Chelmsford
Essex
CM1 2AD
Director Name | Jenny May Humphreys |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 77a Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Mr Roger Goodliff |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Langham House Little London Oakhill Shepton Mallet Somerset BA3 5AN |
Director Name | Mr Jonathon Roland Wingfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Basilica King Charles Street Leeds LS1 6LS |
Secretary Name | Mr Jonathon Wingfield |
---|---|
Status | Current |
Appointed | 01 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | The Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr Mark Vines |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 April 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | Watermans Lane The Green Pembroke SA71 4NU Wales |
Director Name | Douglas Thomson Forrest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 May 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Stables The Stables, Wardhouse Insch Aberdeenshire AB52 6YL Scotland |
Director Name | Mr Robert Charles Hutson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 31 December 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Director Name | Mr Charles Lawrence |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bishops Close Chiswick London W4 4JA |
Director Name | Mr Derek James Latham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 July 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hierons Wood 47 Vicarage Lane Little Eaton Derbyshire DE21 5EA |
Director Name | Peter William Holden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Four Bays Freshwater East Lamphey Pembroke Pembrokeshire SA71 5LJ Wales |
Director Name | Robert A Freakley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1994) |
Role | Architect |
Correspondence Address | Leicester Square Farmhouse South Creake Fakeham Norfolk Nr21 |
Director Name | Mr George Robin Paget Ferguson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 April 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 The Tobacco Factory Southville Bristol BS3 1TF |
Director Name | Mr David Glen Darbyshire |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 May 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Lily Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SP |
Director Name | Michael Graham Clews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 July 1998) |
Role | Architect |
Correspondence Address | The Old Vicarage Great Bourton Banbury Oxfordshire OX17 1QN |
Director Name | Mr Andrew Clive Auchincloss Arrol |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1993) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wyle Cop Shrewsbury SY1 1XF Wales |
Secretary Name | Mr George Robin Paget Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | 5 Windsor Terrace Clifton Bristol Avon BS8 4LW |
Secretary Name | Paul Thomas Richard Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 1993) |
Role | Chief Executive |
Correspondence Address | 317 Unthank Road Norwich Norfolk NR4 7QA |
Director Name | Michael John King |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 1995) |
Role | Architect |
Correspondence Address | 24 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Secretary Name | Charles Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Voysey House Barley Mow Passage Chiswick London W4 4PN |
Director Name | Andrew Stewart Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 15 April 2005) |
Role | Architect |
Correspondence Address | 49 Stirling Road Edinburgh Midlothian EH5 3JB Scotland |
Director Name | Mr Richard George Gibson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 April 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Commercial Street Lerwick Isle Of Shetland ZE1 0AN Scotland |
Director Name | Mr Alan Morrison Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2000) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Ranfurly Avenue Bangor County Down BT20 3SJ Northern Ireland |
Director Name | Heather Jane Clews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 1998) |
Role | Architect |
Correspondence Address | The Old Vicarage Great Bourton Banbury Oxfordshire OX17 1QN |
Secretary Name | Mr Leslie John Webb |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Cecil Avenue Baildon Shipley West Yorkshire BD17 5LH |
Secretary Name | Martin Anthony Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Main Street Middle Tysoe Warwickshire CV35 0SF |
Secretary Name | Mr Leslie John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Cecil Avenue Baildon Shipley West Yorkshire BD17 5LH |
Director Name | Jackie Gillespie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 28 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Yalberton Farm Yalberton Road Paignton Devon TQ4 7PE |
Director Name | Georgina Mitchell Allison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(19 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 12 November 2005) |
Role | Architect |
Correspondence Address | 2f3 11 Straiton Place Edinburgh EH15 2BA Scotland |
Director Name | Thomas Henry Cockcroft Alpass |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cheyne Road Stoke Bishop Bristol Avon BS9 2DH |
Director Name | Mr Eric Hills |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Kenley Road Wimbledon London SW19 3JJ |
Director Name | Mrs Linda Christine Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 April 2023) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | Quarry House Llwyn-Brain Whitland Carmarthenshire SA34 0NG Wales |
Secretary Name | Mrs Jenny May Humphreys |
---|---|
Status | Resigned |
Appointed | 13 January 2010(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Acanthus House Hightown Road Banbury Oxfordshire OX16 9BE |
