Bradford
West Yorkshire
BD5 8LJ
Director Name | Mr Rob Andrew Purdy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 3 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr William Kenneth Hughes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1995) |
Role | Building Society Deputy General Manager |
Correspondence Address | 11 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 1995) |
Role | Building Society Chief General Manager |
Correspondence Address | Cedar House Riverside Spinney Peterborough Road Wansford Peterborough Pe8 |
Director Name | Mr John Michael Page |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Branksome Road Norwich Norfolk NR4 6SN |
Director Name | Mr Richard John Larner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Stockbroker |
Correspondence Address | 2 High Green Telegraph Lane Thorpe Norwich Norfolk NR15 1AL |
Director Name | Mr Philip Ronald Dearing |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1992) |
Role | Building Society General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bell Main Street, East Farndon Market Harborough Leics LE16 9SH |
Director Name | Mr Geoffrey Graham Booth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 1992) |
Role | Building Society General Manager |
Correspondence Address | 45 Gilpin Green Harpenden Hertfordshire AL5 5NP |
Director Name | Mr William Peter Blackman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1993) |
Role | Administration Director |
Correspondence Address | 61 Gwyn Crescent Fakenham Norfolk NR21 8NE |
Director Name | Mr Martin Lewis Armstrong |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 1999) |
Role | Building Society Chief Executive |
Correspondence Address | 54 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Secretary Name | Mr Albert Joseph Phineous Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(7 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 October 2006) |
Role | Building Society Director |
Correspondence Address | 12 Back Lane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Peter William Sharman |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 28b Eaton Road Norwich Norfolk NR4 6PZ |
Director Name | Mr Stephen Graham Stafford Allen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Operations Director For Stockb |
Country of Residence | England |
Correspondence Address | Summer House Farm Catfield Norfolk NR29 5AF |
Director Name | Mr Trevor Donald Smith |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1997) |
Role | Stokbroker |
Correspondence Address | River View Cromer Road Ingworth Aylsham Norwich Norfolk NR11 6PJ |
Director Name | Gareth Richard Hayward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | North Farm Green End Landbeach Cambridge CB4 8ED |
Director Name | Mr Ivan William Cutress |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Financial Consultant |
Correspondence Address | 1 Mill Close Hemingford Grey Huntingdon Cambridgeshire PE18 9DJ |
Director Name | Stephen John Thomasson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1998) |
Role | Accountant |
Correspondence Address | 5 Caldervale Orton Longueville Peterborough PE2 7HX |
Director Name | Brian William John Manning |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2000) |
Role | Merchant Banker |
Correspondence Address | Brickwall House Moatfields Moat Road Fordham Colchester Essex CO6 3PG |
Director Name | Graham Robert Leslie Colbourne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 1998) |
Role | Stockbroker |
Correspondence Address | 65 Trafalgar Court London E1W 3TF |
Director Name | Anthony Kemp |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | 16 Hadrian Drive Baston Peterborough PE6 9PP |
Director Name | Nigel Charles Durrant |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 August 2007) |
Role | Accountant |
Correspondence Address | 16 Loxley Green Wyton Huntingdon Cambridgeshire PE17 2JN |
Director Name | Michael Charles Copland |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Head Of Stockbroking |
Correspondence Address | 36 Martins Way Orton Waterville Peterborough Cambridgeshire PE2 5DY |
Director Name | Alan Samuels |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 September 1999) |
Role | Buildingsociety General Manage |
Correspondence Address | Sheraton House High Road Guyhirn Wisbech Cambridgeshire PE13 4ED |
Director Name | Susan Deborah Lambert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Stockbroker |
Correspondence Address | 1 Blenheim Way Wisbech Cambridgeshire PE13 2UH |
Secretary Name | Stephen John Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Mr Michael Ernest Hounsell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Director Of Sales And Marketin |
Country of Residence | United Kingdom |
Correspondence Address | Norwich & Peterborough Building Society, Peterborough Business Park, Lynch Wood Peterborough PE2 6WZ |
Secretary Name | Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2011) |
Role | Secretary |
Correspondence Address | Norwich And Peterborough Building Society Peterborough Business Park, Lynch Wood Peterborough Cambs PE2 6WZ |
Director Name | Mr Richard Charles Wells |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Church View Northborough Peterborough Cambs PE6 9DQ |
Director Name | Mr Jeffrey John Pritchard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Role | Finance And Risk Director |
Country of Residence | England |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Mr David Graham Jervis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Mr Robin James Churchouse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mrs Ann Louise Fitzpatrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Website | nandp.co.uk |
---|---|
Telephone | 0845 3002511 |
Telephone region | Unknown |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 April 1993 | Delivered on: 4 May 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: 01 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All share stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company. See the mortgage charge document for full details. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page) |
20 April 2017 | Termination of appointment of Ann Louise Fitzpatrick as a director on 13 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Ann Louise Fitzpatrick as a director on 13 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 February 2014 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
7 February 2014 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
11 January 2012 | Auditor's resignation (2 pages) |
11 January 2012 | Auditor's resignation (2 pages) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
4 November 2011 | Termination of appointment of Anne Gunther as a director (1 page) |
4 November 2011 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
4 November 2011 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
4 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
4 November 2011 | Termination of appointment of Anne Gunther as a director (1 page) |
4 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
4 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
4 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page) |
4 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
4 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
1 July 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
31 March 2011 | Appointment of Mr David Graham Jervis as a director (2 pages) |
31 March 2011 | Appointment of Mr David Graham Jervis as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
31 March 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 February 2010 | Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michael Ernest Hounsell on 1 February 2010 (2 pages) |
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Solvency statement dated 08/12/09 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 08/12/09 (1 page) |
26 November 2009 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
26 November 2009 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
26 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
27 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
25 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 30/01/05; full list of members (8 pages) |
20 April 2005 | Return made up to 30/01/05; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 February 2004 | Return made up to 30/01/04; full list of members
|
23 February 2004 | Return made up to 30/01/04; full list of members
|
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
4 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Return made up to 30/01/03; full list of members
|
7 February 2003 | Return made up to 30/01/03; full list of members
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members
|
4 February 2002 | Return made up to 30/01/02; full list of members
|
20 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2001 | Return made up to 30/01/01; full list of members
|
2 February 2001 | Return made up to 30/01/01; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 February 2000 | Return made up to 30/01/00; full list of members
|
16 February 2000 | Return made up to 30/01/00; full list of members
|
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Ad 31/12/98--------- £ si 150000@1 (2 pages) |
17 February 1999 | Ad 31/12/98--------- £ si 150000@1 (2 pages) |
17 February 1999 | Nc inc already adjusted 30/12/98 (1 page) |
17 February 1999 | Nc inc already adjusted 30/12/98 (1 page) |
17 February 1999 | Resolutions
|
5 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
4 January 1999 | Company name changed waters, lunniss & co. LIMITED\certificate issued on 04/01/99 (3 pages) |
4 January 1999 | Company name changed waters, lunniss & co. LIMITED\certificate issued on 04/01/99 (3 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 2 redwell street norwich norfolk NR2 4SN (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 2 redwell street norwich norfolk NR2 4SN (1 page) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
11 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
11 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 30/01/98; no change of members (6 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
21 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
20 March 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
20 March 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (8 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (8 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 300000/650000 02/10/95 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Ad 02/10/95--------- £ si 350000@1=350000 £ ic 350000/700000 (2 pages) |
2 January 1996 | £ nc 300000/650000 02/10/95 (1 page) |
2 January 1996 | Ad 02/10/95--------- £ si 350000@1=350000 £ ic 350000/700000 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |