 January 2020 | Group of companies' accounts made up to 31 March 2019 (15 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (17 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (16 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Lynn Christine Mcgowan as a secretary on 30 June 2017 (1 page) |
13 November 2017 | Termination of appointment of Lynn Christine Mcgowan as a secretary on 30 June 2017 (1 page) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
3 February 2016 | Appointment of Mrs Jennifer Anne Smithey as a director on 8 December 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Jennifer Anne Smithey as a director on 8 December 2015 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (15 pages) |
27 November 2015 | Termination of appointment of Joan Elizabeth Duncan as a director on 20 December 2014 (1 page) |
27 November 2015 | Termination of appointment of Joan Elizabeth Duncan as a director on 20 December 2014 (1 page) |
27 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
27 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Annual return made up to 19 November 2014 no member list (4 pages) |
26 November 2014 | Annual return made up to 19 November 2014 no member list (4 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Annual return made up to 19 November 2013 no member list (4 pages) |
26 November 2013 | Annual return made up to 19 November 2013 no member list (4 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Annual return made up to 19 November 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 19 November 2012 no member list (4 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Annual return made up to 19 November 2011 no member list (4 pages) |
13 December 2011 | Annual return made up to 19 November 2011 no member list (4 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
17 January 2011 | Annual return made up to 19 November 2010 no member list (4 pages) |
17 January 2011 | Annual return made up to 19 November 2010 no member list (4 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
18 November 2010 | Termination of appointment of Derek Mitchell as a director (1 page) |
18 November 2010 | Termination of appointment of Derek Mitchell as a director (1 page) |
4 February 2010 | Appointment of Mrs Joan Elizabeth Duncan as a director (2 pages) |
4 February 2010 | Appointment of Mrs Joan Elizabeth Duncan as a director (2 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (14 pages) |
30 November 2009 | Director's details changed for John Michael Gray on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Derek Mitchell on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 no member list (4 pages) |
30 November 2009 | Director's details changed for Derek Mitchell on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Michael Gray on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 no member list (4 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
2 December 2008 | Annual return made up to 19/11/08 (3 pages) |
2 December 2008 | Annual return made up to 19/11/08 (3 pages) |
25 January 2008 | Annual return made up to 19/11/07 (2 pages) |
25 January 2008 | Annual return made up to 19/11/07 (2 pages) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
25 January 2007 | Annual return made up to 19/11/06 (4 pages) |
25 January 2007 | Annual return made up to 19/11/06 (4 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
4 January 2006 | Memorandum and Articles of Association (5 pages) |
4 January 2006 | Memorandum and Articles of Association (5 pages) |
13 December 2005 | Annual return made up to 19/11/05 (4 pages) |
13 December 2005 | Annual return made up to 19/11/05 (4 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
2 December 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
2 December 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | Annual return made up to 19/11/04 (4 pages) |
24 November 2004 | Annual return made up to 19/11/04 (4 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
17 December 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
25 November 2003 | Annual return made up to 19/11/03 (4 pages) |
25 November 2003 | Annual return made up to 19/11/03 (4 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
19 November 2002 | Annual return made up to 19/11/02 (4 pages) |
19 November 2002 | Annual return made up to 19/11/02 (4 pages) |
8 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
8 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Annual return made up to 19/11/01
|
27 November 2001 | Annual return made up to 19/11/01
|
27 November 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Annual return made up to 19/11/00
|
28 November 2000 | Annual return made up to 19/11/00
|
8 September 2000 | Registered office changed on 08/09/00 from: suite 7 first floor kings parade king street cottingham north humberside HU16 5QQ (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: suite 7 first floor kings parade king street cottingham north humberside HU16 5QQ (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
2 December 1999 | Annual return made up to 19/11/99 (3 pages) |
2 December 1999 | Annual return made up to 19/11/99 (3 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director resigned (1 page) |
1 December 1998 | Annual return made up to 19/11/98 (4 pages) |
1 December 1998 | Annual return made up to 19/11/98 (4 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 36 market place beverley north humberside HU17 9AG (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 36 market place beverley north humberside HU17 9AG (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Annual return made up to 19/11/97
|
26 November 1997 | Annual return made up to 19/11/97
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 November 1996 | Annual return made up to 19/11/96 (4 pages) |
13 November 1996 | Annual return made up to 19/11/96 (4 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
13 December 1995 | Annual return made up to 19/11/95
|
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Annual return made up to 19/11/95
|
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 October 1984 | Certificate of incorporation (1 page) |
10 October 1984 | Certificate of incorporation (2 pages) |
10 October 1984 | Certificate of incorporation (1 page) |
10 October 1984 | Certificate of incorporation (2 pages) |