Sheffield
S7 2BG
Director Name | Ms Deborah Frances Bell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Ms Susan Appleyard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr John Bradley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Malcolm Edward Potter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Secretary Name | Bloor And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Robert Reid Clement |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 1999) |
Role | Civil Servant |
Correspondence Address | 12 Dalebrook Court Sheffield South Yorkshire S10 3LL |
Director Name | William Norman Peacock |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 10 Dalebrook Court Sheffield South Yorkshire S10 3LL |
Director Name | Mr Brian Martin Matthews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 April 2002) |
Role | Company Director |
Correspondence Address | 33 Dalebrook Court Sheffield South Yorkshire S10 3PQ |
Director Name | George Holst |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 1996) |
Role | Retired |
Correspondence Address | 28 Dalebrook Court Sheffield South Yorkshire S10 3PQ |
Director Name | Mr Ronald Hepplewhite |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | William Dale Graham |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 January 2010) |
Role | Civil Servant |
Correspondence Address | 22 Dalebrook Court Sheffield South Yorkshire S10 3LL |
Director Name | Elaine Haynes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 32 Dalebrook Court Sheffield South Yorkshire S10 3PQ |
Secretary Name | Ernest Stanley Kettell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 5 Tetney Road Sheffield South Yorkshire S10 3GZ |
Director Name | Mr James Anthony George |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 1993) |
Role | Retired |
Correspondence Address | 30 Dalebrook Court Sheffield South Yorkshire S10 3PQ |
Secretary Name | Clare Anne Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 162a Baslow Road Totley Sheffield South Yorkshire S17 4DR |
Director Name | Richard Wigfall Morrell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2006) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3LL |
Director Name | Richard Frederick Haynes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dalebrook Court Sheffield South Yorkshire S10 3PQ |
Secretary Name | Philip Siddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 162a Baslow Road Sheffield South Yorkshire S17 4DR |
Director Name | Brian Craven |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | 18 Dalebrook Court Sheffield South Yorkshire S10 3LL |
Director Name | Gillian Bell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 24 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Secretary Name | Ann Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 November 2009) |
Role | Retired |
Correspondence Address | 18 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Mr Richard Norman Varah |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2011) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dalebrook Court Sheffield South Yorkshire S10 3JJ |
Secretary Name | Mr Richard Norman Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2011) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dalebrook Court Sheffield South Yorkshire S10 3JJ |
Director Name | Mr Darren Duesbury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dalebrook Court Ranmoor Sheffield S Yorks S10 3JJ |
Director Name | Sharon Hunsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dalebrook Court Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PQ |
Director Name | Mr Clifford Todd Crellin |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Secretary Name | Sharon Hunsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 29 Dalebrook Court Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PQ |
Director Name | David Philip Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | John Markham Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Helen Davies Parr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Mr Stephen David Rawson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 2023) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Victor Rickless |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Bryan Craven |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(37 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2016(31 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2022) |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Registered Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,397 |
Net Worth | £22,135 |
Cash | £68,634 |
Current Liabilities | £9,356 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
21 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
24 March 2023 | Appointment of Mr Bryan Craven as a director on 24 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Stephen David Rawson as a director on 13 February 2023 (1 page) |
16 October 2022 | Appointment of Ms Susan Appleyard as a director on 12 October 2022 (2 pages) |
16 October 2022 | Termination of appointment of Omnia Estates Limited as a secretary on 4 October 2022 (1 page) |
6 October 2022 | Appointment of Bloor and Co Ltd as a secretary on 1 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Bloor and Co Ltd 781 Abbeydale Road Sheffield S7 2BG on 6 October 2022 (1 page) |
6 October 2022 | Termination of appointment of Victor Rickless as a director on 4 October 2022 (1 page) |
29 July 2022 | Termination of appointment of David Philip Rose as a director on 29 July 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 June 2022 | Appointment of Ms Deborah Frances Bell as a director on 24 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Sharon Hunsley as a director on 20 June 2022 (1 page) |
5 April 2022 | Appointment of Mr Paul Jackson as a director on 5 April 2022 (2 pages) |
28 March 2022 | Termination of appointment of John Markham Evans as a director on 24 March 2022 (1 page) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Richard Frederick Haynes as a director on 31 March 2021 (1 page) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 August 2017 | Appointment of Mr Victor Rickless as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Victor Rickless as a director on 21 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Stephen David Rawson as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Stephen David Rawson as a director on 18 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Helen Davies Parr as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Helen Davies Parr as a director on 10 August 2017 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
2 November 2016 | Appointment of Omnia Estates Limited as a secretary on 11 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Sharon Hunsley as a secretary on 11 October 2016 (1 page) |
2 November 2016 | Appointment of Omnia Estates Limited as a secretary on 11 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Sharon Hunsley as a secretary on 11 October 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
22 April 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
20 August 2015 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 20 August 2015 (1 page) |
29 April 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
20 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
20 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Appointment of Helen Davies Parr as a director (3 pages) |
10 June 2013 | Appointment of Helen Davies Parr as a director (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
14 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
