Holmfirth
HD9 2JT
Director Name | Mr Clarence George Haslam |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Barlow Dronfield S18 7SE |
Director Name | Mr Andrew Roy Chester |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Director Name | Mr Christopher White |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Farmer Contractor |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Director Name | Mr Derek William Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Director Name | Mr David Stanley Rae Watson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Birley Hay Ford, Ridgeway Sheffield S12 3YF |
Director Name | Miss Anne Wilson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | High Lightley Farm Barlow Sheffield South Yorkshire S18 5SE |
Director Name | Mr John Eric Shiers Dunn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Unthank Lane Holmesfield Sheffield South Yorkshire S18 7WF |
Director Name | Jon Singleton Carter |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 March 2009) |
Role | Manager |
Correspondence Address | Midshiels Hawick Roxburgh Borders TD9 8RT Scotland |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Sheffield South Yorkshire S18 7SD |
Director Name | Mr John Adlington |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 12 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | The Longlands Harper Hill Wingerworth Chesterfield Derbyshire S45 0JX |
Secretary Name | Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
Director Name | Ralph Thomas Frank Mitchell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Walnut Cottage Milton Newark Nottinghamshire NG22 0PP |
Director Name | Mr William Edward Outram |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 2009) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Birley Farm Cottage Birley, Cutthorpe Chesterfield Derbyshire S42 7AY |
Director Name | Mr Barry Stuart Young |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Monkwood Farm Barlow Dronfield Derbyshire S18 7SY |
Secretary Name | Mr David Stanley Rae Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birley Hay Ford, Ridgeway Sheffield S12 3YF |
Director Name | Ashley Ryck Turner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Kirk Farm 80 Main Street Holmesfield Dronfield S18 7SE |
Secretary Name | Mr John Eric Shiers Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Unthank Lane Holmesfield Sheffield South Yorkshire S18 7WF |
Director Name | Mr Fraser Edward Wakerley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Woodnook Farm Calow Chesterfield Derbyshire S44 5XD |
Director Name | Claude Jeremy Furness |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brampton Hall Old Brampton Chesterfield Derbyshire S42 7JG |
Director Name | Mr David Alan Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 August 2018) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Henmoor Cottage Holmgate Road Clay Cross Chesterfield Derbyshire S45 9QE |
Secretary Name | Michael Paul McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 57 Holme Park Avenue Chesterfield Derbyshire S41 8XB |
Director Name | Ms Joan Susan Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgemount Farm Lumb Lane High Bradfield Sheffield South Yorkshire S6 6LJ |
Director Name | Mr Andrew Paul Lovell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Director Name | Mr Peter Charles Beardsley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond House Stubbing Wingerworth Chesterfield S42 6QX |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgemount Farm High Bradfield Bradfield Sheffield S6 6LJ |
Secretary Name | Michael Bell |
---|---|
Status | Resigned |
Appointed | 11 December 2018(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Registered Address | 4 Greenfield Road Holmfirth HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,039,936 |
Cash | £37,997 |
Current Liabilities | £7,890 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
12 December 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
22 November 2023 | Director's details changed for Valerie Ferrol on 22 November 2023 (2 pages) |
22 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
28 November 2022 | Termination of appointment of Michael Bell as a secretary on 14 November 2022 (1 page) |
28 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
12 October 2022 | Withdrawal of a person with significant control statement on 12 October 2022 (2 pages) |
26 July 2022 | Notification of Clarence George Haslam as a person with significant control on 16 June 2022 (2 pages) |
16 June 2022 | Notification of a person with significant control statement (2 pages) |
16 June 2022 | Cessation of Mark Davies as a person with significant control on 31 March 2022 (1 page) |
10 June 2022 | Termination of appointment of Mark Davies as a director on 31 March 2022 (1 page) |
10 June 2022 | Appointment of Mr Derek Hunter as a director on 26 May 2022 (2 pages) |
7 April 2022 | Appointment of Mr Christopher White as a director on 29 March 2022 (2 pages) |
7 April 2022 | Appointment of Mr Andrew Roy Chester as a director on 29 March 2022 (2 pages) |
6 April 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
8 March 2022 | Termination of appointment of Peter Charles Beardsley as a director on 7 February 2022 (1 page) |
27 January 2022 | Termination of appointment of Andrew Paul Lovell as a director on 25 January 2022 (1 page) |
23 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
13 December 2018 | Appointment of Michael Bell as a secretary on 11 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Michael Paul Mccarthy as a secretary on 11 December 2018 (1 page) |
12 December 2018 | Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE to 4 Greenfield Road Holmfirth HD9 2JT on 12 December 2018 (1 page) |
12 November 2018 | Notification of Mark Davies as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Mark Davies as a director on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Clarence George Haslam as a director on 5 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Peter Charles Beardsley as a director on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Joan Susan Williams as a director on 5 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Fraser Edward Wakerley as a director on 30 October 2018 (1 page) |
1 November 2018 | Cessation of Fraser Edward Wakerley as a person with significant control on 30 October 2018 (1 page) |
