Darley
Harrogate
North Yorkshire
HG3 2QP
Director Name | Mr Frederick William Jowitt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Lowfield Crescent Silsden Keighley West Yorkshire BD20 0QE |
Director Name | Mr Brian Horace Laycock Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Director Name | Christopher John Gibson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood St John's Park Menston Ilkley LS29 6ES |
Director Name | Douglas Hardaker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 January 2003) |
Role | College Principal |
Correspondence Address | 4 Fern Gardens Ilkley West Yorkshire LS29 9QA |
Director Name | Michael Howard Gallagher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | The Coach House Lane Side Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Mr Alistair Ewart |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 1997) |
Role | Training Officer |
Correspondence Address | 17 Highfield Terrace Shipley West Yorkshire BD18 4EE |
Director Name | Mr Paul Couch |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 04 January 1991) |
Role | Dental Surgeon |
Correspondence Address | Shann Manor Keighley West Yorkshire BD20 6LP |
Director Name | Mr Iain Alexander Charles Copping |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Management Accountant |
Correspondence Address | 8 Reva Close Eldwick Bingley West Yorkshire BD16 3PE |
Director Name | Mr Ahmed Choonara |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 1996) |
Role | College Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 153 Harrow Road West Bridgford Nottingham Nottinghamshire NG2 7DY |
Director Name | Mr Albert Ronald Chapman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 1999) |
Role | Contractor |
Correspondence Address | Scar Top Farm, Chapel Le Dale Ingleton Carnforth Lancashire LA6 3AX |
Secretary Name | Mr Ahmed Choonara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Harrow Road West Bridgford Nottingham Nottinghamshire NG2 7DY |
Secretary Name | Michael Sam Boothroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 15 Broadlands Shann Park Keighley West Yorkshire BD20 6HN |
Director Name | Ismail Sulaiman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 August 2006) |
Role | Business Consultant |
Correspondence Address | 3 Halsteads Way Steeton Keighley West Yorkshire BD20 6SN |
Director Name | Elizabeth Wagstaff |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 26 Mount View Oakworth Keighley West Yorkshire BD22 7QD |
Director Name | Michael Sam Boothroyd |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | 15 Broadlands Shann Park Keighley West Yorkshire BD20 6HN |
Director Name | Mr Michael William Milner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Foundry Dalton Lane Keighley West Yorkshire BD21 4JU |
Director Name | David Gates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2006) |
Role | Principal |
Correspondence Address | 45 Kinder Road Hayfield High Peak Derbyshire SK22 2HS |
Director Name | Mrs Christine Marilyn Highley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2005) |
Role | Guidance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm House 100 Braithwaite Road Keighley West Yorkshire BD22 6PA |
Secretary Name | Mrs Christine Marilyn Highley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2006) |
Role | Guidance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm House 100 Braithwaite Road Keighley West Yorkshire BD22 6PA |
Secretary Name | Christopher John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood St John's Park Menston Ilkley LS29 6ES |
Secretary Name | Mr Michael William Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(21 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Chapel Foundry Dalton Lane Keighley West Yorkshire BD21 4JU |
Director Name | Andrew Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2012) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 7 Rockwood Close Skipton North Yorkshire BD23 1UG |
Director Name | Mr Graham John Richardson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Prospect Mount Keighley West Yorkshire BD22 6LR |
Telephone | 01535 601600 |
---|---|
Telephone region | Keighley |
Registered Address | Hayfield Robinson, Temple Chambers Russell Street Keighley BD21 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,800 |
Net Worth | £77,967 |
Cash | £78,667 |
Current Liabilities | £700 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
5 December 2023 | Notification of Frederick William Jowitt as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 December 2023 | Withdrawal of a person with significant control statement on 5 December 2023 (2 pages) |
5 December 2023 | Notification of Ian John Hayfield as a person with significant control on 6 April 2016 (2 pages) |
5 December 2023 | Notification of Brian Horace Laycock Green as a person with significant control on 25 October 2018 (2 pages) |
20 June 2023 | Registered office address changed from C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT England to Hayfield Robinson, Temple Chambers Russell Street Keighley BD21 2JP on 20 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
22 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 May 2022 | Director's details changed for Frederick William Jowitt on 29 May 2022 (2 pages) |
1 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
5 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 June 2019 | Register inspection address has been changed from C/O Steve Mcgevor 61a North Street Keighley BD21 3DS England to 121 Gilstead Lane Bingley BD16 3LH (1 page) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 October 2018 | Director's details changed for Frederick William Jowitt on 25 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Brian Horace Laycock Green as a director on 25 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Ian John Hayfield on 25 October 2018 (2 pages) |
20 July 2018 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT on 20 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Michael William Milner as a director on 5 January 2018 (1 page) |
20 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 July 2018 | Registered office address changed from C/O C/O Leach and Thompson Chapel Foundry Dalton Lane Keighley West Yorkshire BD21 4JU to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 July 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
20 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
15 August 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
15 August 2016 | Register inspection address has been changed to C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS (1 page) |
15 August 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
15 August 2016 | Register inspection address has been changed to C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS (1 page) |
15 August 2016 | Register inspection address has been changed from C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS England to C/O Steve Mcgevor 61a North Street Keighley BD21 3DS (1 page) |