Director Name | Mr Paul Dennis Glover |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 January 2024) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage Hawthorn Road Gosforth Newcastle Upon Tyne NE3 4DE |
Director Name | Mrs Camilla Jane Finlay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hightown Road Banbury Oxfordshire OX16 9BE |
Website | acanthuslw.com |
---|---|
Telephone | 020 89942288 |
Telephone region | London |
Registered Address | The Basilica King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,286 |
Cash | £8,140 |
Current Liabilities | £5,695 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 January 2024 | Termination of appointment of Paul Dennis Glover as a director on 12 January 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (3 pages) |
12 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
11 December 2023 | Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page) |
4 July 2023 | Registered office address changed from C/O Acanthus Clews Architects Acanthus House 57 Hightown Road Banbury Oxfordshire OX16 9BE to The Basilica King Charles Street Leeds LS1 6LS on 4 July 2023 (1 page) |
4 July 2023 | Termination of appointment of Marc Williamson as a director on 30 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Camilla Jane Finlay as a director on 30 June 2023 (1 page) |
24 April 2023 | Appointment of Mr Mark Vines as a director on 20 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Linda Christine Jones as a director on 14 April 2023 (1 page) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
31 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
5 January 2022 | Appointment of Mr Jonathon Wingfield as a secretary on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Jenny May Humphreys as a secretary on 1 January 2022 (1 page) |
5 January 2022 | Director's details changed for Jenny May Humphreys on 1 January 2022 (2 pages) |
31 December 2021 | Director's details changed for Jenny May Humphreys on 16 September 2021 (2 pages) |
17 May 2021 | Director's details changed for Mr Johnathon Roland Wingfield on 13 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Marc Williamson as a director on 13 May 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Eric Hills as a director on 1 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Steven Eric Myhill as a director on 31 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Robert Charles Hutson as a director on 31 December 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Termination of appointment of Bruce Ritchie as a director on 31 December 2016 (1 page) |
11 January 2017 | Director's details changed for Mrs Camilla Jane Finlay on 22 April 2016 (2 pages) |
11 January 2017 | Termination of appointment of Bruce Ritchie as a director on 31 December 2016 (1 page) |
11 January 2017 | Director's details changed for Mrs Camilla Jane Finlay on 22 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (14 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (14 pages) |
27 January 2016 | Director's details changed for Mr Paul Dennis Glover on 15 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Jenny May Humphreys on 19 August 2015 (2 pages) |
27 January 2016 | Director's details changed for Jenny May Humphreys on 19 August 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Paul Dennis Glover on 15 January 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (14 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (14 pages) |
8 January 2015 | Termination of appointment of Fiona Smith as a director on 25 April 2014 (1 page) |
8 January 2015 | Appointment of Mr Bruce Ritchie as a director on 25 April 2014 (2 pages) |
8 January 2015 | Termination of appointment of Fiona Smith as a director on 25 April 2014 (1 page) |
8 January 2015 | Appointment of Mr Bruce Ritchie as a director on 25 April 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2014 | Annual return made up to 31 December 2013 no member list (13 pages) |
29 January 2014 | Annual return made up to 31 December 2013 no member list (13 pages) |
28 January 2014 | Termination of appointment of Gregor Small as a director (1 page) |
28 January 2014 | Appointment of Mrs Fiona Smith as a director (2 pages) |
28 January 2014 | Termination of appointment of Gregor Small as a director (1 page) |
28 January 2014 | Appointment of Mrs Fiona Smith as a director (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 September 2013 | Appointment of Mr Johnathon Wingfield as a director (2 pages) |
18 September 2013 | Appointment of Mr Johnathon Wingfield as a director (2 pages) |
16 September 2013 | Termination of appointment of David Darbyshire as a director (1 page) |
16 September 2013 | Termination of appointment of Richard Gibson as a director (1 page) |
16 September 2013 | Termination of appointment of Richard Gibson as a director (1 page) |
16 September 2013 | Termination of appointment of David Darbyshire as a director (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 no member list (15 pages) |
30 January 2013 | Annual return made up to 31 December 2012 no member list (15 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Termination of appointment of Stuart Page as a director (1 page) |
8 November 2012 | Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Stuart Page as a director (1 page) |
8 November 2012 | Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page) |
8 November 2012 | Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (15 pages) |
31 January 2012 | Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (15 pages) |
31 January 2012 | Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 31 January 2012 (1 page) |
30 January 2012 | Appointment of Mrs Camilla Jane Finlay as a director (2 pages) |
30 January 2012 | Appointment of Mrs Camilla Jane Finlay as a director (2 pages) |