14 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
15 November 2012 | Appointment of John Markham Evans as a director (3 pages) |
15 November 2012 | Appointment of John Markham Evans as a director (3 pages) |
15 August 2012 | Appointment of David Philip Rose as a director (3 pages) |
15 August 2012 | Appointment of David Philip Rose as a director (3 pages) |
23 July 2012 | Termination of appointment of Bryan Craven as a director (2 pages) |
23 July 2012 | Termination of appointment of Bryan Craven as a director (2 pages) |
10 July 2012 | Termination of appointment of Bryan Craven as a director (1 page) |
10 July 2012 | Termination of appointment of Bryan Craven as a director (1 page) |
30 May 2012 | Termination of appointment of Clifford Crellin as a director (2 pages) |
30 May 2012 | Termination of appointment of Clifford Crellin as a director (2 pages) |
27 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
10 February 2012 | Appointment of Bryan Craven as a director (3 pages) |
10 February 2012 | Appointment of Bryan Craven as a director (3 pages) |
21 June 2011 | Termination of appointment of Richard Varah as a secretary (2 pages) |
21 June 2011 | Appointment of Sharon Hunsley as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Richard Varah as a director (2 pages) |
21 June 2011 | Termination of appointment of Richard Varah as a director (2 pages) |
21 June 2011 | Appointment of Sharon Hunsley as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Richard Varah as a secretary (2 pages) |
19 April 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
19 April 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
19 April 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
29 December 2010 | Appointment of Mr Clifford Todd Crellin as a director (3 pages) |
29 December 2010 | Termination of appointment of Darren Duesbury as a director (2 pages) |
29 December 2010 | Termination of appointment of Darren Duesbury as a director (2 pages) |
29 December 2010 | Appointment of Mr Clifford Todd Crellin as a director (3 pages) |
26 August 2010 | Termination of appointment of Ronald Hepplewhite as a director (1 page) |
26 August 2010 | Termination of appointment of Ronald Hepplewhite as a director (1 page) |
19 April 2010 | Memorandum and Articles of Association (10 pages) |
19 April 2010 | Memorandum and Articles of Association (10 pages) |
24 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page) |
24 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Darren Duesbury on 6 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Darren Duesbury on 6 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page) |
24 March 2010 | Director's details changed for Darren Duesbury on 6 March 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
3 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 January 2010 | Termination of appointment of William Graham as a director (2 pages) |
15 January 2010 | Appointment of Sharon Hunsley as a director (3 pages) |
15 January 2010 | Termination of appointment of William Graham as a director (2 pages) |
15 January 2010 | Appointment of Sharon Hunsley as a director (3 pages) |
11 November 2009 | Termination of appointment of Ann Craven as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Ann Craven as a secretary (2 pages) |
27 September 2009 | Director appointed darren duesbury (2 pages) |
27 September 2009 | Director appointed darren duesbury (2 pages) |
22 September 2009 | Appointment terminated director gillian bell (1 page) |
22 September 2009 | Appointment terminated director gillian bell (1 page) |
11 August 2009 | Appointment terminated secretary philip siddall (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Director and secretary appointed richard norman varah (1 page) |
11 August 2009 | Appointment terminated secretary philip siddall (1 page) |
11 August 2009 | Director and secretary appointed richard norman varah (1 page) |
11 August 2009 | Location of register of members (1 page) |
15 July 2009 | Appointment terminate, director ann craven logged form (2 pages) |
15 July 2009 | Appointment terminate, director ann craven logged form (2 pages) |
3 June 2009 | Appointment terminate, director ann craven logged form (2 pages) |
3 June 2009 | Annual return made up to 06/03/09 (10 pages) |
3 June 2009 | Appointment terminate, director ann craven logged form (2 pages) |
3 June 2009 | Annual return made up to 06/03/09 (10 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 9-12 east parade sheffield S1 2ET (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 9-12 east parade sheffield S1 2ET (1 page) |
2 May 2009 | Secretary appointed ann craven (1 page) |
2 May 2009 | Secretary appointed ann craven (1 page) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
16 October 2008 | Annual return made up to 06/03/08 (5 pages) |
16 October 2008 | Annual return made up to 06/03/08 (5 pages) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
5 October 2007 | Annual return made up to 06/03/06 (3 pages) |
5 October 2007 | Annual return made up to 06/03/06 (3 pages) |
25 September 2007 | Annual return made up to 06/03/07 (5 pages) |
25 September 2007 | Annual return made up to 06/03/07 (5 pages) |
22 March 2007 | Amended accounts made up to 30 September 2006 (13 pages) |
22 March 2007 | Amended accounts made up to 30 September 2006 (13 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
1 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
1 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
30 March 2005 | Annual return made up to 06/03/05
|
30 March 2005 | Annual return made up to 06/03/05
|
4 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
4 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
15 April 2004 | Annual return made up to 06/03/04 (5 pages) |
15 April 2004 | Annual return made up to 06/03/04 (5 pages) |
12 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
12 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
1 April 2003 | Annual return made up to 06/03/03 (5 pages) |
1 April 2003 | Annual return made up to 06/03/03 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 June 2002 | Annual return made up to 06/03/02
|
25 June 2002 | Annual return made up to 06/03/02
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 May 2001 | Annual return made up to 06/03/01
|
15 May 2001 | Annual return made up to 06/03/01
|
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
12 April 2000 | Annual return made up to 06/03/00
|
12 April 2000 | Annual return made up to 06/03/00
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 May 1999 | Annual return made up to 06/03/99
|
4 May 1999 | Annual return made up to 06/03/99
|
17 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (17 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (17 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Annual return made up to 06/03/98 (6 pages) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | Annual return made up to 06/03/98 (6 pages) |
15 April 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
27 August 1997 | Amended accounts made up to 30 September 1996 (6 pages) |
27 August 1997 | Amended accounts made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 April 1997 | Annual return made up to 06/03/97 (6 pages) |
15 April 1997 | Annual return made up to 06/03/97 (6 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 May 1996 | Director resigned (1 page) |
13 March 1995 | Annual return made up to 06/03/95
|
13 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 March 1995 | Annual return made up to 06/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |