Mirfield
West Yorkshire
WF14 8DL
Director Name | Keith Geoffrey Brett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Springfield Park Mirfield West Yorkshire WF14 9PD |
Director Name | Mrs Mary Irene Cox |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 21 May 2006) |
Role | Retired |
Correspondence Address | 50 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mr Norman Williams |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 1999) |
Role | Retired |
Correspondence Address | Knowl Court 44 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mr Norman Williams |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 1999) |
Role | Retired |
Correspondence Address | Knowl Court 44 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mr Arthur Thompson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 May 1997) |
Role | Retired |
Correspondence Address | 46 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Miss Ida Halliley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 August 2007) |
Role | Retired |
Correspondence Address | 52 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mrs Sheila Gledhill |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 1998) |
Role | Senior Financial Officer |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mrs Connie Ellis |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 02 June 2000) |
Role | Retired |
Correspondence Address | 42 Knowl Road Mirfield West Yorkshire WF14 8DL |
Secretary Name | Mr Norman Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Knowl Court 44 Knowl Road Mirfield West Yorkshire WF14 8DL |
Secretary Name | Mr Arthur Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 46 Knowl Road Mirfield West Yorkshire WF14 8DL |
Secretary Name | Mrs Sheila Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | George Edward Miller |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2003) |
Role | Retired |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | June Hiley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 04 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Knowl Road Mirfield West Yorkshire WF14 8DL |
Secretary Name | George Edward Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Jean Kendall Clark |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2009) |
Role | Retired |
Correspondence Address | 42 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mrs Margaret Kendall Barker |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Knowl Court Mirfield West Yorkshire WF14 8DL |
Secretary Name | Norman Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 44 Knowle Road Mirfield WF14 8DL |
Secretary Name | Jean Kendall Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 42 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Betty Taylor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2010) |
Role | Retired |
Correspondence Address | 50 Knowl Road Mirfield West Yorkshire WF14 8DL |
Secretary Name | Mrs Margaret Kendall Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Knowl Court Mirfield West Yorkshire WF14 8DL |
Secretary Name | Mr James Lindsay Johnson |
---|---|
Status | Resigned |
Appointed | 01 January 2010(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | James Lindsay Johnson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mr John Michael Walker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2014(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Knowl Road Mirfield West Yorkshire WF14 8DL |
Telephone | 01484 424678 |
---|---|
Telephone region | Huddersfield |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | B.m. Johnson 16.67% Ordinary |
---|---|
20 at £1 | David Ian Shaw 16.67% Ordinary |
20 at £1 | John Michael Walker 16.67% Ordinary |
20 at £1 | June Hiley 16.67% Ordinary |
20 at £1 | S. Dedman & Julie Dedman 16.67% Ordinary |
20 at £1 | Vivienne Mary Brett & Keith Geoffrey Brett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £1,687 |
Current Liabilities | £3,250 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 1 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 January |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023 (1 page) |
30 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 June 2021 | Termination of appointment of John Michael Walker as a director on 17 September 2020 (1 page) |
18 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 June 2016 | Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 June 2016 (1 page) |
13 June 2016 | Termination of appointment of June Hiley as a director on 4 February 2016 (1 page) |
13 June 2016 | Termination of appointment of June Hiley as a director on 4 February 2016 (1 page) |
6 April 2016 | Registered office address changed from Revenue Chambers C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Revenue Chambers C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page) |
15 March 2016 | Micro company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Micro company accounts made up to 31 December 2015 (9 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 April 2014 | Appointment of Mr John Michael Walker as a director (2 pages) |
20 April 2014 | Appointment of Mr John Michael Walker as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 February 2014 | Termination of appointment of James Johnson as a director (1 page) |
11 February 2014 | Termination of appointment of James Johnson as a director (1 page) |
11 February 2014 | Termination of appointment of James Johnson as a secretary (1 page) |
11 February 2014 | Termination of appointment of James Johnson as a secretary (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2011 | Termination of appointment of Margaret Barker as a secretary (1 page) |
14 June 2011 | Termination of appointment of Margaret Barker as a secretary (1 page) |
14 June 2011 | Termination of appointment of Margaret Barker as a director (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Termination of appointment of Margaret Barker as a director (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Appointment of Mr James Lindsay Johnson as a secretary (2 pages) |
27 April 2011 | Appointment of Mr James Lindsay Johnson as a secretary (2 pages) |
9 March 2011 | Appointment of Keith Geoffrey Brett as a director (3 pages) |
9 March 2011 | Appointment of Keith Geoffrey Brett as a director (3 pages) |
19 October 2010 | Appointment of James Lindsay Johnson as a director (3 pages) |
19 October 2010 | Appointment of James Lindsay Johnson as a director (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for David Ian Shaw on 1 October 2009 (2 pages) |
28 July 2010 | Termination of appointment of Betty Taylor as a director (1 page) |
28 July 2010 | Director's details changed for Mrs Margaret Kendall Barker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for David Ian Shaw on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for June Hiley on 1 October 2009 (2 pages) |
28 July 2010 | Termination of appointment of Betty Taylor as a director (1 page) |
28 July 2010 | Director's details changed for June Hiley on 1 October 2009 (2 pages) |
28 July 2010 | Termination of appointment of Betty Taylor as a director (1 page) |
28 July 2010 | Termination of appointment of Betty Taylor as a director (1 page) |
28 July 2010 | Director's details changed for June Hiley on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Kendall Barker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for David Ian Shaw on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Kendall Barker on 1 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Secretary appointed margaret kendall barker (2 pages) |
12 June 2009 | Secretary appointed margaret kendall barker (2 pages) |
12 June 2009 | Director and secretary's change of particulars / margaret barker / 20/05/2009 (1 page) |
12 June 2009 | Appointment terminate, director and secretary jean clark logged form (1 page) |
12 June 2009 | Director and secretary's change of particulars / margaret barker / 20/05/2009 (1 page) |
12 June 2009 | Appointment terminate, director and secretary jean clark logged form (1 page) |
3 June 2009 | Appointment terminated secretary jean clark (1 page) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / margaret barker / 20/05/2009 (2 pages) |
3 June 2009 | Appointment terminated director jean clark (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o walter dawson and son revenue chambers, saint peters street huddersfield HD1 1DL (1 page) |
3 June 2009 | Appointment terminated secretary jean clark (1 page) |
3 June 2009 | Appointment terminated director jean clark (1 page) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o walter dawson and son revenue chambers, saint peters street huddersfield HD1 1DL (1 page) |
3 June 2009 | Director's change of particulars / margaret barker / 20/05/2009 (2 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 23/05/07; change of members (8 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 23/05/07; change of members (8 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
12 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members
|
13 June 2002 | Return made up to 23/05/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 June 2001 | Return made up to 23/05/01; full list of members
|
4 June 2001 | Return made up to 23/05/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members
|
22 June 2000 | Return made up to 23/05/00; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: c/o fred jaggar and son po box A29 11A john william street huddersfield HD1 1BP (1 page) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: c/o fred jaggar and son po box A29 11A john william street huddersfield HD1 1BP (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Return made up to 23/05/97; no change of members
|
17 June 1997 | Return made up to 23/05/97; no change of members
|
17 June 1997 | New secretary appointed (2 pages) |
28 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
8 January 1987 | Certificate of Incorporation (1 page) |
8 January 1987 | Certificate of Incorporation (1 page) |