15 August 2016 | Register inspection address has been changed from C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS England to C/O Steve Mcgevor 61a North Street Keighley BD21 3DS (1 page) |
12 August 2016 | Director's details changed for Frederick William Jowitt on 1 May 2016 (2 pages) |
12 August 2016 | Director's details changed for Frederick William Jowitt on 1 May 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael William Milner on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for Frederick William Jowitt on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for Frederick William Jowitt on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael William Milner on 1 January 2016 (2 pages) |
26 November 2015 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
26 November 2015 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
21 October 2015 | Termination of appointment of Michael William Milner as a secretary on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Michael William Milner as a secretary on 19 October 2015 (1 page) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
19 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
19 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
28 May 2014 | Director's details changed for Mr Michael William Milner on 16 January 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Michael William Milner on 16 January 2014 (2 pages) |
19 November 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
19 November 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
30 May 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
15 October 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
11 September 2012 | Termination of appointment of Graham Richardson as a director (1 page) |
11 September 2012 | Termination of appointment of Graham Richardson as a director (1 page) |
29 May 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
13 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
17 February 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
19 July 2011 | Annual return made up to 29 May 2011 no member list (6 pages) |
19 July 2011 | Annual return made up to 29 May 2011 no member list (6 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 June 2010 | Director's details changed for Mr Ian John Hayfield on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew Taylor on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Ian John Hayfield on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Mr Michael William Milner on 29 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Michael William Milner on 29 May 2010 (1 page) |
4 June 2010 | Director's details changed for Andrew Taylor on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Mr Michael William Milner on 29 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Michael William Milner on 29 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Christopher Gibson as a director (1 page) |
4 May 2010 | Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Christopher Gibson as a director (1 page) |
4 May 2010 | Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page) |
22 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
5 November 2009 | Appointment of Frederick William Jowitt as a director (2 pages) |
5 November 2009 | Appointment of Graham John Richardson as a director (2 pages) |
5 November 2009 | Appointment of Graham John Richardson as a director (2 pages) |
5 November 2009 | Appointment of Frederick William Jowitt as a director (2 pages) |
4 June 2009 | Annual return made up to 29/05/09 (3 pages) |
4 June 2009 | Annual return made up to 29/05/09 (3 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
5 August 2008 | Annual return made up to 29/05/08 (3 pages) |
5 August 2008 | Annual return made up to 29/05/08 (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o burgess ford dalton lane keighley west yorkshire BD21 4JH (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o burgess ford dalton lane keighley west yorkshire BD21 4JH (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
29 April 2008 | Auditor's resignation (1 page) |
29 April 2008 | Auditor's resignation (1 page) |
3 July 2007 | Annual return made up to 29/05/07 (2 pages) |
3 July 2007 | Annual return made up to 29/05/07 (2 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (11 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 July 2005 (10 pages) |
6 September 2006 | Full accounts made up to 31 July 2005 (10 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Annual return made up to 29/05/06
|
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Annual return made up to 29/05/06
|
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
4 August 2005 | Annual return made up to 29/05/05
|
4 August 2005 | Annual return made up to 29/05/05
|
1 August 2005 | Full accounts made up to 31 July 2004 (11 pages) |
1 August 2005 | Full accounts made up to 31 July 2004 (11 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
24 June 2004 | Annual return made up to 29/05/04
|
24 June 2004 | Annual return made up to 29/05/04
|
15 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
15 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Annual return made up to 29/05/03 (6 pages) |
26 July 2003 | Annual return made up to 29/05/03 (6 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
27 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
17 June 2002 | Annual return made up to 29/05/02 (6 pages) |
17 June 2002 | Annual return made up to 29/05/02 (6 pages) |
12 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
12 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 June 2001 | Annual return made up to 29/05/01 (5 pages) |
27 June 2001 | Annual return made up to 29/05/01 (5 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 29/05/00
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 29/05/00
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
23 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
12 July 1999 | Annual return made up to 29/05/99 (6 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Annual return made up to 29/05/99 (6 pages) |
12 July 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
8 January 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
8 January 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
22 June 1998 | Annual return made up to 29/05/98
|
22 June 1998 | Annual return made up to 29/05/98
|
18 June 1997 | Annual return made up to 29/05/97 (6 pages) |
18 June 1997 | Annual return made up to 29/05/97 (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 June 1996 | Annual return made up to 29/05/96 (6 pages) |
24 June 1996 | Annual return made up to 29/05/96 (6 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) |
20 June 1995 | Annual return made up to 29/05/95
|
20 June 1995 | Annual return made up to 29/05/95
|
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
19 June 1985 | Incorporation (24 pages) |
19 June 1985 | Incorporation (24 pages) |