Bristol
BS1 5LF
Director Name | Mr James Edward Rowlands |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(35 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House Canons Way Bristol BS1 5LL |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 December 2007(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Michael Fearnsides |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Building Society General Manag |
Correspondence Address | 21 Highgate Grove Clayton Heights Queensbury Bradford West Yorkshire BD13 2RU |
Director Name | Mr David Gilchrist |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Building Society General Manager |
Correspondence Address | Hall Moor Soyland Sowerby Bridge West Yorkshire HX6 4NR |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Building Socieyt Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Mark Ralph Cornwall Jones |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erin House 3 Albert Bridge Road Battersea London SW11 4PX |
Director Name | Mr James Drake Birrell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1993) |
Role | Building Society Chief Executive |
Correspondence Address | Kinnesswood Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0JN |
Secretary Name | Mr Charles Stephen Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1994) |
Role | Building Society Chief Executi |
Correspondence Address | Coley Gate Norwood Green Halifax West Yorkshire HX3 8RD |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 62 Cornhill London EC3V 3PL |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | David Calvert Eastham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1995) |
Role | Building Society Executive |
Correspondence Address | Oakleigh 32 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HF |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Andrew Howard Jacobs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | Fern Dale Foxhill Court Leeds West Yorkshire LS16 5PL |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2000) |
Role | Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh Midlothian EH1 1YZ Scotland |
Director Name | Andrew Hedley Hornby |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2002) |
Role | Chief Executive Retail |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Back Street Aldborough Boroughbridge York YO51 9EX |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2005) |
Role | Finance Director Hbos Fs |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Mr Richard George Myers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Angram York YO23 3PA |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 13 South Park Road Harrogate North Yorkshire HG1 5QU |
Director Name | Mr Raymond John Hildreth Milne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Hd3 |
Secretary Name | John Michael Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 27 Headingley Mews St John'S Wakefield West Yorkshire WF1 3AB |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(23 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Gregory Miles Norton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr John Mark Phythian |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House Canons Way Bristol BS1 5LL |
Website | scottishwidows.co.uk |
---|---|
Telephone | 0131 6556000 |
Telephone region | Edinburgh |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Halifax Financial Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,000 |
Net Worth | £339,000 |
Cash | £292,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
30 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Mohammed Bilal Bhutta as a director on 31 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page) |
9 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
1 February 2022 | Second filing for the appointment of James Edward Rowlands as a director (6 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
4 August 2021 | Appointment of Mr James Edward Rowlands as a director on 4 August 2021
|
4 August 2021 | Termination of appointment of John Mark Phythian as a director on 4 August 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 July 2019 | Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page) |
18 June 2019 | Termination of appointment of Gregory Miles Norton as a director on 29 March 2019 (1 page) |
9 May 2019 | Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 November 2014 | Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages) |
12 November 2014 | Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages) |
12 November 2014 | Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 February 2014 | Appointment of James Masson Black as a director (2 pages) |
12 February 2014 | Appointment of James Masson Black as a director (2 pages) |
12 February 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
12 February 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
30 October 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
30 October 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
30 October 2012 | Appointment of Stephen Mcgee as a director (2 pages) |
30 October 2012 | Appointment of Stephen Mcgee as a director (2 pages) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
25 July 2011 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
25 July 2011 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
18 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
12 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
12 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
2 June 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
2 June 2010 | Termination of appointment of John Van Der Wielen as a director (1 page) |
2 June 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
2 June 2010 | Termination of appointment of John Van Der Wielen as a director (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 July 2009 | Appointment terminated director steven colsell (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated director steven colsell (1 page) |
15 July 2009 | Director appointed john van der wielen (1 page) |
15 July 2009 | Director appointed john van der wielen (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 May 2008 | Appointment terminated director richard myers (1 page) |
2 May 2008 | Director appointed trevor anthony leonard (3 pages) |
2 May 2008 | Appointment terminated director richard myers (1 page) |
2 May 2008 | Director appointed trevor anthony leonard (3 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (7 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (7 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (5 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 26/06/00; no change of members (8 pages) |
11 July 2000 | Return made up to 26/06/00; no change of members (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (3 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (3 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
7 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
7 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
7 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
11 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
11 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
17 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
17 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 June 1994 | Full accounts made up to 31 January 1994 (13 pages) |
16 June 1994 | Full accounts made up to 31 January 1994 (13 pages) |
12 July 1989 | Memorandum and Articles of Association (10 pages) |
12 July 1989 | Memorandum and Articles of Association (10 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Wd 27/06/89 ad 26/05/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 July 1989 | Nc inc already adjusted (1 page) |