8 September 2018 | Termination of appointment of David Alan Harris as a director on 29 August 2018 (1 page) |
8 September 2018 | Appointment of Valerie Ferrol as a director on 29 August 2018 (2 pages) |
12 April 2018 | Termination of appointment of Claude Jeremy Furness as a director on 12 April 2018 (1 page) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
12 February 2016 | Appointment of Mr Andrew Lovell as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Andrew Lovell as a director on 11 February 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (6 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 November 2013 | Annual return made up to 14 November 2013 no member list (6 pages) |
15 November 2013 | Annual return made up to 14 November 2013 no member list (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 November 2012 | Annual return made up to 14 November 2012 no member list (6 pages) |
16 November 2012 | Annual return made up to 14 November 2012 no member list (6 pages) |
2 December 2011 | Annual return made up to 14 November 2011 no member list (6 pages) |
2 December 2011 | Annual return made up to 14 November 2011 no member list (6 pages) |
20 September 2011 | Appointment of Ms Joan Susan Williams as a director (2 pages) |
20 September 2011 | Appointment of Ms Joan Susan Williams as a director (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 November 2010 | Annual return made up to 14 November 2010 no member list (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 no member list (5 pages) |
15 November 2010 | Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages) |
11 August 2010 | Termination of appointment of John Dunn as a secretary (2 pages) |
11 August 2010 | Termination of appointment of John Dunn as a secretary (2 pages) |
9 August 2010 | Appointment of Michael Paul Mccarthy as a secretary (3 pages) |
9 August 2010 | Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Michael Paul Mccarthy as a secretary (3 pages) |
9 August 2010 | Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of John Dunn as a director (2 pages) |
9 August 2010 | Termination of appointment of John Dunn as a director (2 pages) |
9 August 2010 | Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 February 2010 | Appointment of David Alan Harris as a director (3 pages) |
15 February 2010 | Appointment of David Alan Harris as a director (3 pages) |
16 December 2009 | Annual return made up to 14 November 2009 (10 pages) |
16 December 2009 | Annual return made up to 14 November 2009 (10 pages) |
16 December 2009 | Termination of appointment of William Outram as a director (2 pages) |
16 December 2009 | Termination of appointment of William Outram as a director (2 pages) |
14 December 2009 | Full accounts made up to 30 April 2009 (7 pages) |
14 December 2009 | Full accounts made up to 30 April 2009 (7 pages) |
22 June 2009 | Director appointed claude jeremy furness (2 pages) |
22 June 2009 | Director appointed claude jeremy furness (2 pages) |
30 March 2009 | Appointment terminated director jon carter (1 page) |
30 March 2009 | Appointment terminated director jon carter (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
9 December 2008 | Annual return made up to 14/11/08 (10 pages) |
9 December 2008 | Annual return made up to 14/11/08 (10 pages) |
2 May 2008 | Appointment terminated director ralph mitchell (1 page) |
2 May 2008 | Appointment terminated director ralph mitchell (1 page) |
18 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
18 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
30 November 2007 | Annual return made up to 14/11/07 (6 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Annual return made up to 14/11/07 (6 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
13 December 2006 | Annual return made up to 14/11/06
|
13 December 2006 | Annual return made up to 14/11/06
|
19 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
16 December 2005 | Annual return made up to 14/11/05
|
16 December 2005 | Registered office changed on 16/12/05 from: telegraph house high street sheffield S1 2GA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: telegraph house high street sheffield S1 2GA (1 page) |
16 December 2005 | Annual return made up to 14/11/05
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Annual return made up to 14/11/04
|
10 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
10 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
10 December 2004 | Annual return made up to 14/11/04
|
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Annual return made up to 14/11/03
|
5 December 2003 | Annual return made up to 14/11/03
|
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
5 December 2002 | Annual return made up to 14/11/02 (6 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 December 2002 | Annual return made up to 14/11/02 (6 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
14 December 2001 | Annual return made up to 14/11/01 (5 pages) |
14 December 2001 | Annual return made up to 14/11/01 (5 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
7 December 2000 | Annual return made up to 14/11/00 (5 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
7 December 2000 | Annual return made up to 14/11/00 (5 pages) |
6 December 1999 | Annual return made up to 14/11/99
|
6 December 1999 | Annual return made up to 14/11/99
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 December 1998 | Annual return made up to 14/11/98 (7 pages) |
4 December 1998 | Annual return made up to 14/11/98 (7 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
5 December 1997 | Annual return made up to 14/11/97
|
5 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
5 December 1997 | Annual return made up to 14/11/97
|
13 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
13 December 1996 | Annual return made up to 14/11/96 (7 pages) |
13 December 1996 | Annual return made up to 14/11/96 (7 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 December 1995 | Annual return made up to 14/11/95 (8 pages) |
14 December 1995 | Annual return made up to 14/11/95 (8 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
12 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
16 June 1989 | Memorandum and Articles of Association (19 pages) |
16 June 1989 | Memorandum and Articles of Association (19 pages) |
18 February 1989 | Director resigned;new director appointed (3 pages) |