30 January 2012 | Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY (1 page) |
30 January 2012 | Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (15 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (15 pages) |
12 November 2010 | Appointment of Mr Paul Dennis Glover as a director (2 pages) |
12 November 2010 | Appointment of Mr Paul Dennis Glover as a director (2 pages) |
11 November 2010 | Termination of appointment of Jonathon Wingfield as a director (1 page) |
11 November 2010 | Termination of appointment of Jonathon Wingfield as a director (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 no member list (9 pages) |
25 January 2010 | Annual return made up to 31 December 2009 no member list (9 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
23 January 2010 | Director's details changed for Stuart Page on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Gregor William Small on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for David Glen Darbyshire on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Stuart Page on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Eric Hills on 23 January 2010 (2 pages) |
23 January 2010 | Termination of appointment of Leslie Webb as a secretary (1 page) |
23 January 2010 | Director's details changed for Peter John Heather on 23 January 2010 (2 pages) |
23 January 2010 | Termination of appointment of Leslie Webb as a secretary (1 page) |
23 January 2010 | Director's details changed for Linda Christine Jones on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Jenny May Humphreys on 23 January 2010 (2 pages) |
23 January 2010 | Appointment of Mr Steven Eric Myhill as a secretary (1 page) |
23 January 2010 | Director's details changed for Peter John Heather on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Jenny May Humphreys on 23 January 2010 (2 pages) |
23 January 2010 | Appointment of Mr Steven Eric Myhill as a secretary (1 page) |
23 January 2010 | Director's details changed for Robert Charles Hutson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Richard George Gibson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for David Glen Darbyshire on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Eric Hills on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Robert Charles Hutson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Gregor William Small on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Linda Christine Jones on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Richard George Gibson on 23 January 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Annual return made up to 31/12/08 (6 pages) |
19 January 2009 | Annual return made up to 31/12/08 (6 pages) |
24 December 2008 | Director appointed roger goodliff (2 pages) |
24 December 2008 | Appointment terminated director thomas alpass (1 page) |
24 December 2008 | Director appointed roger goodliff (2 pages) |
24 December 2008 | Appointment terminated director thomas alpass (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Annual return made up to 31/12/07 (3 pages) |
17 January 2008 | Annual return made up to 31/12/07 (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Annual return made up to 31/12/06 (3 pages) |
5 January 2007 | Annual return made up to 31/12/06 (3 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
10 January 2006 | Annual return made up to 31/12/05 (10 pages) |
10 January 2006 | Annual return made up to 31/12/05 (10 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Annual return made up to 31/12/04
|
28 January 2005 | Annual return made up to 31/12/04
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
22 January 2004 | Annual return made up to 31/12/03 (8 pages) |
22 January 2004 | Annual return made up to 31/12/03 (8 pages) |
18 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
18 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | Annual return made up to 31/12/02 (9 pages) |
28 January 2003 | Annual return made up to 31/12/02 (9 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Annual return made up to 31/12/01
|
16 January 2002 | Annual return made up to 31/12/01
|
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: woodhall, 56 woodhall lane, stanningley, pudsey, west yorkshire LS28 5NY (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: woodhall, 56 woodhall lane, stanningley, pudsey, west yorkshire LS28 5NY (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
19 January 2001 | Annual return made up to 31/12/00 (6 pages) |
19 January 2001 | Annual return made up to 31/12/00 (6 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
6 January 2000 | Annual return made up to 31/12/99 (7 pages) |
6 January 2000 | Annual return made up to 31/12/99 (7 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
14 January 1999 | Annual return made up to 31/12/98 (8 pages) |
14 January 1999 | Annual return made up to 31/12/98 (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1998 | Annual return made up to 31/12/97 (8 pages) |
23 January 1998 | Annual return made up to 31/12/97 (8 pages) |
13 August 1997 | Annual return made up to 31/12/96 (10 pages) |
13 August 1997 | Annual return made up to 31/12/96 (10 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: voysey house, barley mow passage, chiswick, london W4 4PN (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: voysey house, barley mow passage, chiswick, london W4 4PN (1 page) |
7 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
24 January 1996 | Annual return made up to 31/12/95
|
24 January 1996 | Annual return made up to 31/12/95
|
19 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 November 1994 | Resolutions
|
5 February 1986 | Incorporation (26 pages) |
5 February 1986 | Incorporation (26 pages) |