York
YO1 9TX
Director Name | Mr James Bryan Milne |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr John Edward Lelean |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired Journalist/Comapny Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Susan Elizabeth Spinner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Carol Webster |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(38 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Charles Smith |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1994) |
Role | Retired |
Correspondence Address | 15 Millgarth Court Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Jack Cooke |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 June 2007) |
Role | Retired |
Correspondence Address | 19 Millgarth Court School Lane, Collingham Wetherby West Yorkshire LS22 5JZ |
Secretary Name | Rosemary Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | 10 Millgarth Court School Lane, Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Eileen Wilkinson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 2000) |
Role | Housewife |
Correspondence Address | 6 Millgarth Court School Lane, Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Mrs Mildred Emily Bell |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 April 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Millgarth Court School Lane, Collingham Wetherby West Yorkshire LS22 5JZ |
Secretary Name | Denise Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 April 2010) |
Role | Secretary |
Correspondence Address | 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Brian Pearson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Mr Thomas Kendal Tidswell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2010(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Mr Victor Alexander |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Christopher Kilgarriff |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2017) |
Role | Director In Leisure |
Country of Residence | England |
Correspondence Address | 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 14 January 2014(29 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 14 January 2014(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(29 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 10 February 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Glyneth Ann Finch |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Miss Laura Padgett |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2019(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2022) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £1 | B. Lines 4.55% Ordinary |
1 at £1 | C. Smalley 4.55% Ordinary |
1 at £1 | D.c. Kilgariff 4.55% Ordinary |
1 at £1 | Doreen Poulter 4.55% Ordinary |
1 at £1 | E. Pearshall 4.55% Ordinary |
1 at £1 | Gwyneth Rosemary Parrish 4.55% Ordinary |
1 at £1 | J. Sutherland 4.55% Ordinary |
1 at £1 | James Bryan Milne & Margaret Anne Milne 4.55% Ordinary |
1 at £1 | Jonathan Finnigan & Julian Finnigan 4.55% Ordinary |
1 at £1 | M. Buchanan 4.55% Ordinary |
1 at £1 | Margaret Keith 4.55% Ordinary |
1 at £1 | Miss C.e. Mitchell 4.55% Ordinary |
1 at £1 | Mr R.d. Secker 4.55% Ordinary |
1 at £1 | Mrs B. Duxbury 4.55% Ordinary |
1 at £1 | Mrs E. Dahlgreen 4.55% Ordinary |
1 at £1 | Mrs Finch 4.55% Ordinary |
1 at £1 | Mrs M. Cornelius & Mr M. Cornelius 4.55% Ordinary |
1 at £1 | Mrs M.e. Bell 4.55% Ordinary |
1 at £1 | P. Bailey 4.55% Ordinary |
1 at £1 | Patrick Roche & Colleen Roche 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,787 |
Cash | £7,159 |
Current Liabilities | £2,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
15 February 1985 | Delivered on: 19 April 1985 Persons entitled: Landmark Development Consultants Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at land end, collingham in a lease dated 20/12/84. Outstanding |
---|---|
15 February 1985 | Delivered on: 25 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from victor homes limited to the chargee. Particulars: L/H property known as land at land end collingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 December 2023 | Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on 11 December 2023 (1 page) |
---|---|
11 December 2023 | Appointment of Mulberry Pm Ltd as a secretary on 1 November 2023 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 January 2023 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Coburg House St. Andrews Court Leeds LS3 1JY on 9 January 2023 (1 page) |
30 September 2022 | Termination of appointment of Joy Lennon as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Dolores Charlesworth as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of J H Watson Property Management Limited as a secretary on 30 September 2022 (1 page) |
20 September 2022 | Appointment of Mrs Carol Webster as a director on 20 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Laura Padgett as a director on 14 September 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 16 March 2022 with updates (7 pages) |
4 October 2021 | Appointment of Mrs Susan Elizabeth Spinner as a director on 26 September 2021 (2 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 July 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (7 pages) |
19 November 2020 | Appointment of Miss Laura Padgett as a director on 19 November 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
27 November 2019 | Termination of appointment of Glyneth Ann Finch as a director on 24 November 2019 (1 page) |
15 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (6 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Termination of appointment of Mildred Emily Bell as a director on 18 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Dolores Charlesworth as a director on 9 February 2018 (1 page) |
12 October 2017 | Director's details changed for Mrs Glyneth Ann on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr John Edward Lelean as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of David Christopher Kilgarriff as a director on 6 October 2017 (1 page) |
12 October 2017 | Appointment of Mrs Mildred Emily Bell as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Robert Neal Priestland as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr James Bryan Milne as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Glyneth Ann as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Mildred Emily Bell as a director on 6 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Glyneth Ann on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Robert Neal Priestland as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr John Edward Lelean as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Glyneth Ann as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of David Christopher Kilgarriff as a director on 6 October 2017 (1 page) |
12 October 2017 | Appointment of Mr James Bryan Milne as a director on 6 October 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
27 April 2016 | Termination of appointment of Joy Lennon as a secretary on 18 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Joy Lennon as a secretary on 18 March 2016 (1 page) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Appointment of Ms Joy Lennon as a secretary on 10 February 2016 (2 pages) |
14 April 2016 | Appointment of Ms Joy Lennon as a secretary on 10 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 February 2016 (1 page) |
18 February 2016 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
18 February 2016 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
11 February 2016 | Director's details changed for Mrs Dolores Charlesworth on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Dolores Charlesworth on 1 January 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Ms Dolores Charlesworth on 1 January 2016 (1 page) |
10 February 2016 | Secretary's details changed for Ms Dolores Charlesworth on 1 January 2016 (1 page) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Appointment of Mr Dolores Charlesworth as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Dolores Charlesworth as a director on 18 March 2015 (2 pages) |
4 February 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
4 February 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Termination of appointment of Victor Alexander as a director (1 page) |
14 March 2014 | Termination of appointment of Victor Alexander as a director (1 page) |
5 March 2014 | Appointment of Ms Dolores Charlesworth as a secretary (2 pages) |
5 March 2014 | Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
5 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
5 March 2014 | Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Ms Dolores Charlesworth as a secretary (2 pages) |
5 March 2014 | Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page) |
29 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Termination of appointment of Thomas Tidswell as a director (1 page) |
3 January 2013 | Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page) |
3 January 2013 | Appointment of Mr David Christopher Kilgarriff as a director (2 pages) |
3 January 2013 | Appointment of Mr David Christopher Kilgarriff as a director (2 pages) |
3 January 2013 | Termination of appointment of Thomas Tidswell as a director (1 page) |
3 January 2013 | Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Registered office address changed from 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ on 21 June 2011 (1 page) |
2 June 2010 | Appointment of Mr Victor Alexander as a director (2 pages) |
2 June 2010 | Appointment of Mr Victor Alexander as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Appointment of Mr Thomas Kendal Tidswell as a director (2 pages) |
30 April 2010 | Appointment of Mr Thomas Kendal Tidswell as a director (2 pages) |
29 April 2010 | Termination of appointment of Mildred Bell as a director (1 page) |
29 April 2010 | Termination of appointment of Mildred Bell as a director (1 page) |
29 April 2010 | Termination of appointment of Denise Pearson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Denise Pearson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Brian Pearson as a director (1 page) |
29 April 2010 | Termination of appointment of Brian Pearson as a director (1 page) |
23 April 2010 | Director's details changed for Brian Pearson on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Brian Pearson on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Director's details changed for Brian Pearson on 2 October 2009 (2 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (8 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (8 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (9 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (9 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 12/04/07; change of members (8 pages) |
21 May 2007 | Return made up to 12/04/07; change of members (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 April 2006 | Return made up to 12/04/06; change of members (7 pages) |
27 April 2006 | Return made up to 12/04/06; change of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
8 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 April 2003 | Return made up to 12/04/03; change of members (7 pages) |
22 April 2003 | Return made up to 12/04/03; change of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 April 2001 | Return made up to 12/04/01; change of members (6 pages) |
26 April 2001 | Return made up to 12/04/01; change of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 10 millgarth court collingham wetherby w yorks LS22 5JZ (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 10 millgarth court collingham wetherby w yorks LS22 5JZ (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Location of register of members (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 12/04/00; change of members (6 pages) |
2 May 2000 | Return made up to 12/04/00; change of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1998 | Return made up to 12/04/98; change of members (6 pages) |
11 May 1998 | Return made up to 12/04/98; change of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 April 1997 | Return made up to 12/04/97; change of members (6 pages) |
22 April 1997 | Return made up to 12/04/97; change of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | Return made up to 12/04/95; change of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | Return made up to 12/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 November 1984 | Incorporation (15 pages) |
26 November 1984 | Incorporation (15 pages) |